Paisley
Renfrewshire
PA3 4BZ
Scotland
Secretary Name | Mr Joseph McEnhill |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2004(1 year, 2 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Arniston Way Paisley Renfrewshire PA3 4BZ Scotland |
Director Name | Anthony Rinaldi |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(same day as company formation) |
Role | Cable Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 60 Hillcrest Avenue Glenburn Paisley PA10 2EP Scotland |
Secretary Name | Alice McEnhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Inverkar Drive Paisley Renfrewshire PA2 9HG Scotland |
Director Name | Ms Erica Karen Rinaldi |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 July 2016) |
Role | Administration Director |
Country of Residence | Scotland |
Correspondence Address | 60 Hillcrest Avenue Glenburn Paisley PA10 2EP Scotland |
Director Name | Mr Barry McEnhill |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 February 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Muirhouse Farm Uplawmoor Glasgow G78 4BP Scotland |
Director Name | Miss Kelly McEnhill |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | ajcablejointing.com |
---|
Registered Address | Glen Drummond Fa Llp 12 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride South |
Address Matches | Over 20 other UK companies use this postal address |
40 at £1 | Erica Karen Rinaldi 38.83% Ordinary |
---|---|
40 at £1 | Kelly Mcenhill 38.83% Ordinary |
20 at £1 | Joseph Mcenhill 19.42% Ordinary |
1 at £1 | Erica Karen Rinaldi 0.97% Ordinary A-j |
1 at £1 | Joseph Mcenhill 0.97% Ordinary A-j |
1 at £1 | Kelly Mcenhill 0.97% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £66,320 |
Cash | £105,371 |
Current Liabilities | £411,402 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Latest Return | 11 November 2016 (7 years, 4 months ago) |
---|---|
Next Return Due | 25 November 2017 (overdue) |
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2017 | Application to strike the company off the register (3 pages) |
12 December 2016 | Confirmation statement made on 11 November 2016 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 August 2016 | Termination of appointment of Kelly Mcenhill as a director on 4 July 2016 (2 pages) |
18 August 2016 | Termination of appointment of Erica Karen Rinaldi as a director on 4 July 2016 (2 pages) |
22 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 July 2015 | Registered office address changed from Montgomery House 18/20 Montgomery Street East Kilbride Glasgow G74 4JS Scotland to C/O Glen Drummond Fa Llp 12 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL on 23 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT to Montgomery House 18/20 Montgomery Street East Kilbride Glasgow G74 4JS on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT to Montgomery House 18/20 Montgomery Street East Kilbride Glasgow G74 4JS on 3 July 2015 (1 page) |
13 January 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
10 October 2014 | Appointment of Miss Kelly Mcenhill as a director on 10 October 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 February 2014 | Termination of appointment of Barry Mcenhill as a director (2 pages) |
5 February 2014 | Registered office address changed from C/O Dcw / Stewart Gilmour &Co 24 Beresford Terrace Ayr KA7 2EG Scotland on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from C/O Dcw / Stewart Gilmour &Co 24 Beresford Terrace Ayr KA7 2EG Scotland on 5 February 2014 (1 page) |
5 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 5 January 2014 (1 page) |
5 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 5 January 2014 (1 page) |
23 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
13 November 2013 | Statement of capital following an allotment of shares on 1 February 2012
|
13 November 2013 | Statement of capital following an allotment of shares on 1 February 2012
|
13 November 2013 | Resolutions
|
13 November 2013 | Memorandum and Articles of Association (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
21 March 2013 | Company name changed A.J. cable jointing LIMITED\certificate issued on 21/03/13
|
15 January 2013 | Appointment of Mr Barry Mcenhill as a director (2 pages) |
16 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 15 November 2012 (1 page) |
20 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 April 2012 | Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
16 February 2012 | Termination of appointment of Anthony Rinaldi as a director (1 page) |
28 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
18 November 2009 | Director's details changed for Erica Karen Rinaldi on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Anthony Rinaldi on 18 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (6 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from john m taylor & co 9 glasgow rd paisley renfrewshire PA1 3QS (1 page) |
5 August 2009 | Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
25 November 2008 | Director and secretary's change of particulars / joseph mcenhill / 20/11/2007 (1 page) |
25 November 2008 | Return made up to 11/11/08; full list of members (4 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from 4TH floor mirren chambers 41 gauze street paisley renfrewshire PA1 1EX (1 page) |
23 November 2007 | Return made up to 11/11/07; full list of members (3 pages) |
31 July 2007 | Director's particulars changed (1 page) |
13 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
13 June 2007 | New director appointed (2 pages) |
21 November 2006 | Return made up to 11/11/06; full list of members (2 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: fourth floor mirren chambers 41 guaze street paisley renfrewshire PA1 1EX (1 page) |
8 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: lochfield house 135 neilston road paisley renfrewshire PA2 6QL (1 page) |
22 November 2005 | Return made up to 11/11/05; full list of members (2 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
4 January 2005 | Return made up to 11/11/04; full list of members (7 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | Accounting reference date extended from 30/11/03 to 31/01/04 (1 page) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Ad 01/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 November 2003 | Registered office changed on 25/11/03 from: glenfield auction market glenfield road paisley PA2 8TE (1 page) |
25 November 2003 | Return made up to 11/11/03; full list of members (7 pages) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Secretary resigned (1 page) |
11 November 2002 | Incorporation (16 pages) |