Company NameA J Cable Services Limited
DirectorJoseph McEnhill
Company StatusActive - Proposal to Strike off
Company NumberSC239399
CategoryPrivate Limited Company
Incorporation Date11 November 2002(21 years, 4 months ago)
Previous NameA.J. Cable Jointing Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Joseph McEnhill
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2002(same day as company formation)
RoleCable Joiner
Country of ResidenceScotland
Correspondence Address11 Arniston Way
Paisley
Renfrewshire
PA3 4BZ
Scotland
Secretary NameMr Joseph McEnhill
NationalityBritish
StatusCurrent
Appointed23 January 2004(1 year, 2 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Arniston Way
Paisley
Renfrewshire
PA3 4BZ
Scotland
Director NameAnthony Rinaldi
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(same day as company formation)
RoleCable Joiner
Country of ResidenceUnited Kingdom
Correspondence Address60 Hillcrest Avenue
Glenburn
Paisley
PA10 2EP
Scotland
Secretary NameAlice McEnhill
NationalityBritish
StatusResigned
Appointed11 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Inverkar Drive
Paisley
Renfrewshire
PA2 9HG
Scotland
Director NameMs Erica Karen Rinaldi
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(4 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 July 2016)
RoleAdministration Director
Country of ResidenceScotland
Correspondence Address60 Hillcrest Avenue
Glenburn
Paisley
PA10 2EP
Scotland
Director NameMr Barry McEnhill
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuirhouse Farm
Uplawmoor
Glasgow
G78 4BP
Scotland
Director NameMiss Kelly McEnhill
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Carron Place, Kelvin Industrial Estate
East Kilbride
Glasgow
G75 0YL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 November 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 November 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteajcablejointing.com

Location

Registered AddressGlen Drummond Fa Llp
12 Carron Place, Kelvin Industrial Estate
East Kilbride
Glasgow
G75 0YL
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South
Address MatchesOver 20 other UK companies use this postal address

Shareholders

40 at £1Erica Karen Rinaldi
38.83%
Ordinary
40 at £1Kelly Mcenhill
38.83%
Ordinary
20 at £1Joseph Mcenhill
19.42%
Ordinary
1 at £1Erica Karen Rinaldi
0.97%
Ordinary A-j
1 at £1Joseph Mcenhill
0.97%
Ordinary A-j
1 at £1Kelly Mcenhill
0.97%
Ordinary A-j

Financials

Year2014
Net Worth£66,320
Cash£105,371
Current Liabilities£411,402

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Latest Return11 November 2016 (7 years, 4 months ago)
Next Return Due25 November 2017 (overdue)

Filing History

12 August 2017Voluntary strike-off action has been suspended (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
26 June 2017Application to strike the company off the register (3 pages)
12 December 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 August 2016Termination of appointment of Kelly Mcenhill as a director on 4 July 2016 (2 pages)
18 August 2016Termination of appointment of Erica Karen Rinaldi as a director on 4 July 2016 (2 pages)
22 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 103
(7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 103
(7 pages)
10 October 2014Appointment of Miss Kelly Mcenhill as a director on 10 October 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 February 2014Termination of appointment of Barry Mcenhill as a director (2 pages)
5 February 2014Registered 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 2014Registered 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 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 5 January 2014 (1 page)
5 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 5 January 2014 (1 page)
23 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 103
(7 pages)
13 November 2013Statement of capital following an allotment of shares on 1 February 2012
  • GBP 103
(4 pages)
13 November 2013Statement of capital following an allotment of shares on 1 February 2012
  • GBP 103
(4 pages)
13 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase share cap with creation of 3 ordinary shares of £1 02/11/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 November 2013Memorandum and Articles of Association (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
21 March 2013Company name changed A.J. cable jointing LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-02-22
  • NM01 ‐ Change of name by resolution
(3 pages)
15 January 2013Appointment of Mr Barry Mcenhill as a director (2 pages)
16 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
15 November 2012Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 15 November 2012 (1 page)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 April 2012Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
16 February 2012Termination of appointment of Anthony Rinaldi as a director (1 page)
28 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
24 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
28 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
18 November 2009Director's details changed for Erica Karen Rinaldi on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Anthony Rinaldi on 18 November 2009 (2 pages)
13 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
1 September 2009Registered office changed on 01/09/2009 from john m taylor & co 9 glasgow rd paisley renfrewshire PA1 3QS (1 page)
5 August 2009Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
25 November 2008Director and secretary's change of particulars / joseph mcenhill / 20/11/2007 (1 page)
25 November 2008Return made up to 11/11/08; full list of members (4 pages)
13 October 2008Registered office changed on 13/10/2008 from 4TH floor mirren chambers 41 gauze street paisley renfrewshire PA1 1EX (1 page)
23 November 2007Return made up to 11/11/07; full list of members (3 pages)
31 July 2007Director's particulars changed (1 page)
13 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 June 2007New director appointed (2 pages)
21 November 2006Return made up to 11/11/06; full list of members (2 pages)
21 November 2006Registered office changed on 21/11/06 from: fourth floor mirren chambers 41 guaze street paisley renfrewshire PA1 1EX (1 page)
8 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
2 May 2006Registered office changed on 02/05/06 from: lochfield house 135 neilston road paisley renfrewshire PA2 6QL (1 page)
22 November 2005Return made up to 11/11/05; full list of members (2 pages)
23 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
4 January 2005Return made up to 11/11/04; full list of members (7 pages)
21 May 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004Ad 01/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 November 2003Registered office changed on 25/11/03 from: glenfield auction market glenfield road paisley PA2 8TE (1 page)
25 November 2003Return made up to 11/11/03; full list of members (7 pages)
26 November 2002New secretary appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002Secretary resigned (1 page)
11 November 2002Incorporation (16 pages)