Company NameJJ  Gifts Ltd
Company StatusDissolved
Company NumberSC242010
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameMrs Janette Elizabeth Hale
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Friarsfield Road
Cults
Aberdeen
AB15 9LB
Scotland
Secretary NameJames Eric George Hale
NationalityBritish
StatusClosed
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address47 Friarsfield Road
Cults
Aberdeen
AB15 9LB
Scotland

Contact

Telephone01224 863111
Telephone regionAberdeen

Location

Registered Address25 Abbotshall Crescent
Cults
Aberdeen
AB15 9JQ
Scotland
ConstituencyAberdeen South
WardLower Deeside

Shareholders

2.5k at £1Mr J.e.g. Hale
50.00%
Ordinary
2.5k at £1Mrs J.e. Hale
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,666

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

15 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2021First Gazette notice for voluntary strike-off (1 page)
21 March 2021Application to strike the company off the register (1 page)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
1 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
31 October 2016Registered office address changed from 47 Friarsfield Road Cults Aberdeen AB15 9LB to 25 Abbotshall Crescent Cults Aberdeen AB15 9JQ on 31 October 2016 (1 page)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
31 October 2016Registered office address changed from 47 Friarsfield Road Cults Aberdeen AB15 9LB to 25 Abbotshall Crescent Cults Aberdeen AB15 9JQ on 31 October 2016 (1 page)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,000
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,000
(4 pages)
1 November 2015Micro company accounts made up to 31 January 2015 (2 pages)
1 November 2015Micro company accounts made up to 31 January 2015 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5,000
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5,000
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5,000
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5,000
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
2 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Janette Elizabeth Hale on 31 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Janette Elizabeth Hale on 31 December 2009 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
2 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 June 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
2 June 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
1 February 2006Return made up to 31/12/05; full list of members (6 pages)
1 February 2006Return made up to 31/12/05; full list of members (6 pages)
4 November 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
4 November 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
30 January 2005Return made up to 31/12/04; full list of members (6 pages)
30 January 2005Return made up to 31/12/04; full list of members (6 pages)
9 November 2004Total exemption small company accounts made up to 31 January 2004 (2 pages)
9 November 2004Total exemption small company accounts made up to 31 January 2004 (2 pages)
2 February 2004Return made up to 09/01/04; full list of members (6 pages)
2 February 2004Return made up to 09/01/04; full list of members (6 pages)
18 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2003Incorporation (8 pages)
9 January 2003Incorporation (8 pages)