Company NameJ J Black Ltd
DirectorJamie Black
Company StatusActive
Company NumberSC243402
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameJamie Black
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2003(1 week, 1 day after company formation)
Appointment Duration21 years, 2 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressTangy Farm
Kilkenzie
Campbeltown
Argyll
PA28 6QD
Scotland
Secretary NameWm Duncan & Co (Corporation)
StatusCurrent
Appointed12 February 2003(1 week, 1 day after company formation)
Appointment Duration21 years, 2 months
Correspondence AddressThe Old Surgery School Road
Tarbert
Argyll
PA29 6UL
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01586 820282
Telephone regionCampbeltown

Location

Registered AddressThe Old Surgery
School Road
Tarbert
Argyll
PA29 6UL
Scotland
ConstituencyArgyll and Bute
WardKintyre and the Islands
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Jamie Black
100.00%
Ordinary

Financials

Year2014
Net Worth£383,533
Cash£202,810
Current Liabilities£29,864

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
20 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
10 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 28 February 2020 (10 pages)
11 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
14 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
11 January 2019Registered office address changed from Loch Awe House, Barmore Rd Tarbert Argyll PA29 6TW to The Old Surgery School Road Tarbert Argyll PA29 6UL on 11 January 2019 (1 page)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
9 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
16 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
22 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
1 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(4 pages)
1 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(4 pages)
1 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(4 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
22 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
23 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 February 2010Director's details changed for Jamie Black on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 February 2010Secretary's details changed for Wm Duncan & Co on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Wm Duncan & Co on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 February 2010Secretary's details changed for Wm Duncan & Co on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Jamie Black on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Jamie Black on 4 February 2010 (2 pages)
19 June 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
19 June 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
5 February 2009Secretary's change of particulars / wm duncan & co / 04/02/2009 (1 page)
5 February 2009Return made up to 04/02/09; full list of members (3 pages)
5 February 2009Return made up to 04/02/09; full list of members (3 pages)
5 February 2009Secretary's change of particulars / wm duncan & co / 04/02/2009 (1 page)
2 February 2009Amended accounts made up to 28 February 2008 (3 pages)
2 February 2009Amended accounts made up to 28 February 2008 (3 pages)
24 September 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
24 September 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
4 February 2008Return made up to 04/02/08; full list of members (2 pages)
4 February 2008Secretary's particulars changed (1 page)
4 February 2008Secretary's particulars changed (1 page)
4 February 2008Return made up to 04/02/08; full list of members (2 pages)
28 August 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
28 August 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
28 February 2007Return made up to 04/02/07; full list of members (6 pages)
28 February 2007Return made up to 04/02/07; full list of members (6 pages)
1 February 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
1 February 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
10 February 2006Return made up to 04/02/06; full list of members (6 pages)
10 February 2006Return made up to 04/02/06; full list of members (6 pages)
13 October 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
13 October 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
4 February 2005Return made up to 04/02/05; full list of members (6 pages)
4 February 2005Return made up to 04/02/05; full list of members (6 pages)
22 October 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
22 October 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
6 February 2004Return made up to 04/02/04; full list of members (6 pages)
6 February 2004Return made up to 04/02/04; full list of members (6 pages)
10 March 2003Ad 12/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2003New secretary appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New secretary appointed (2 pages)
10 March 2003Ad 12/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2003New director appointed (2 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Secretary resigned (1 page)
10 February 2003Director resigned (1 page)
4 February 2003Incorporation (9 pages)
4 February 2003Incorporation (9 pages)