Company NameJacobs Colours (Painting & Decorating) Ltd
DirectorSteven Stewart
Company StatusActive
Company NumberSC248354
CategoryPrivate Limited Company
Incorporation Date25 April 2003(21 years ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameSteven Stewart
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2003(4 days after company formation)
Appointment Duration21 years
RoleProperty Maintenance
Country of ResidenceUnited Kingdom
Correspondence Address74 Terregles Drive
Glasgow
G41 4RN
Scotland
Secretary NameMrs Susan Stewart
NationalityBritish
StatusResigned
Appointed29 April 2003(4 days after company formation)
Appointment Duration12 years, 1 month (resigned 26 May 2015)
RoleBeauty Consultant
Country of ResidenceScotland
Correspondence Address74 Terregles Drive
Glasgow
G41 4RN
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address74 Terregles Drive
Glasgow
G41 4RN
Scotland
ConstituencyGlasgow South
WardPollokshields

Shareholders

1 at £1Steven Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth£2,256
Current Liabilities£2,870

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (3 days from now)

Filing History

30 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
2 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
6 December 2022Micro company accounts made up to 31 January 2022 (3 pages)
10 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
4 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
6 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
26 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
11 November 2019Micro company accounts made up to 31 January 2019 (4 pages)
1 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
9 January 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
7 January 2019Micro company accounts made up to 31 January 2018 (2 pages)
14 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
13 July 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Director's details changed for Steven Stewart on 26 April 2016 (2 pages)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Director's details changed for Steven Stewart on 26 April 2016 (2 pages)
26 May 2015Termination of appointment of Susan Stewart as a secretary on 26 May 2015 (1 page)
26 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 May 2015Termination of appointment of Susan Stewart as a secretary on 26 May 2015 (1 page)
26 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
3 November 2014Registered office address changed from 14 Nairn Way, Carrickstone Vale Cumbernauld Glasgow G68 0HX to 74 Terregles Drive Glasgow G41 4RN on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 14 Nairn Way, Carrickstone Vale Cumbernauld Glasgow G68 0HX to 74 Terregles Drive Glasgow G41 4RN on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 14 Nairn Way, Carrickstone Vale Cumbernauld Glasgow G68 0HX to 74 Terregles Drive Glasgow G41 4RN on 3 November 2014 (1 page)
13 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
13 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
2 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
2 July 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
2 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
14 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
14 May 2010Director's details changed for Steven Stewart on 24 April 2010 (2 pages)
14 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
14 May 2010Secretary's details changed for Susan Stewart on 24 April 2010 (1 page)
14 May 2010Director's details changed for Steven Stewart on 24 April 2010 (2 pages)
14 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
14 May 2010Secretary's details changed for Susan Stewart on 24 April 2010 (1 page)
2 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
22 July 2009Return made up to 25/04/09; full list of members (3 pages)
22 July 2009Return made up to 25/04/09; full list of members (3 pages)
18 March 2009Compulsory strike-off action has been discontinued (1 page)
18 March 2009Compulsory strike-off action has been discontinued (1 page)
17 March 2009Return made up to 25/04/08; full list of members (3 pages)
17 March 2009Return made up to 25/04/08; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
18 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
18 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
26 June 2007Secretary's particulars changed (1 page)
26 June 2007Secretary's particulars changed (1 page)
26 June 2007Return made up to 25/04/07; full list of members (2 pages)
26 June 2007Return made up to 25/04/07; full list of members (2 pages)
25 August 2006Return made up to 25/04/06; full list of members (6 pages)
25 August 2006Return made up to 25/04/06; full list of members (6 pages)
12 April 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
12 April 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
12 May 2005Return made up to 25/04/05; full list of members (6 pages)
12 May 2005Return made up to 25/04/05; full list of members (6 pages)
12 March 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
12 March 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
29 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
29 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
19 May 2004Return made up to 25/04/04; full list of members
  • 363(287) ‐ Registered office changed on 19/05/04
(6 pages)
19 May 2004Return made up to 25/04/04; full list of members
  • 363(287) ‐ Registered office changed on 19/05/04
(6 pages)
13 May 2003Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page)
13 May 2003New secretary appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Secretary resigned (1 page)
1 May 2003Secretary resigned (1 page)
1 May 2003Director resigned (1 page)
25 April 2003Incorporation (9 pages)
25 April 2003Incorporation (9 pages)