Company NameJDM Marketing Limited
DirectorJohn Duncan Malcolm
Company StatusActive
Company NumberSC248443
CategoryPrivate Limited Company
Incorporation Date28 April 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Duncan Malcolm
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2003(same day as company formation)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address3 Oakdale Terrace
Aberdeen
AB15 7PJ
Scotland
Director NameMrs Morag Ann Winchester
Date of BirthOctober 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressBriadburn
Market Brae
Ellon
Aberdeenshire
AB41 8BL
Scotland
Secretary NameMr Douglas Andrew Logie Winchester
NationalityScottish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBraidburn
Market Brae
Ellon
Aberdeenshire
AB41 8BL
Scotland

Location

Registered AddressAcumen Bank Head Drive
City South Office Park, Portlethen
Aberdeen
AB12 4XX
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine

Shareholders

70 at £1John Duncan Malcolm
70.00%
Ordinary A
10 at £1Anne Catherine Malcolm
10.00%
Ordinary B
10 at £1Jennifer Malcolm
10.00%
Ordinary D
10 at £1Stuart Malcolm
10.00%
Ordinary C

Financials

Year2014
Net Worth-£6,489
Cash£367
Current Liabilities£20,300

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 4 days from now)

Charges

14 August 2003Delivered on: 2 September 2003
Satisfied on: 20 September 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

26 April 2023Director's details changed for Mr John Duncan Malcolm on 25 April 2023 (2 pages)
26 April 2023Confirmation statement made on 24 April 2023 with updates (4 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
29 April 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
29 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
27 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
27 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
24 August 2018Termination of appointment of Douglas Andrew Logie Winchester as a secretary on 24 August 2018 (1 page)
24 August 2018Registered office address changed from 57 Station Road Ellon Aberdeenshire AB41 9AR to Acumen Bank Head Drive City South Office Park, Portlethen Aberdeen AB12 4XX on 24 August 2018 (1 page)
16 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
15 June 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
22 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 100
(5 pages)
22 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 100
(5 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
1 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
12 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
12 June 2013Director's details changed for John Duncan Malcolm on 17 September 2012 (2 pages)
12 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
12 June 2013Director's details changed for John Duncan Malcolm on 17 September 2012 (2 pages)
12 June 2013Director's details changed for John Duncan Malcolm on 17 September 2012 (2 pages)
12 June 2013Director's details changed for John Duncan Malcolm on 17 September 2012 (2 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
20 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
20 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
8 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for John Duncan Malcolm on 28 April 2010 (2 pages)
8 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for John Duncan Malcolm on 28 April 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 May 2009Return made up to 28/04/09; full list of members (4 pages)
14 May 2009Return made up to 28/04/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 March 2009Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 March 2009Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 March 2009Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 March 2009Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 July 2008Return made up to 28/04/08; full list of members (4 pages)
1 July 2008Return made up to 28/04/08; full list of members (4 pages)
11 May 2007Return made up to 28/04/07; full list of members (3 pages)
11 May 2007Return made up to 28/04/07; full list of members (3 pages)
22 August 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
22 August 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 May 2006Return made up to 28/04/06; full list of members (3 pages)
8 May 2006Return made up to 28/04/06; full list of members (3 pages)
13 July 2005Return made up to 28/04/05; full list of members
  • 363(287) ‐ Registered office changed on 13/07/05
(8 pages)
13 July 2005Return made up to 28/04/05; full list of members
  • 363(287) ‐ Registered office changed on 13/07/05
(8 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 September 2004Return made up to 28/04/04; full list of members (7 pages)
27 September 2004Return made up to 28/04/04; full list of members (7 pages)
24 September 2004First Gazette notice for compulsory strike-off (1 page)
24 September 2004First Gazette notice for compulsory strike-off (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Strike-off action suspended (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Strike-off action suspended (1 page)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
2 September 2003Partic of mort/charge * (6 pages)
2 September 2003Partic of mort/charge * (6 pages)
28 April 2003Incorporation (16 pages)
28 April 2003Incorporation (16 pages)