Company NameKJM (Developments) Limited
DirectorKeith James Macnair
Company StatusActive
Company NumberSC261587
CategoryPrivate Limited Company
Incorporation Date8 January 2004(20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Keith James Macnair
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address91 Hyndland Street
Partickhill
Glasgow
G11 5PU
Scotland
Secretary NamePatricia Mercia Macnair
NationalityBritish
StatusCurrent
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address36 Gartconnell Road
Bearsden
Glasgow
G61 3BZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.kjmdevelopments.com/

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Keith James Macnair
99.00%
Ordinary
1 at £1Patricia Mercia Macnair
1.00%
Ordinary

Financials

Year2014
Net Worth-£1,190
Cash£8,349
Current Liabilities£103,366

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

28 June 2007Delivered on: 4 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/L, 64 fergus drive, glasgow GLA53586.
Outstanding

Filing History

22 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
12 January 2023Confirmation statement made on 8 January 2023 with updates (5 pages)
16 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
17 January 2022Confirmation statement made on 8 January 2022 with updates (5 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
10 February 2021Confirmation statement made on 8 January 2021 with updates (5 pages)
29 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
16 January 2020Confirmation statement made on 8 January 2020 with updates (5 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
10 January 2019Confirmation statement made on 8 January 2019 with updates (5 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (5 pages)
4 January 2018Registered office address changed from 0/1, 91 Hyndland Street Partickhill Glasgow G11 5PU to 168 Bath Street Glasgow G2 4TP on 4 January 2018 (1 page)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
29 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 May 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
30 March 2012Registered office address changed from 231/233 St Vincent Street Glasgow G2 5QY on 30 March 2012 (2 pages)
30 March 2012Registered office address changed from 231/233 St Vincent Street Glasgow G2 5QY on 30 March 2012 (2 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 February 2010Director's details changed for Keith James Macnair on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Keith James Macnair on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Keith James Macnair on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 January 2009Return made up to 08/01/09; full list of members (3 pages)
8 January 2009Return made up to 08/01/09; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Return made up to 08/01/08; full list of members (2 pages)
8 January 2008Return made up to 08/01/08; full list of members (2 pages)
4 July 2007Partic of mort/charge * (3 pages)
4 July 2007Partic of mort/charge * (3 pages)
26 January 2007Return made up to 08/01/07; full list of members (6 pages)
26 January 2007Return made up to 08/01/07; full list of members (6 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 August 2006Registered office changed on 30/08/06 from: albert house 308 albert drive pollokshields glasgow G41 5RS (1 page)
30 August 2006Registered office changed on 30/08/06 from: albert house 308 albert drive pollokshields glasgow G41 5RS (1 page)
20 February 2006Return made up to 08/01/06; full list of members (6 pages)
20 February 2006Return made up to 08/01/06; full list of members (6 pages)
8 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
8 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
29 March 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2004New director appointed (2 pages)
17 March 2004Ad 25/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 March 2004Ad 25/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
13 January 2004Secretary resigned (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
8 January 2004Incorporation (16 pages)
8 January 2004Incorporation (16 pages)