Company NameJIM Bright Sauces Ltd.
Company StatusDissolved
Company NumberSC272303
CategoryPrivate Limited Company
Incorporation Date23 August 2004(19 years, 8 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Haddock
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2021(17 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 13 December 2022)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 25 Tollpark Road
Wardpark Industrial Estate, Cumbernauld
Glasgow
G68 0LW
Scotland
Director NameMr Trevor Robert Kells
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2021(17 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 13 December 2022)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 25 Tollpark Road
Wardpark Industrial Estate, Cumbernauld
Glasgow
G68 0LW
Scotland
Secretary NameMr Peter Doherty
StatusClosed
Appointed01 November 2021(17 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 13 December 2022)
RoleCompany Director
Correspondence AddressUnit 25 Tollpark Road
Wardpark Industrial Estate, Cumbernauld
Glasgow
G68 0LW
Scotland
Director NameJames Kerr Bright
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Castle Place
St Madoes
Perthshire
PH2 7TY
Scotland
Director NameJoyce Frances Bright
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Castle Place
St Madoes
Perthshire
PH2 7TY
Scotland
Secretary NameJoyce Frances Bright
NationalityBritish
StatusResigned
Appointed23 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Castle Place
St Madoes
Perthshire
PH2 7TY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 August 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 August 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.jimbright.com

Location

Registered AddressUnit 25 Tollpark Road
Wardpark Industrial Estate, Cumbernauld
Glasgow
G68 0LW
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North

Shareholders

80 at £1James Kerr Bright
80.00%
Ordinary A
20 at £1Joyce Frances Bright
20.00%
Ordinary B

Financials

Year2014
Net Worth£1,432
Cash£27,005
Current Liabilities£66,216

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

9 October 2020Confirmation statement made on 23 August 2020 with updates (4 pages)
1 June 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
21 February 2020Director's details changed for James Kerr Bright on 21 February 2020 (2 pages)
21 February 2020Change of details for James Kerr Bright as a person with significant control on 21 February 2020 (2 pages)
21 February 2020Director's details changed for Joyce Frances Bright on 21 February 2020 (2 pages)
23 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
23 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
30 May 2018Change of details for James Kerr Bright as a person with significant control on 7 April 2016 (2 pages)
7 February 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
8 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
16 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
30 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(6 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(6 pages)
9 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
2 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
17 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Register inspection address has been changed (1 page)
26 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
24 August 2009Return made up to 23/08/09; no change of members (3 pages)
24 August 2009Return made up to 23/08/09; no change of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 August 2008Return made up to 23/08/08; full list of members (4 pages)
27 August 2008Return made up to 23/08/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 August 2007Return made up to 23/08/07; no change of members (2 pages)
23 August 2007Return made up to 23/08/07; no change of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 August 2006Return made up to 23/08/06; no change of members (4 pages)
21 August 2006Return made up to 23/08/06; no change of members (4 pages)
23 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 March 2006Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
7 March 2006Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
22 August 2005Return made up to 23/08/05; full list of members (6 pages)
22 August 2005Return made up to 23/08/05; full list of members (6 pages)
21 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2004New secretary appointed;new director appointed (1 page)
21 September 2004New director appointed (1 page)
21 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2004Location of register of members (1 page)
21 September 2004New secretary appointed;new director appointed (1 page)
21 September 2004Location of register of members (1 page)
21 September 2004New director appointed (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Ad 23/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 August 2004Accounting reference date extended from 31/08/05 to 30/11/05 (1 page)
25 August 2004Accounting reference date extended from 31/08/05 to 30/11/05 (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Ad 23/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 August 2004Incorporation (17 pages)
23 August 2004Incorporation (17 pages)