Company NameJ.J.C. Travel Limited
DirectorsWilliam MacDonald and Claire MacDonald
Company StatusActive
Company NumberSC272988
CategoryPrivate Limited Company
Incorporation Date7 September 2004(19 years, 6 months ago)
Previous NameJ.J.C. Cars Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameWilliam MacDonald
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2004(1 month, 3 weeks after company formation)
Appointment Duration19 years, 5 months
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address28 Balgray Road
Lesmahagow
Lanarkshire
ML11 0AP
Scotland
Director NameMrs Claire MacDonald
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(15 years, 12 months after company formation)
Appointment Duration3 years, 7 months
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressOld Byre Cottage Whiteshawgate
Strathaven
ML10 6SY
Scotland
Director NameKelly MacDonald
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(same day as company formation)
RoleNurse
Correspondence Address57 Vere Road
Kirkmuirhill
ML11 9RP
Scotland
Director NameWilliamina Keddie MacDonald
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(same day as company formation)
RoleAdministrator
Correspondence Address28 Balgray Road
Lesmahagow
ML11 0AP
Scotland
Secretary NameKelly MacDonald
NationalityBritish
StatusResigned
Appointed07 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address57 Vere Road
Kirkmuirhill
ML11 9RP
Scotland
Secretary NameMrs Wiliamina Keddie MacDonald
StatusResigned
Appointed11 July 2011(6 years, 10 months after company formation)
Appointment Duration8 years (resigned 16 July 2019)
RoleCompany Director
Correspondence Address28 Balgray Road
Lesmahagow
Lanark
Lanarkshire
ML11 0AP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01555 895800
Telephone regionLanark

Location

Registered AddressWhiteshawgate Farm
Whiteshawgate
Strathaven
ML10 6SY
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1William Macdonald
100.00%
Ordinary

Financials

Year2014
Net Worth£65,533
Cash£6,940
Current Liabilities£60,395

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 February 2024 (1 month ago)
Next Return Due13 March 2025 (11 months, 2 weeks from now)

Charges

20 June 2007Delivered on: 23 June 2007
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.
Outstanding

Filing History

12 November 2020Confirmation statement made on 7 September 2020 with updates (4 pages)
24 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
17 September 2020Appointment of Mrs Claire Macdonald as a director on 1 September 2020 (2 pages)
17 September 2020Notification of Claire Macdonald as a person with significant control on 1 September 2020 (2 pages)
17 September 2020Registered office address changed from 309 Lanark Road Auchenheath South Lanarkshire ML11 9UU to Old Byre Cottage Whiteshawgate Strathaven ML10 6SY on 17 September 2020 (1 page)
6 November 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
16 July 2019Termination of appointment of Wiliamina Keddie Macdonald as a secretary on 16 July 2019 (1 page)
30 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
14 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
8 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
12 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
25 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
25 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
25 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
21 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
25 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
16 January 2013Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
25 October 2011Director's details changed for William Macdonald on 1 August 2011 (2 pages)
25 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
25 October 2011Director's details changed for William Macdonald on 1 August 2011 (2 pages)
25 October 2011Director's details changed for William Macdonald on 1 August 2011 (2 pages)
25 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
17 August 2011Termination of appointment of Williamina Macdonald as a director (1 page)
17 August 2011Termination of appointment of Williamina Macdonald as a director (1 page)
12 July 2011Termination of appointment of Kelly Macdonald as a secretary (1 page)
12 July 2011Termination of appointment of Kelly Macdonald as a director (1 page)
12 July 2011Appointment of Mrs Wiliamina Keddie Macdonald as a secretary (2 pages)
12 July 2011Appointment of Mrs Wiliamina Keddie Macdonald as a secretary (2 pages)
12 July 2011Termination of appointment of Kelly Macdonald as a director (1 page)
12 July 2011Termination of appointment of Kelly Macdonald as a secretary (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (16 pages)
30 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (16 pages)
30 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (16 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
18 December 2009Annual return made up to 7 September 2009 (6 pages)
18 December 2009Annual return made up to 7 September 2009 (6 pages)
18 December 2009Annual return made up to 7 September 2009 (6 pages)
23 September 2009Return made up to 07/09/08; no change of members (5 pages)
23 September 2009Return made up to 07/09/08; no change of members (5 pages)
2 September 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
2 September 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
16 January 2009Total exemption full accounts made up to 30 September 2007 (10 pages)
16 January 2009Total exemption full accounts made up to 30 September 2007 (10 pages)
21 September 2007Return made up to 07/09/07; full list of members (7 pages)
21 September 2007Return made up to 07/09/07; full list of members (7 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
23 June 2007Partic of mort/charge * (3 pages)
23 June 2007Partic of mort/charge * (3 pages)
12 October 2006Return made up to 07/09/06; full list of members (7 pages)
12 October 2006Registered office changed on 12/10/06 from: 19 hope road kirkmuirhill lanark lanarkshire ML11 9QY (1 page)
12 October 2006Registered office changed on 12/10/06 from: 19 hope road kirkmuirhill lanark lanarkshire ML11 9QY (1 page)
12 October 2006Return made up to 07/09/06; full list of members (7 pages)
3 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
3 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
9 January 2006Return made up to 07/09/05; full list of members (7 pages)
9 January 2006Return made up to 07/09/05; full list of members (7 pages)
12 September 2005Registered office changed on 12/09/05 from: 57 vere road kirkmuirhill ML11 9RP (1 page)
12 September 2005Registered office changed on 12/09/05 from: 57 vere road kirkmuirhill ML11 9RP (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
7 September 2004Incorporation (17 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004Incorporation (17 pages)
7 September 2004Secretary resigned (1 page)