Company NameJ & J Contracts Limited
Company StatusDissolved
Company NumberSC278083
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 3 months ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr James Morrison
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityScottish
StatusClosed
Appointed06 January 2005(same day as company formation)
RoleCarpet Fitter
Country of ResidenceUnited Kingdom
Correspondence Address33 Holm Park
Inverness
IV2 4XT
Scotland
Director NamePatricia Morrison
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2005(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence Address33 Holm Park
Inverness
Inverness Shire
IV2 4XT
Scotland
Secretary NamePatricia Morrison
NationalityBritish
StatusClosed
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Holm Park
Inverness
Inverness Shire
IV2 4XT
Scotland
Director NameCaroline Jane Morrison
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(1 year after company formation)
Appointment Duration12 years, 3 months (closed 24 April 2018)
RolePhysiotherapist
Correspondence AddressFlat 2/2 15 Manresa Place
Glasgow
G4 9SZ
Scotland
Director NameFraser James Morrison
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(1 year after company formation)
Appointment Duration12 years, 3 months (closed 24 April 2018)
RoleTrainee Teacher
Correspondence Address10 Culduthel Mains Crescent
Inverness
Highland
IV2 6RG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitejandjcontractsflooringinverness.

Location

Registered AddressRobertson House
Shore Street
Inverness
IV1 1NF
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

700 at £1Mr James Morrison
70.00%
Ordinary
75 at £1Miss Caroline Jane Morrison
7.50%
Ordinary
75 at £1Mr Fraser James Morrison
7.50%
Ordinary
150 at £1Mrs Patricia Morrison
15.00%
Ordinary

Financials

Year2014
Net Worth-£66,532
Cash£3,142
Current Liabilities£64,215

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

6 April 2005Delivered on: 15 April 2005
Persons entitled: The Royal Bank of 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

17 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
15 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
4 September 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
12 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(7 pages)
22 September 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(7 pages)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
15 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(7 pages)
15 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(7 pages)
14 January 2014Director's details changed for Fraser James Morrison on 1 December 2013 (2 pages)
14 January 2014Director's details changed for Fraser James Morrison on 1 December 2013 (2 pages)
5 August 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
16 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
16 July 2011Registered office address changed from C/O Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 16 July 2011 (1 page)
7 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 January 2011Annual return made up to 6 January 2011 (16 pages)
19 January 2011Annual return made up to 6 January 2011 (16 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
6 May 2010Registered office address changed from Rosedene 2 Drummond Crescent Inverness IV2 4QW on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Rosedene 2 Drummond Crescent Inverness IV2 4QW on 6 May 2010 (1 page)
14 April 2010Director's details changed for Fraser James Morrison on 18 July 2009 (1 page)
14 April 2010Director's details changed for Caroline Jane Morrison on 29 September 2009 (1 page)
14 April 2010Annual return made up to 6 January 2010 with a full list of shareholders (15 pages)
14 April 2010Annual return made up to 6 January 2010 with a full list of shareholders (15 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
8 January 2009Return made up to 06/01/09; no change of members (5 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 April 2008Return made up to 06/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 March 2007Return made up to 06/01/07; full list of members (8 pages)
2 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
21 April 2006Return made up to 06/01/06; full list of members (7 pages)
15 April 2005Partic of mort/charge * (3 pages)
6 January 2005Incorporation (21 pages)
6 January 2005Secretary resigned (1 page)