Company NameJ N Developments (Dundee) Ltd
Company StatusDissolved
Company NumberSC283493
CategoryPrivate Limited Company
Incorporation Date19 April 2005(19 years ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr John Julian Van Der Esch
Date of BirthJune 1969 (Born 54 years ago)
NationalityDutch
StatusClosed
Appointed19 April 2005(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address2 Harestane Place
Dundee
Angus
DD3 9EW
Scotland
Secretary NameMr John Julian Van Der Esch
NationalityDutch
StatusClosed
Appointed19 April 2005(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address2 Harestane Place
Dundee
Angus
DD3 9EW
Scotland
Director NameMiss Morgan Jayne Samson Hutchison
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(11 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 14 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Barns Of Claverhouse
Dundee
DD4 9RA
Scotland
Director NameMiss Nicola Long
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleStudent
Country of ResidenceScotland
Correspondence Address14a Springfield
Dundee
DD1 4JE
Scotland
Director NameMr Lachlan Hutchison
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(8 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2017)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address11 Panbride Road
Carnoustie
DD7 6HS
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland

Location

Registered Address11 Panbride Road
Carnoustie
DD7 6HS
Scotland
ConstituencyDundee East
WardCarnoustie and District
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1John Julian Van Der Esch
50.00%
Ordinary
50 at £1Lachlan Hutchison
50.00%
Ordinary

Financials

Year2014
Net Worth-£194
Cash£15,861
Current Liabilities£60,690

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 February 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
9 August 2017Termination of appointment of Lachlan Hutchison as a director on 1 April 2017 (1 page)
9 August 2017Appointment of Miss Morgan Jayne Samson Hutchison as a director on 1 April 2017 (2 pages)
9 August 2017Appointment of Miss Morgan Jayne Samson Hutchison as a director on 1 April 2017 (2 pages)
9 August 2017Termination of appointment of Lachlan Hutchison as a director on 1 April 2017 (1 page)
19 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 November 2013Appointment of Mr Lachlan Hutchison as a director (2 pages)
22 November 2013Appointment of Mr Lachlan Hutchison as a director (2 pages)
7 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
25 March 2011Termination of appointment of Nicola Long as a director (2 pages)
25 March 2011Termination of appointment of Nicola Long as a director (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Nicola Long on 15 April 2010 (2 pages)
2 June 2010Director's details changed for John Julian Van Der Esch on 15 April 2010 (2 pages)
2 June 2010Director's details changed for John Julian Van Der Esch on 15 April 2010 (2 pages)
2 June 2010Director's details changed for Nicola Long on 15 April 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 June 2009Return made up to 19/04/09; full list of members (4 pages)
19 June 2009Return made up to 19/04/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 July 2008Return made up to 19/04/08; no change of members (7 pages)
14 July 2008Return made up to 19/04/08; no change of members (7 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 June 2007Return made up to 19/04/07; no change of members (7 pages)
29 June 2007Return made up to 19/04/07; no change of members (7 pages)
24 January 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
24 January 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 June 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
5 May 2005New secretary appointed;new director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New secretary appointed;new director appointed (2 pages)
5 May 2005New director appointed (2 pages)
19 April 2005Incorporation (17 pages)
19 April 2005Incorporation (17 pages)