Company NameA One Jointing Systems Limited
DirectorsAlan Alford and Alexander Hope
Company StatusActive
Company NumberSC285715
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 11 months ago)
Previous NameAI Jointing Services Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity

Directors

Director NameMr Alan Alford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Maxwellton Avenue
Calderwood
Glasgow
Lanarkshire
G74 3AE
Scotland
Director NameMr Alexander Hope
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2005(2 months, 1 week after company formation)
Appointment Duration18 years, 8 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address26 Tummel Green
East Mains
Glasgow
Lanarkshire
G74 4AJ
Scotland
Secretary NameMrs Alison Alexandrina Alford
StatusCurrent
Appointed28 June 2010(5 years after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address33 Kittoch Street
East Kilbride
G74 4JW
Scotland
Secretary NameJulie Wilkie Ledger
NationalityBritish
StatusResigned
Appointed12 August 2005(2 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 28 June 2010)
RoleCompany Director
Correspondence Address14 Brenfield Drive
Cathcart
Glasgow
Lanarkshire
G44 3LT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01355 231372
Telephone regionEast Kilbride

Location

Registered Address33 Kittoch Street
East Kilbride
G74 4JW
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £1Alexander Hope
30.77%
Ordinary
15 at £1Alan Alford
23.08%
Ordinary
15 at £1Alison Alford
23.08%
Ordinary
15 at £1Mathilda Hope
23.08%
Ordinary

Financials

Year2014
Net Worth£320,260
Cash£154,479
Current Liabilities£154,205

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

23 September 2023Compulsory strike-off action has been discontinued (1 page)
21 September 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
5 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
15 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
8 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
10 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
6 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
20 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
19 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 65
(6 pages)
4 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 65
(6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 65
(5 pages)
14 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 65
(5 pages)
14 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 65
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 65
(5 pages)
17 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 65
(5 pages)
17 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 65
(5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 October 2013Second filing of AR01 previously delivered to Companies House made up to 2 June 2013 (16 pages)
14 October 2013Second filing of AR01 previously delivered to Companies House made up to 2 June 2013 (16 pages)
14 October 2013Second filing of AR01 previously delivered to Companies House made up to 2 June 2013 (16 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/10/2013.
(6 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/10/2013.
(6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 August 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 August 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
10 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
23 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Termination of appointment of Julie Ledger as a secretary (1 page)
31 March 2011Termination of appointment of Julie Ledger as a secretary (1 page)
31 March 2011Appointment of Mrs Alison Alexandrina Alford as a secretary (1 page)
31 March 2011Appointment of Mrs Alison Alexandrina Alford as a secretary (1 page)
9 June 2010Director's details changed for Alexander Hope on 2 June 2010 (2 pages)
9 June 2010Director's details changed for Alan Alford on 2 June 2010 (2 pages)
9 June 2010Director's details changed for Alexander Hope on 2 June 2010 (2 pages)
9 June 2010Director's details changed for Alan Alford on 2 June 2010 (2 pages)
9 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Alan Alford on 2 June 2010 (2 pages)
9 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Alexander Hope on 2 June 2010 (2 pages)
9 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 August 2009Return made up to 02/06/09; full list of members (4 pages)
17 August 2009Return made up to 02/06/09; full list of members (4 pages)
11 August 2009Registered office changed on 11/08/2009 from 9 margaretta buildings clarkston glasgow G44 4EE (1 page)
11 August 2009Registered office changed on 11/08/2009 from 9 margaretta buildings clarkston glasgow G44 4EE (1 page)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
9 June 2008Return made up to 02/06/08; full list of members (4 pages)
9 June 2008Return made up to 02/06/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 June 2007Return made up to 02/06/07; full list of members (3 pages)
7 June 2007Return made up to 02/06/07; full list of members (3 pages)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
22 June 2006Return made up to 02/06/06; full list of members (7 pages)
22 June 2006Return made up to 02/06/06; full list of members (7 pages)
5 December 2005Company name changed ai jointing services LIMITED\certificate issued on 05/12/05 (2 pages)
5 December 2005Company name changed ai jointing services LIMITED\certificate issued on 05/12/05 (2 pages)
15 September 2005Ad 31/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005Ad 31/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 September 2005New secretary appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New secretary appointed (2 pages)
26 August 2005Director resigned (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Secretary resigned (1 page)
2 June 2005Incorporation (17 pages)
2 June 2005Incorporation (17 pages)