Company NameJKMN Engineering Ltd.
Company StatusDissolved
Company NumberSC288188
CategoryPrivate Limited Company
Incorporation Date28 July 2005(18 years, 8 months ago)
Dissolution Date23 November 2021 (2 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameFaiyaz Ali Khan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2005(same day as company formation)
RoleEngineer
Country of ResidenceGermany
Correspondence Address4 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameAllan Fraser Jamieson
NationalityBritish
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Methlick Wood
Methlick
Ellon
Aberdeenshire
AB41 7EF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameQuickreg Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2007(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 July 2011)
Correspondence Address9 Oakleigh Close
Raunds
Northamptonshire
NN9 6HL
Secretary NameExecutive Spc's Limited (Corporation)
StatusResigned
Appointed28 July 2011(6 years after company formation)
Appointment DurationResigned same day (resigned 28 July 2011)
Correspondence Address9 Oakleigh Close
Raunds
Wellingborough
Northamptonshire
NN9 6HL

Location

Registered Address4 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Faiyaz Ali Khan
100.00%
Ordinary

Financials

Year2014
Net Worth£19,622
Cash£17,224
Current Liabilities£15,158

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
4 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
21 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
5 August 2019Director's details changed for Faiyaz Ali Khan on 5 August 2019 (2 pages)
24 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
3 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
14 June 2018Registered office address changed from 6 Albert Street Aberdeen AB25 1XQ to 4 Rubislaw Terrace Aberdeen AB10 1XE on 14 June 2018 (1 page)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
4 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(3 pages)
10 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(3 pages)
30 June 2015Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB21 0PS to 6 Albert Street Aberdeen AB25 1XQ on 30 June 2015 (1 page)
30 June 2015Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB21 0PS to 6 Albert Street Aberdeen AB25 1XQ on 30 June 2015 (1 page)
16 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
16 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
27 September 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
27 September 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
27 March 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
27 March 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
28 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
28 August 2013Registered office address changed from R & a House Blackburn Business Park Woodburn, Blackburn Aberdeenshire AB21 0PS on 28 August 2013 (1 page)
28 August 2013Registered office address changed from R & a House Blackburn Business Park Woodburn, Blackburn Aberdeenshire AB21 0PS on 28 August 2013 (1 page)
28 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
11 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
29 July 2012Termination of appointment of Executive Spc's Limited as a secretary (1 page)
29 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
29 July 2012Termination of appointment of Executive Spc's Limited as a secretary (1 page)
30 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 February 2012Previous accounting period shortened from 31 March 2012 to 30 September 2011 (1 page)
23 February 2012Previous accounting period shortened from 31 March 2012 to 30 September 2011 (1 page)
29 August 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
29 August 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
29 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
29 July 2011Director's details changed for Faiyaz Ali Khan on 28 July 2011 (2 pages)
29 July 2011Termination of appointment of Quickreg Secretaries Limited as a secretary (1 page)
29 July 2011Appointment of Executive Spc's Limited as a secretary (2 pages)
29 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
29 July 2011Appointment of Executive Spc's Limited as a secretary (2 pages)
29 July 2011Termination of appointment of Quickreg Secretaries Limited as a secretary (1 page)
29 July 2011Director's details changed for Faiyaz Ali Khan on 28 July 2011 (2 pages)
1 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 January 2011Director's details changed for Faiyaz Ali Khan on 11 January 2011 (2 pages)
11 January 2011Director's details changed for Faiyaz Ali Khan on 11 January 2011 (2 pages)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Faiyaz Ali Khan on 28 July 2010 (2 pages)
28 July 2010Secretary's details changed for Quickreg Secretaries Limited on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Faiyaz Ali Khan on 28 July 2010 (2 pages)
28 July 2010Secretary's details changed for Quickreg Secretaries Limited on 28 July 2010 (2 pages)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
8 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 July 2009Return made up to 28/07/09; full list of members (3 pages)
28 July 2009Secretary's change of particulars / quickreg secretaries LIMITED / 24/04/2009 (1 page)
28 July 2009Secretary's change of particulars / quickreg secretaries LIMITED / 24/04/2009 (1 page)
28 July 2009Return made up to 28/07/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 July 2008Secretary's change of particulars / quickreg secretaries LIMITED / 23/05/2008 (1 page)
29 July 2008Return made up to 28/07/08; full list of members (3 pages)
29 July 2008Return made up to 28/07/08; full list of members (3 pages)
29 July 2008Secretary's change of particulars / quickreg secretaries LIMITED / 23/05/2008 (1 page)
29 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
26 November 2007Secretary resigned (1 page)
26 November 2007New secretary appointed (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007New secretary appointed (1 page)
6 August 2007Return made up to 28/07/07; full list of members (2 pages)
6 August 2007Return made up to 28/07/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 November 2006Secretary's particulars changed (1 page)
2 November 2006Secretary's particulars changed (1 page)
14 August 2006Return made up to 28/07/06; full list of members (6 pages)
14 August 2006Return made up to 28/07/06; full list of members (6 pages)
17 February 2006Registered office changed on 17/02/06 from: 39A oldmeldrum road bucksburn aberdeen AB21 9AE (1 page)
17 February 2006Registered office changed on 17/02/06 from: 39A oldmeldrum road bucksburn aberdeen AB21 9AE (1 page)
23 September 2005Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
23 September 2005Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
9 August 2005New secretary appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New secretary appointed (2 pages)
9 August 2005New director appointed (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Director resigned (1 page)
28 July 2005Incorporation (16 pages)
28 July 2005Incorporation (16 pages)