Company NameJJL Risk Consultants Limited
DirectorJanis Watt
Company StatusActive
Company NumberSC299295
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Janis Watt
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2006(same day as company formation)
RoleSafety Engineer
Country of ResidenceScotland
Correspondence Address70 Prospect Terrace
Aberdeen
AB11 7TU
Scotland
Secretary NameSimon Francis McLean Duncan
NationalityBritish
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address105 Gray Street
Aberdeen
AB10 6JJ
Scotland

Location

Registered Address70 Prospect Terrace
Aberdeen
AB11 7TU
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches2 other UK companies use this postal address

Shareholders

9 at £1Janis Duncan
100.00%
Ordinary

Financials

Year2014
Net Worth£12
Cash£14,539
Current Liabilities£33,451

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

24 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
10 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
20 May 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (4 pages)
3 June 2021Confirmation statement made on 22 March 2021 with updates (5 pages)
31 March 2021Total exemption full accounts made up to 30 June 2020 (4 pages)
3 May 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
6 April 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
1 April 2019Micro company accounts made up to 30 June 2018 (3 pages)
3 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
20 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 9
(3 pages)
4 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 9
(3 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 9
(3 pages)
1 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 9
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 April 2014Director's details changed for Janis Duncan on 1 April 2014 (2 pages)
19 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 9
(3 pages)
19 April 2014Director's details changed for Janis Duncan on 1 April 2014 (2 pages)
19 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 9
(3 pages)
19 April 2014Director's details changed for Janis Duncan on 1 April 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
17 April 2013Director's details changed for Janis Duncan on 12 October 2012 (2 pages)
17 April 2013Director's details changed for Janis Duncan on 12 October 2012 (2 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 November 2012Registered office address changed from 105 Gray Street Aberdeen AB10 6JJ on 12 November 2012 (1 page)
12 November 2012Registered office address changed from 105 Gray Street Aberdeen AB10 6JJ on 12 November 2012 (1 page)
2 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
3 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 October 2011Termination of appointment of Simon Duncan as a secretary (1 page)
25 October 2011Termination of appointment of Simon Duncan as a secretary (1 page)
29 June 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
29 June 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
17 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
17 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Janis Duncan on 22 March 2010 (2 pages)
16 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Janis Duncan on 22 March 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 April 2009Return made up to 22/03/09; full list of members (3 pages)
10 April 2009Return made up to 22/03/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 April 2008Return made up to 22/03/08; full list of members (3 pages)
21 April 2008Return made up to 22/03/08; full list of members (3 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 April 2007Ad 22/03/06--------- £ si 5@1=5 (1 page)
18 April 2007Return made up to 22/03/07; full list of members (2 pages)
18 April 2007Return made up to 22/03/07; full list of members (2 pages)
18 April 2007Ad 22/03/06--------- £ si 5@1=5 (1 page)
8 June 2006Ad 01/05/06--------- £ si 4@1=4 £ ic 5/9 (2 pages)
8 June 2006Ad 01/05/06--------- £ si 4@1=4 £ ic 5/9 (2 pages)
22 March 2006Incorporation (17 pages)
22 March 2006Incorporation (17 pages)