Company NameJ Jay Fabrications Ltd.
Company StatusDissolved
Company NumberSC305499
CategoryPrivate Limited Company
Incorporation Date14 July 2006(17 years, 9 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven John Ross
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Rose House
24 High Street
Tain
Ross Shire
IV19 1GD
Scotland
Secretary NameCarole Ross
NationalityBritish
StatusClosed
Appointed14 July 2006(same day as company formation)
RoleSecretary
Correspondence Address6 Gordon Place
Fearn
Ross Shire
IV20 1TD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 July 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 July 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone07 929929466
Telephone regionMobile

Location

Registered Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Steven Ross
100.00%
Ordinary

Financials

Year2014
Net Worth£8,745
Cash£24,992
Current Liabilities£16,247

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
10 April 2018Application to strike the company off the register (3 pages)
14 August 2017Notification of Steven Ross as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
14 August 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
14 August 2017Notification of Steven Ross as a person with significant control on 6 April 2016 (2 pages)
12 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
12 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
15 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
15 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
4 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 July 2014Director's details changed for Steven Ross on 30 July 2013 (2 pages)
30 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 July 2014Director's details changed for Steven Ross on 30 July 2013 (2 pages)
10 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
10 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
5 March 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
5 March 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
27 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
27 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
26 January 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
4 August 2009Return made up to 14/07/09; full list of members (3 pages)
4 August 2009Return made up to 14/07/09; full list of members (3 pages)
4 August 2009Registered office changed on 04/08/2009 from 10 knockbreck street tain IV19 1BJ (1 page)
4 August 2009Registered office changed on 04/08/2009 from 10 knockbreck street tain IV19 1BJ (1 page)
2 October 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
2 October 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
6 August 2008Return made up to 14/07/08; full list of members (3 pages)
6 August 2008Return made up to 14/07/08; full list of members (3 pages)
22 November 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
22 November 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
23 July 2007Return made up to 14/07/07; full list of members (2 pages)
23 July 2007Return made up to 14/07/07; full list of members (2 pages)
1 August 2006New secretary appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New secretary appointed (2 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006Secretary resigned (1 page)
14 July 2006Incorporation (16 pages)
14 July 2006Incorporation (16 pages)