Company NameJTM Joinery Design & Build Ltd.
Company StatusDissolved
Company NumberSC307885
CategoryPrivate Limited Company
Incorporation Date1 September 2006(17 years, 8 months ago)
Dissolution Date23 December 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameJoseph McEwan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressHighfield Farm
St. Quivox
Ayr
Ayrshire
KA6 5HQ
Scotland
Secretary NameMary McEwan
NationalityBritish
StatusClosed
Appointed01 September 2006(same day as company formation)
RolePersonal Assistant
Correspondence Address3 Baywillow Court
Cambuslang
Glasgow
G92 9AD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 September 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 September 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address60 Bank Street
Kilmarnock
Ayrshire
KA1 1ER
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse

Financials

Year2012
Net Worth-£26,923
Current Liabilities£76,181

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 December 2016Final Gazette dissolved following liquidation (1 page)
23 September 2016Notice of final meeting of creditors (3 pages)
23 April 2014Notice of winding up order (1 page)
23 April 2014Registered office address changed from Highfield Farm St. Quivox Ayr KA6 5HQ on 23 April 2014 (2 pages)
23 April 2014Court order notice of winding up (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
24 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 30,000
(4 pages)
24 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 30,000
(4 pages)
5 April 2013Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
5 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 30,000
(3 pages)
5 April 2013Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Joseph Mcewan on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Joseph Mcewan on 1 September 2010 (2 pages)
15 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
27 October 2009Secretary's details changed for Mary Mcneil on 27 November 2008 (2 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 July 2009Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page)
24 September 2008Return made up to 01/09/08; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 January 2008Return made up to 01/09/07; full list of members (2 pages)
23 October 2006New secretary appointed (2 pages)
23 October 2006New director appointed (2 pages)
7 September 2006Secretary resigned (1 page)
7 September 2006Director resigned (1 page)
1 September 2006Incorporation (16 pages)