Company NameJPOD Holdings Limited
Company StatusDissolved
Company NumberSC321768
CategoryPrivate Limited Company
Incorporation Date19 April 2007(17 years ago)
Dissolution Date3 October 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameJohn Campbell Anderson Barr
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges Studio 93-97 St Georges Road
Glasgow
Scotland
G3 6JA
Secretary NameMr John Campbell Anderson Barr
StatusClosed
Appointed26 June 2017(10 years, 2 months after company formation)
Appointment Duration3 months, 1 week (closed 03 October 2017)
RoleCompany Director
Correspondence AddressSt Georges Studio 93-97 St Georges Road
Glasgow
Scotland
G3 6JA
Director NameMr David Leslie McNeight
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrow Top
Lees Lane
Wilmslow
Cheshire
SK9 2LR
Secretary NameMr David Leslie McNeight
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrow Top
Lees Lane
Wilmslow
Cheshire
SK9 2LR

Location

Registered AddressSt Georges Studio
93-97 St Georges Road
Glasgow
Scotland
G3 6JA
ConstituencyGlasgow North
WardHillhead

Shareholders

30 at £2John Campbell Anderson Barr
56.60%
Ordinary
3 at £2Masami Kobayashi
5.66%
Ordinary
10 at £2Kenichi Katagihara
18.87%
Ordinary
10 at £2Yoko Masuda
18.87%
Ordinary

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
10 July 2017Application to strike the company off the register (3 pages)
26 June 2017Termination of appointment of David Leslie Mcneight as a director on 26 June 2017 (1 page)
26 June 2017Termination of appointment of David Leslie Mcneight as a secretary on 26 June 2017 (1 page)
26 June 2017Appointment of Mr John Campbell Anderson Barr as a secretary on 26 June 2017 (2 pages)
23 June 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
20 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 106
(4 pages)
11 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 106
(4 pages)
7 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 53
(4 pages)
7 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 May 2013Director's details changed for John Campbell Anderson Barr on 7 May 2013 (2 pages)
7 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
7 May 2013Director's details changed for John Campbell Anderson Barr on 7 May 2013 (2 pages)
21 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
18 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
27 July 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
3 May 2011Registered office address changed from 113 St Georges Road Glasgow G3 6JA on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 113 St Georges Road Glasgow G3 6JA on 3 May 2011 (1 page)
3 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
23 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
27 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for John Campbell Anderson Barr on 19 April 2010 (2 pages)
17 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
9 July 2009Return made up to 19/04/09; full list of members (4 pages)
12 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
13 May 2008Return made up to 19/04/08; full list of members (4 pages)
5 October 2007Ad 28/08/07--------- £ si 59@1=59 £ ic 1/60 (2 pages)
19 April 2007Incorporation (11 pages)