Company NameJPOD Systems Limited
Company StatusDissolved
Company NumberSC323414
CategoryPrivate Limited Company
Incorporation Date10 May 2007(16 years, 11 months 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
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt. Georges Studios 93-97 St. Georges Road
Glasgow
G3 6JA
Scotland
Secretary NameMr John Campbell Anderson Barr
StatusClosed
Appointed26 June 2017(10 years, 1 month after company formation)
Appointment Duration3 months, 1 week (closed 03 October 2017)
RoleCompany Director
Correspondence AddressSt. Georges Studios 93-97 St. Georges Road
Glasgow
G3 6JA
Scotland
Secretary NameMr David Leslie McNeight
NationalityBritish
StatusResigned
Appointed10 May 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 Studios
93-97 St. Georges Road
Glasgow
G3 6JA
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

1 at £1John Campbell Anderson Barr
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

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 2017Appointment of Mr John Campbell Anderson Barr as a secretary on 26 June 2017 (2 pages)
26 June 2017Termination of appointment of David Leslie Mcneight as a secretary on 26 June 2017 (1 page)
23 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
2 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
20 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
5 June 2013Registered office address changed from St George's Studio 93-97 St Georges Road Edinburgh G3 6JA Scotland on 5 June 2013 (1 page)
5 June 2013Director's details changed for John Campbell Anderson Barr on 5 May 2013 (2 pages)
5 June 2013Registered office address changed from St George's Studio 93-97 St Georges Road Edinburgh G3 6JA Scotland on 5 June 2013 (1 page)
5 June 2013Director's details changed for John Campbell Anderson Barr on 5 May 2013 (2 pages)
5 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
7 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
18 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
26 July 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
11 May 2011Registered office address changed from 113 St Georges Road Glasgow G3 6JA on 11 May 2011 (1 page)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
23 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
27 May 2010Director's details changed for John Campbell Anderson Barr on 10 May 2010 (2 pages)
27 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
16 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
8 July 2009Return made up to 10/05/09; full list of members (3 pages)
13 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
13 May 2008Return made up to 10/05/08; full list of members (3 pages)
10 May 2007Incorporation (11 pages)