Company NameJON W. M. Limited
DirectorsTracy Janine Duguid and Jon Walker Mitchell
Company StatusActive
Company NumberSC323843
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameTracy Janine Duguid
Date of BirthMarch 1973 (Born 51 years ago)
NationalityNew Zealander
StatusCurrent
Appointed16 May 2007(same day as company formation)
RoleShop Assistant
Correspondence Address76 Melrose Crescent
MacDuff
Banffshire
AB44 1QX
Scotland
Director NameMr Jon Walker Mitchell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2007(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address76 Melrose Crescent
MacDuff
AB44 1QX
Scotland
Secretary NameTracy Janine Duguid
NationalityNew Zealander
StatusCurrent
Appointed16 May 2007(same day as company formation)
RoleShop Assistant
Correspondence Address76 Melrose Crescent
MacDuff
Banffshire
AB44 1QX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address76 Melrose Crescent
MacDuff
Banffshire
AB44 1QX
Scotland
ConstituencyBanff and Buchan
WardTroup
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jon Walker Mitchell
50.00%
Ordinary
1 at £1Tracy Janine Duguid
50.00%
Ordinary

Financials

Year2014
Net Worth£13,928
Cash£75,930
Current Liabilities£62,002

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Filing History

22 January 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
23 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
20 June 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
28 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
28 March 2020Director's details changed for Tracy Janine Duguid on 16 March 2020 (2 pages)
28 March 2020Registered office address changed from 16 Castle Street Banff AB45 1DL to 76 Melrose Crescent Macduff Banffshire AB44 1QX on 28 March 2020 (1 page)
20 June 2019Micro company accounts made up to 31 March 2019 (6 pages)
20 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
17 July 2018Micro company accounts made up to 31 March 2018 (6 pages)
17 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
26 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
26 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(5 pages)
31 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
9 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(5 pages)
4 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 June 2009Return made up to 16/05/09; full list of members (4 pages)
24 June 2009Return made up to 16/05/09; full list of members (4 pages)
26 November 2008Director and secretary's change of particulars / tracy duguid / 01/08/2008 (1 page)
26 November 2008Return made up to 16/05/08; full list of members (4 pages)
26 November 2008Director and secretary's change of particulars / tracy duguid / 01/08/2008 (1 page)
26 November 2008Return made up to 16/05/08; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 June 2008Director's change of particulars / jon mitchell / 05/06/2008 (1 page)
25 June 2008Director's change of particulars / jon mitchell / 05/06/2008 (1 page)
25 June 2008Director and secretary's change of particulars / tracy duguid / 05/06/2008 (1 page)
25 June 2008Director and secretary's change of particulars / tracy duguid / 05/06/2008 (1 page)
19 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
19 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
12 June 2007Ad 16/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 June 2007Ad 16/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 June 2007New secretary appointed;new director appointed (2 pages)
12 June 2007New secretary appointed;new director appointed (2 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
30 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Secretary resigned (1 page)
16 May 2007Incorporation (17 pages)
16 May 2007Incorporation (17 pages)