Company NameJMS Construction Projects Ltd
Company StatusDissolved
Company NumberSC327934
CategoryPrivate Limited Company
Incorporation Date18 July 2007(16 years, 9 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

Section FConstruction
SIC 43342Glazing
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr James Edward Lilley
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2007(3 months, 1 week after company formation)
Appointment Duration14 years, 4 months (closed 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Ltd 5th Floor
130 St Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameMrs Margaret Lilley
NationalityBritish
StatusClosed
Appointed31 October 2007(3 months, 2 weeks after company formation)
Appointment Duration14 years, 4 months (closed 01 March 2022)
RoleCompany Director
Correspondence AddressC/O Interpath Ltd 5th Floor
130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMargaret McLaughlin
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleNurse
Correspondence Address40 Avonbank Crescent
Hamilton
South Lanarkshire
ML3 7PD
Scotland
Secretary NameBallentyne Reid & Co. Ltd (Corporation)
StatusResigned
Appointed18 July 2007(same day as company formation)
Correspondence Address22 Moorfield Road
Prestwick
Ayrshire
KA9 2HW
Scotland

Location

Registered AddressC/O Interpath Ltd 5th Floor
130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1James Edward Lilley
50.00%
Ordinary
50 at £1Margaret Lilley
50.00%
Ordinary

Financials

Year2014
Net Worth£46,500
Cash£31,237
Current Liabilities£406,129

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

26 July 2012Delivered on: 2 August 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

14 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
22 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
5 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 August 2015Register inspection address has been changed from Unit 1 Evans Business Centre South Avenue, Blantyre Industrial Estate Blantyre Glasgow G72 0XB Scotland to Unit 25 Whistleberry Park Hamilton Lanarkshire ML3 0ED (1 page)
18 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(4 pages)
18 July 2013Register(s) moved to registered inspection location (1 page)
18 July 2013Register inspection address has been changed (1 page)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
20 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
20 August 2012Director's details changed for James Edward Lilley on 17 December 2011 (2 pages)
18 August 2012Secretary's details changed for Mrs Margaret Lilley on 17 December 2011 (1 page)
2 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 December 2011Registered office address changed from 40 Avonbank Crescent Hamilton ML3 7PD on 22 December 2011 (1 page)
19 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
10 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 August 2009Secretary's change of particulars / margaret mclaughlin / 26/07/2008 (1 page)
14 August 2009Return made up to 18/07/09; full list of members (3 pages)
2 June 2009Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page)
17 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 July 2008Return made up to 18/07/08; full list of members (3 pages)
22 November 2007New secretary appointed (2 pages)
22 November 2007Secretary resigned (1 page)
22 November 2007Director resigned (1 page)
2 November 2007New director appointed (2 pages)
2 November 2007Registered office changed on 02/11/07 from: 22 moorfield road prestwick ayrshire KA9 2HW (1 page)
18 July 2007Incorporation (11 pages)