Company NameJ&D Solutions Ltd
Company StatusDissolved
Company NumberSC329893
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 8 months ago)
Dissolution Date9 February 2021 (3 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jean Paul Blake
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Mains Gardens
Tranent
East Lothian
EH33 1FB
Scotland
Director NameDouglas Alexander Proudfoot
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address26 Grahamsdyke Place
Bo'Ness
West Lothian
EH51 9QZ
Scotland
Secretary NameDouglas Alexander Proudfoot
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Grahamsdyke Place
Bo'Ness
West Lothian
EH51 9QZ
Scotland

Contact

Websitejanddsolutions.co.uk
Email address[email protected]
Telephone0845 2030185
Telephone regionUnknown

Location

Registered AddressC/O Prg
12a Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Shareholders

20k at £1Mr Jean Paul Blake
100.00%
Ordinary

Financials

Year2014
Net Worth£31,111
Cash£105
Current Liabilities£745,179

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

6 July 2009Delivered on: 9 July 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
26 March 2008Delivered on: 2 April 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

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

Filing History

9 February 2021Final Gazette dissolved following liquidation (1 page)
9 November 2020Final account prior to dissolution in CVL (4 pages)
12 February 2019Registered office address changed from C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX to C/O Prg 12a Bridgewater Shopping Centre Erskine PA8 7AA on 12 February 2019 (2 pages)
22 February 2018Registered office address changed from Unit 11 Houston Industrial Estate 1 Firth Road Livingston West Lothian EH54 5DJ to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 22 February 2018 (2 pages)
22 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-08
(1 page)
25 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
24 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
21 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 20,000
(3 pages)
21 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 20,000
(3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 20,000
(3 pages)
29 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 20,000
(3 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 20,000
(3 pages)
27 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 20,000
(3 pages)
25 March 2013Cancellation of shares. Statement of capital on 25 March 2013
  • GBP 20,000
(4 pages)
25 March 2013Cancellation of shares. Statement of capital on 25 March 2013
  • GBP 20,000
(4 pages)
25 March 2013Purchase of own shares. (3 pages)
25 March 2013Purchase of own shares. (3 pages)
14 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 March 2013Termination of appointment of Douglas Proudfoot as a secretary (1 page)
12 March 2013Termination of appointment of Douglas Proudfoot as a secretary (1 page)
12 March 2013Termination of appointment of Douglas Proudfoot as a director (1 page)
12 March 2013Termination of appointment of Douglas Proudfoot as a director (1 page)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
13 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
9 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 August 2010Registered office address changed from 26 Grahamsdyke Place Bo'ness West Lothian EH51 9QZ on 27 August 2010 (2 pages)
27 August 2010Registered office address changed from 26 Grahamsdyke Place Bo'ness West Lothian EH51 9QZ on 27 August 2010 (2 pages)
27 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (14 pages)
27 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (14 pages)
20 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 August 2009Return made up to 14/08/09; full list of members (4 pages)
14 August 2009Return made up to 14/08/09; full list of members (4 pages)
7 August 2009Alterations to floating charge 2 (5 pages)
7 August 2009Alterations to floating charge 2 (5 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 September 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
1 September 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
1 September 2008Return made up to 28/08/08; full list of members (4 pages)
1 September 2008Return made up to 28/08/08; full list of members (4 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 August 2007Incorporation (17 pages)
28 August 2007Incorporation (17 pages)