Company NameJ Raven & Sons Limited
DirectorJohn Michael Raven
Company StatusActive
Company NumberSC335897
CategoryPrivate Limited Company
Incorporation Date8 January 2008(16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr John Michael Raven
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2008(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address22 Claudette Avenue
Spalding
Lincolnshire
PE11 1HU
Secretary NameMarie Jackson
NationalityBritish
StatusResigned
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address22 Claudette Avenue
Spalding
Lincolnshire
PE11 1HU

Contact

Websitewww.rjraven.com

Location

Registered AddressOffice 14, Muirfield Centre South Muirhead Road
Cumbernauld
Glasgow
G67 1AX
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld South
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1John Raven
100.00%
Ordinary

Financials

Year2014
Net Worth£12,251
Cash£5,077
Current Liabilities£9,528

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Filing History

22 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
12 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
21 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
21 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
29 October 2018Registered office address changed from C/O C/O Zion Associates Ltd 3rd Floor Atlantic House 45 Hope Street Glasgow G2 6AE Scotland to 13-15 the Wynd Cumbernauld Glasgow G67 2st on 29 October 2018 (1 page)
26 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
20 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
21 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
21 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
20 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
5 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
5 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
5 February 2016Termination of appointment of Marie Jackson as a secretary on 1 February 2015 (1 page)
5 February 2016Termination of appointment of Marie Jackson as a secretary on 1 February 2015 (1 page)
7 October 2015Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU to C/O C/O Zion Associates Ltd 3rd Floor Atlantic House 45 Hope Street Glasgow G2 6AE on 7 October 2015 (1 page)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
7 October 2015Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU to C/O C/O Zion Associates Ltd 3rd Floor Atlantic House 45 Hope Street Glasgow G2 6AE on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU to C/O C/O Zion Associates Ltd 3rd Floor Atlantic House 45 Hope Street Glasgow G2 6AE on 7 October 2015 (1 page)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
6 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
3 September 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
3 September 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
25 January 2013Secretary's details changed for Marie Jackson on 1 February 2012 (2 pages)
25 January 2013Secretary's details changed for Marie Jackson on 1 February 2012 (2 pages)
25 January 2013Director's details changed for Mr John Michael Raven on 1 February 2012 (2 pages)
25 January 2013Secretary's details changed for Marie Jackson on 1 February 2012 (2 pages)
25 January 2013Director's details changed for Mr John Michael Raven on 1 February 2012 (2 pages)
25 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
25 January 2013Director's details changed for Mr John Michael Raven on 1 February 2012 (2 pages)
25 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
22 October 2012Registered office address changed from C/O Paul Mckendry & Co 13/15 the Wynd Cumbernauld Glasgow G67 2ST United Kingdom on 22 October 2012 (1 page)
22 October 2012Registered office address changed from C/O Paul Mckendry & Co 13/15 the Wynd Cumbernauld Glasgow G67 2ST United Kingdom on 22 October 2012 (1 page)
11 October 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
11 October 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
18 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
13 June 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
13 June 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
2 June 2011Registered office address changed from 19 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 19 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 19 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ on 2 June 2011 (1 page)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
6 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
18 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for John Michael Raven on 8 January 2010 (2 pages)
18 January 2010Director's details changed for John Michael Raven on 8 January 2010 (2 pages)
18 January 2010Director's details changed for John Michael Raven on 8 January 2010 (2 pages)
16 March 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
16 March 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
9 February 2009Return made up to 08/01/09; full list of members (3 pages)
9 February 2009Capitals not rolled up (2 pages)
9 February 2009Capitals not rolled up (2 pages)
9 February 2009Return made up to 08/01/09; full list of members (3 pages)
8 January 2008Incorporation (17 pages)
8 January 2008Incorporation (17 pages)