Company NameD J Joinery Limited
DirectorDavid Robert Johnston
Company StatusLiquidation
Company NumberSC340682
CategoryPrivate Limited Company
Incorporation Date2 April 2008(16 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr David Robert Johnston
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2008(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address12 Neistpoint Drive
Cranhill
Glasgow
G33 3GD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£415
Cash£1,425
Current Liabilities£35,524

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Next Accounts Due31 January 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due16 April 2017 (overdue)

Filing History

16 October 2015Registered office address changed from 121 Moffat Street Glasgow G5 0nd to 168 Bath Street Glasgow G2 4TP on 16 October 2015 (2 pages)
16 October 2015Registered office address changed from 121 Moffat Street Glasgow G5 0nd to 168 Bath Street Glasgow G2 4TP on 16 October 2015 (2 pages)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
10 April 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 10 April 2012 (1 page)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
10 April 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 10 April 2012 (1 page)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for David Robert Johnston on 2 October 2009 (2 pages)
7 June 2010Director's details changed for David Robert Johnston on 2 October 2009 (2 pages)
7 June 2010Director's details changed for David Robert Johnston on 2 October 2009 (2 pages)
7 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (10 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (10 pages)
22 September 2009Return made up to 02/04/09; full list of members (3 pages)
22 September 2009Return made up to 02/04/09; full list of members (3 pages)
2 May 2008Director appointed david johnston (2 pages)
2 May 2008Registered office changed on 02/05/2008 from 63 carlton place glasgow G5 9TW (1 page)
2 May 2008Registered office changed on 02/05/2008 from 63 carlton place glasgow G5 9TW (1 page)
2 May 2008Director appointed david johnston (2 pages)
10 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
10 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
9 April 2008Appointment terminated secretary brian reid LTD. (1 page)
9 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
9 April 2008Appointment terminated secretary brian reid LTD. (1 page)
9 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
2 April 2008Incorporation (17 pages)
2 April 2008Incorporation (17 pages)