Company NameJardel Services Ltd.
Company StatusDissolved
Company NumberSC345334
CategoryPrivate Limited Company
Incorporation Date4 July 2008(15 years, 9 months ago)
Dissolution Date17 February 2023 (1 year, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stephen Jardine
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2008(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address10 Marshal Keith Drive
Peterhead
Aberdeenshire
AB42 3FH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 July 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 July 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O: Begbies Traynor (Central) Llp River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

1 at £1Doreen Stephen
50.00%
Ordinary B
1 at £1Stephen Jardine
50.00%
Ordinary A

Financials

Year2014
Net Worth-£15,506
Cash£4,623
Current Liabilities£29,085

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

17 February 2023Final Gazette dissolved following liquidation (1 page)
17 November 2022Court order for early dissolution in a winding-up by the court (3 pages)
3 May 2022Confirmation statement made on 22 April 2022 with updates (4 pages)
5 July 2021Registered office address changed from C/O Goldwells Ltd 37 Broad Street Peterhead Aberdeenshire AB42 1JB to C/O: Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT on 5 July 2021 (2 pages)
2 July 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-28
(1 page)
28 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
28 April 2021Confirmation statement made on 22 April 2021 with updates (4 pages)
19 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
23 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
25 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
11 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
6 June 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
6 June 2018Notification of Stephen Jardine as a person with significant control on 6 April 2016 (2 pages)
6 June 2018Notification of Doreen Jardine as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
9 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 July 2012Director's details changed for Mr Stephen Jardine on 1 February 2012 (2 pages)
19 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
19 July 2012Director's details changed for Mr Stephen Jardine on 1 February 2012 (2 pages)
19 July 2012Director's details changed for Mr Stephen Jardine on 1 February 2012 (2 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
4 November 2010Total exemption small company accounts made up to 30 September 2010 (8 pages)
4 November 2010Total exemption small company accounts made up to 30 September 2010 (8 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Stephen Jardine on 1 July 2010 (2 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Stephen Jardine on 1 July 2010 (2 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Stephen Jardine on 1 July 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
26 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
3 February 2010Registered office address changed from 3 Inverquhomery Cottages Longside Peterhead Aberdeenshire AB42 4TU on 3 February 2010 (1 page)
3 February 2010Registered office address changed from 3 Inverquhomery Cottages Longside Peterhead Aberdeenshire AB42 4TU on 3 February 2010 (1 page)
3 February 2010Registered office address changed from 3 Inverquhomery Cottages Longside Peterhead Aberdeenshire AB42 4TU on 3 February 2010 (1 page)
30 July 2009Return made up to 04/07/09; full list of members (3 pages)
30 July 2009Return made up to 04/07/09; full list of members (3 pages)
22 July 2008Director appointed stephen jardine (2 pages)
22 July 2008Director appointed stephen jardine (2 pages)
22 July 2008Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page)
22 July 2008Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page)
8 July 2008Appointment terminated director stephen mabbott LTD. (1 page)
8 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
8 July 2008Appointment terminated secretary brian reid LTD. (1 page)
8 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
8 July 2008Appointment terminated secretary brian reid LTD. (1 page)
8 July 2008Appointment terminated director stephen mabbott LTD. (1 page)