Company NameJSH & Associates Limited
Company StatusDissolved
Company NumberSC347305
CategoryPrivate Limited Company
Incorporation Date19 August 2008(15 years, 8 months ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)

Business Activity

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

Directors

Director NameJohn Harrower
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2008(same day as company formation)
RoleChemist
Country of ResidenceScotland
Correspondence Address109 Kinghorn Road
Burntisland
Fife
KY3 9HU
Scotland
Director NameSandra Harrower
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2008(same day as company formation)
RoleHousewife
Correspondence Address109 Kinghorn Road
Burntisland
Fife
KY3 9HU
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed19 August 2008(same day as company formation)
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed19 August 2008(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Location

Registered Address109 Kinghorn Road
Burntisland
Fife
KY3 9HU
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardBurntisland, Kinghorn and Western Kirkcaldy

Shareholders

51 at £1John Harrower
51.00%
Ordinary
49 at £1Sandra Harrower
49.00%
Ordinary

Financials

Year2014
Net Worth£20,708
Cash£29,994
Current Liabilities£18,607

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

12 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2023First Gazette notice for voluntary strike-off (1 page)
19 September 2023Application to strike the company off the register (3 pages)
27 April 2023Micro company accounts made up to 31 August 2022 (7 pages)
30 August 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
9 March 2022Micro company accounts made up to 31 August 2021 (7 pages)
25 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
8 September 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
7 June 2021Micro company accounts made up to 31 August 2020 (7 pages)
28 August 2020Confirmation statement made on 25 August 2020 with updates (4 pages)
1 July 2020Micro company accounts made up to 31 August 2019 (9 pages)
27 August 2019Confirmation statement made on 25 August 2019 with updates (4 pages)
29 March 2019Micro company accounts made up to 31 August 2018 (4 pages)
28 August 2018Confirmation statement made on 25 August 2018 with updates (4 pages)
10 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
11 August 2017Notification of Sandra Harrower as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Sandra Harrower as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Withdrawal of a person with significant control statement on 11 August 2017 (2 pages)
11 August 2017Notification of John Harrower as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of John Harrower as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Withdrawal of a person with significant control statement on 11 August 2017 (2 pages)
27 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
3 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
3 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
14 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
16 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
11 September 2014Termination of appointment of Atholl Incorporations Limited as a director on 19 August 2008 (1 page)
11 September 2014Termination of appointment of Atholl Incorporations Limited as a director on 19 August 2008 (1 page)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
6 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
19 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
19 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
31 May 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
26 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
7 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
8 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
20 January 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
14 September 2009Return made up to 19/08/09; full list of members (4 pages)
14 September 2009Return made up to 19/08/09; full list of members (4 pages)
25 August 2009Ad 19/08/08-19/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 August 2009Ad 19/08/08-19/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 October 2008Director appointed john harrower (2 pages)
27 October 2008Director appointed sandra harrower (2 pages)
27 October 2008Director appointed sandra harrower (2 pages)
27 October 2008Director appointed john harrower (2 pages)
19 August 2008Incorporation (17 pages)
19 August 2008Incorporation (17 pages)