Company NameJIAN Designs Limited
DirectorsJane Massie and John David Massie
Company StatusActive
Company NumberSC349454
CategoryPrivate Limited Company
Incorporation Date3 October 2008(15 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMrs Jane Massie
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2008(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Square Morrison Street
Brodies Llp
Edinburgh
EH3 8BP
Scotland
Director NameMr John David Massie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2009(1 year, 2 months after company formation)
Appointment Duration14 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Square Morrison Street
Brodies Llp
Edinburgh
EH3 8BP
Scotland

Contact

Websitewww.jianlondon.com/uk/
Email address[email protected]
Telephone020 32878088
Telephone regionLondon

Location

Registered AddressCapital Square Morrison Street
Brodies Llp
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jane Massie
50.00%
Ordinary
1 at £1John Massie
50.00%
Ordinary

Financials

Year2014
Net Worth-£68,038
Cash£4,544
Current Liabilities£60,640

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return3 October 2023 (5 months, 3 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Filing History

17 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
2 July 2023Micro company accounts made up to 31 October 2022 (2 pages)
14 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
23 June 2022Micro company accounts made up to 31 October 2021 (2 pages)
2 February 2022Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA Scotland to Capital Square Morrison Street Brodies Llp Edinburgh EH3 8BP on 2 February 2022 (1 page)
4 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
22 May 2021Micro company accounts made up to 31 October 2020 (2 pages)
6 May 2021Registered office address changed from 6/1 319 Glasgow Harbour Terraces Glasgow G11 6BL to 15 Atholl Crescent Edinburgh EH3 8HA on 6 May 2021 (1 page)
14 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
14 May 2020Micro company accounts made up to 31 October 2019 (2 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 31 October 2018 (2 pages)
16 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
21 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
16 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
16 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
16 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
2 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
2 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
4 September 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
4 September 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
7 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(3 pages)
7 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(3 pages)
7 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(3 pages)
27 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(3 pages)
23 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(3 pages)
23 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
12 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
24 July 2011Registered office address changed from 54 Fortrose Street Flat 1/1 Glasgow G11 5LP on 24 July 2011 (1 page)
24 July 2011Registered office address changed from 54 Fortrose Street Flat 1/1 Glasgow G11 5LP on 24 July 2011 (1 page)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
5 January 2010Appointment of Mr John David Massie as a director (2 pages)
5 January 2010Director's details changed for Mrs Jane Massie on 9 December 2009 (2 pages)
5 January 2010Registered office address changed from 24 Wellshot Drive Cambuslang Glasgow South Lanarkshire G728BT United Kingdom on 5 January 2010 (1 page)
5 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
5 January 2010Registered office address changed from 24 Wellshot Drive Cambuslang Glasgow South Lanarkshire G728BT United Kingdom on 5 January 2010 (1 page)
5 January 2010Director's details changed for Mrs Jane Massie on 9 December 2009 (2 pages)
5 January 2010Appointment of Mr John David Massie as a director (2 pages)
5 January 2010Director's details changed for Mrs Jane Massie on 9 December 2009 (2 pages)
5 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
5 January 2010Registered office address changed from 24 Wellshot Drive Cambuslang Glasgow South Lanarkshire G728BT United Kingdom on 5 January 2010 (1 page)
3 October 2008Incorporation (15 pages)
3 October 2008Incorporation (15 pages)