Company NameJ S Accounting Services Limited
DirectorsJune Jack and Alison Miller
Company StatusActive
Company NumberSC349734
CategoryPrivate Limited Company
Incorporation Date9 October 2008(15 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs June Jack
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2008(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address37 Buie Brae
Kirkliston
West Lothian
EH29 9FB
Scotland
Director NameMrs Alison Miller
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(2 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13-15 Morningside Drive
Edinburgh
EH10 5LZ
Scotland
Secretary NameMr Andrew David Jack
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address37 Buie Brae
Kirkliston Kirkliston
Edinburgh
EH29 9FB
Scotland

Contact

Websitejsaccountingservices.co.uk
Email address[email protected]
Telephone07 980916016
Telephone regionMobile

Location

Registered Address13-15 Morningside Drive
Edinburgh
EH10 5LZ
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10 at £1Alison Miller
50.00%
Ordinary
10 at £1June Jack
50.00%
Ordinary

Financials

Year2014
Net Worth£22,052
Cash£38,427
Current Liabilities£59,759

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Filing History

14 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
16 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 October 2018Confirmation statement made on 9 October 2018 with updates (5 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
10 August 2016Registered office address changed from 6 Bruntsfield Terrace Edinburgh EH10 4EX to 13-15 Morningside Drive Edinburgh EH10 5LZ on 10 August 2016 (1 page)
10 August 2016Registered office address changed from 6 Bruntsfield Terrace Edinburgh EH10 4EX to 13-15 Morningside Drive Edinburgh EH10 5LZ on 10 August 2016 (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 20
(4 pages)
19 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 20
(4 pages)
19 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 20
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 20
(4 pages)
5 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 20
(4 pages)
5 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 20
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 November 2013Registered office address changed from 6C Bruntsfield Terrace Edinburgh EH10 4EX Scotland on 7 November 2013 (1 page)
7 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 20
(4 pages)
7 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 20
(4 pages)
7 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 20
(4 pages)
7 November 2013Registered office address changed from 6C Bruntsfield Terrace Edinburgh EH10 4EX Scotland on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 6C Bruntsfield Terrace Edinburgh EH10 4EX Scotland on 7 November 2013 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
3 September 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 10
(3 pages)
3 September 2011Termination of appointment of Andrew Jack as a secretary (1 page)
3 September 2011Termination of appointment of Andrew Jack as a secretary (1 page)
3 September 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 10
(3 pages)
3 September 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 10
(3 pages)
4 April 2011Appointment of Mrs Alison Miller as a director (2 pages)
4 April 2011Appointment of Mrs Alison Miller as a director (2 pages)
20 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 April 2010Registered office address changed from 37 Buie Brae Kirkliston Edinburgh EH29 9FB Uk on 15 April 2010 (1 page)
15 April 2010Registered office address changed from 37 Buie Brae Kirkliston Edinburgh EH29 9FB Uk on 15 April 2010 (1 page)
1 December 2009Director's details changed for June Jack on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for Andrew Jack on 1 December 2009 (1 page)
1 December 2009Director's details changed for June Jack on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for June Jack on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for Andrew Jack on 1 December 2009 (1 page)
1 December 2009Secretary's details changed for Andrew Jack on 1 December 2009 (1 page)
1 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
19 August 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
19 August 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
5 December 2008Director's change of particulars / june jack / 05/12/2008 (1 page)
5 December 2008Director's change of particulars / june jack / 05/12/2008 (1 page)
1 December 2008Director's change of particulars / june sinclair / 27/11/2008 (1 page)
1 December 2008Director's change of particulars / june sinclair / 27/11/2008 (1 page)
9 October 2008Incorporation (13 pages)
9 October 2008Incorporation (13 pages)