Company NameJ. Garry Joinery Ltd.
Company StatusDissolved
Company NumberSC354502
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 2 months ago)
Dissolution Date14 March 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 NameJoseph Garry
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2009(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Secretary NameAnne Garry
NationalityBritish
StatusClosed
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 February 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitejgarryjoinery.co.uk
Email address[email protected]
Telephone0141 5875377
Telephone regionGlasgow

Location

Registered Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

85 at £1Joseph Garry
85.00%
Ordinary
15 at £1Anne Garry
15.00%
Ordinary

Financials

Year2014
Net Worth£17,587
Cash£12,301
Current Liabilities£21,304

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
4 February 2021Director's details changed for Joseph Garry on 29 January 2021 (2 pages)
4 February 2021Change of details for Mr Joesph Garry as a person with significant control on 29 January 2021 (2 pages)
26 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
14 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
8 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
27 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
27 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 February 2013Secretary's details changed for Anne Garry on 14 February 2013 (1 page)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
14 February 2013Director's details changed for Joseph Garry on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Joseph Garry on 14 February 2013 (2 pages)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
14 February 2013Secretary's details changed for Anne Garry on 14 February 2013 (1 page)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 February 2010Director's details changed for Joseph Garry on 5 February 2010 (2 pages)
11 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Joseph Garry on 5 February 2010 (2 pages)
11 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Joseph Garry on 5 February 2010 (2 pages)
23 April 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
23 April 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
17 April 2009Accounting reference date shortened from 28/02/2010 to 31/03/2009 (1 page)
17 April 2009Accounting reference date shortened from 28/02/2010 to 31/03/2009 (1 page)
7 April 2009Ad 24/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 April 2009Director appointed joseph garry (2 pages)
7 April 2009Director appointed joseph garry (2 pages)
7 April 2009Secretary appointed anne garry (2 pages)
7 April 2009Ad 24/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 April 2009Secretary appointed anne garry (2 pages)
11 February 2009Appointment terminated secretary brian reid LTD. (1 page)
11 February 2009Appointment terminated secretary brian reid LTD. (1 page)
11 February 2009Appointment terminated director stephen george mabbott (1 page)
11 February 2009Appointment terminated director stephen george mabbott (1 page)
11 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
11 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
4 February 2009Incorporation (18 pages)
4 February 2009Incorporation (18 pages)