Company NameJ G Joiners Limited
Company StatusDissolved
Company NumberSC356139
CategoryPrivate Limited Company
Incorporation Date6 March 2009(15 years ago)
Dissolution Date6 March 2015 (9 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr James Glancy
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2009(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameMr James Glancy
NationalityBritish
StatusClosed
Appointed06 March 2009(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 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
Appointed06 March 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1James Glancy
100.00%
Ordinary

Financials

Year2014
Net Worth£7,173
Current Liabilities£37,706

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2014First Gazette notice for voluntary strike-off (1 page)
14 November 2014First Gazette notice for voluntary strike-off (1 page)
26 April 2014Compulsory strike-off action has been suspended (1 page)
26 April 2014Compulsory strike-off action has been suspended (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
6 March 2013Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 100
(3 pages)
6 March 2013Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 100
(3 pages)
6 March 2013Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 100
(3 pages)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 May 2012Compulsory strike-off action has been suspended (1 page)
15 May 2012Compulsory strike-off action has been suspended (1 page)
12 April 2012Registered office address changed from Silverwells House 14 Cadzow Street Hamilton ML3 6HP on 12 April 2012 (1 page)
12 April 2012Registered office address changed from Silverwells House 14 Cadzow Street Hamilton ML3 6HP on 12 April 2012 (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
24 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 May 2010Director's details changed for James Glanly on 1 October 2009 (2 pages)
11 May 2010Secretary's details changed for James Glanly on 1 October 2009 (1 page)
11 May 2010Director's details changed for James Glanly on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for James Glanly on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
11 May 2010Secretary's details changed for James Glanly on 1 October 2009 (1 page)
11 May 2010Secretary's details changed for James Glanly on 1 October 2009 (1 page)
4 April 2009Registered office changed on 04/04/2009 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
4 April 2009Registered office changed on 04/04/2009 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
4 April 2009Ad 10/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 April 2009Director and secretary appointed james glanly (2 pages)
4 April 2009Ad 10/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 April 2009Director and secretary appointed james glanly (2 pages)
13 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
13 March 2009Appointment terminated secretary brian reid LTD. (1 page)
13 March 2009Appointment terminated secretary brian reid LTD. (1 page)
13 March 2009Appointment terminated director stephen george mabbott (1 page)
13 March 2009Appointment terminated director stephen george mabbott (1 page)
13 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
6 March 2009Incorporation (18 pages)
6 March 2009Incorporation (18 pages)