Company NameJOS Cleaning Service Ltd
DirectorKaren Stewart
Company StatusActive
Company NumberSC372354
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMs Karen Stewart
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2013(3 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleCredit Controller
Country of ResidenceScotland
Correspondence Address1 Orchard Street
Motherwell
ML1 3JE
Scotland
Director NameMr Jeremiah O'Shea
Date of BirthMarch 1953 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleClose Cleaning
Country of ResidenceScotland
Correspondence Address39 Battles Burn Drive
Tollcross
Glasgow
G32 8HF
Scotland
Secretary NameJeffery Simpson
NationalityBritish
StatusResigned
Appointed23 February 2010(2 weeks, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 26 September 2012)
RoleCompany Director
Correspondence Address1206 Tollcross Road
Glasgow
G32 8HH
Scotland

Location

Registered Address1 Orchard Street
Motherwell
ML1 3JE
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Karen Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth£20,725
Cash£8,930
Current Liabilities£4,176

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return4 February 2024 (1 month, 3 weeks ago)
Next Return Due18 February 2025 (10 months, 3 weeks from now)

Filing History

30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
15 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
12 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
30 January 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
17 December 2013Appointment of Ms Karen Stewart as a director (2 pages)
17 December 2013Termination of appointment of Jeremiah O' Shea as a director (1 page)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
6 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 September 2012Termination of appointment of Jeffery Simpson as a secretary (1 page)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
26 February 2010Appointment of Jeffery Simpson as a secretary (3 pages)
26 February 2010Registered office address changed from 39 Battlesburn Dr Tollcross Glasgow Strathclyde G32 8HF Scotland on 26 February 2010 (2 pages)
4 February 2010Incorporation (13 pages)