Company NameJ&O Enterprise Limited
DirectorsYasser Ibraheem Othman and Hussein Ibrahim
Company StatusActive
Company NumberSC372532
CategoryPrivate Limited Company
Incorporation Date8 February 2010(14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Yasser Ibraheem Othman
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2010(same day as company formation)
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressC/O Assenti & Noble Ltd Douglas House
42 Main Street
Milngavie
Glasgow
G62 6BU
Scotland
Director NameDr Hussein Ibrahim
Date of BirthJuly 1973 (Born 50 years ago)
NationalityEgyptian
StatusCurrent
Appointed15 March 2022(12 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Assenti & Noble Ltd Douglas House
42 Main Street
Milngavie
Glasgow
G62 6BU
Scotland
Director NameMr Jassim Mahammad Johe
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(same day as company formation)
RoleSupport & Development Worker
Country of ResidenceScotland
Correspondence AddressSuite 26 Second Floor
Mercantile Chambers, 53 Bothwell Street
Glasgow
Strathclyde
G2 6TS
Scotland

Contact

Websitejandoenterprise.com
Telephone0141 3539502
Telephone regionGlasgow

Location

Registered AddressC/O Assenti & Noble Ltd Douglas House
42 Main Street
Milngavie
Glasgow
G62 6BU
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie

Shareholders

1 at £1Jassim Mahammad Johe
50.00%
Ordinary
1 at £1Yasser Ibraheem Othman
50.00%
Ordinary

Financials

Year2014
Net Worth£53
Cash£383
Current Liabilities£9,289

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 August 2023 (8 months, 1 week ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Filing History

28 March 2024Registered office address changed from 272 Bath Street Glasgow G2 4JR to C/O Assenti & Noble Ltd Douglas House 42 Main Street Milngavie Glasgow G62 6BU on 28 March 2024 (1 page)
27 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
1 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
8 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
15 March 2022Appointment of Dr Hussein Ibrahim as a director on 15 March 2022 (2 pages)
25 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
23 November 2021Compulsory strike-off action has been discontinued (1 page)
22 November 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
16 November 2021First Gazette notice for compulsory strike-off (1 page)
30 November 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
4 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
26 November 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
4 December 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
4 September 2018Cessation of Jassim Mahammad Johe as a person with significant control on 26 April 2017 (3 pages)
4 September 2018Confirmation statement made on 31 August 2018 with updates (5 pages)
3 August 2018Administrative restoration application (3 pages)
3 August 2018Confirmation statement made on 8 February 2018 with no updates (2 pages)
24 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
11 May 2017Termination of appointment of Jassim Mahammad Johe as a director on 26 April 2017 (1 page)
11 May 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
11 May 2017Termination of appointment of Jassim Mahammad Johe as a director on 26 April 2017 (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
17 September 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
17 September 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
17 September 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
10 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
26 February 2014Director's details changed for Mr Yasser Ibrahim Othman on 8 February 2010 (3 pages)
26 February 2014Director's details changed for Mr Yasser Ibrahim Othman on 8 February 2010 (3 pages)
26 February 2014Director's details changed for Mr Yasser Ibrahim Othman on 8 February 2010 (3 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
10 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
5 December 2012Registered office address changed from Suite 26 Second Floor Mercantile Chambers 53 Bothwell Street Glasgow Strath Clyde G2 6TS Scotland on 5 December 2012 (2 pages)
5 December 2012Registered office address changed from Suite 26 Second Floor Mercantile Chambers 53 Bothwell Street Glasgow Strath Clyde G2 6TS Scotland on 5 December 2012 (2 pages)
5 December 2012Registered office address changed from Suite 26 Second Floor Mercantile Chambers 53 Bothwell Street Glasgow Strath Clyde G2 6TS Scotland on 5 December 2012 (2 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
22 August 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
14 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
14 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
20 July 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
20 July 2011Director's details changed for Mr Jassim Mahammad Johe on 1 June 2011 (2 pages)
20 July 2011Director's details changed for Mr Jassim Mahammad Johe on 1 June 2011 (2 pages)
20 July 2011Director's details changed for Mr Yasser Ibrahim Othman on 1 June 2011 (2 pages)
20 July 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
20 July 2011Director's details changed for Mr Yasser Ibrahim Othman on 1 June 2011 (2 pages)
20 July 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
20 July 2011Director's details changed for Mr Jassim Mahammad Johe on 1 June 2011 (2 pages)
20 July 2011Director's details changed for Mr Yasser Ibrahim Othman on 1 June 2011 (2 pages)
19 July 2011Director's details changed for Mr Yasser Ibrahim Othman on 1 June 2011 (2 pages)
19 July 2011Director's details changed for Mr Yasser Ibrahim Othman on 1 June 2011 (2 pages)
19 July 2011Director's details changed for Mr Jassim Mahammad Johe on 1 June 2011 (2 pages)
19 July 2011Registered office address changed from George House, 36 North Hanover Street Glasgow G1 2AD on 19 July 2011 (1 page)
19 July 2011Director's details changed for Mr Yasser Ibrahim Othman on 1 June 2011 (2 pages)
19 July 2011Director's details changed for Mr Jassim Mahammad Johe on 1 June 2011 (2 pages)
19 July 2011Registered office address changed from George House, 36 North Hanover Street Glasgow G1 2AD on 19 July 2011 (1 page)
19 July 2011Director's details changed for Mr Jassim Mahammad Johe on 1 June 2011 (2 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
10 June 2011First Gazette notice for compulsory strike-off (1 page)
10 June 2011First Gazette notice for compulsory strike-off (1 page)
4 March 2010Director's details changed for Mr Jassim Mahammad Johe on 24 February 2010 (3 pages)
4 March 2010Director's details changed for Mr Yasser Ibrahim Othman on 24 February 2010 (3 pages)
4 March 2010Director's details changed for Mr Yasser Ibrahim Othman on 24 February 2010 (3 pages)
4 March 2010Director's details changed for Mr Jassim Mahammad Johe on 24 February 2010 (3 pages)
17 February 2010Registered office address changed from First Floor, George House 16 North Hanover Street Glasgow G1 2AD Scotland on 17 February 2010 (2 pages)
17 February 2010Registered office address changed from First Floor, George House 16 North Hanover Street Glasgow G1 2AD Scotland on 17 February 2010 (2 pages)
8 February 2010Incorporation (24 pages)
8 February 2010Incorporation (24 pages)