Company NameSJS Electrical Solutions Limited
Company StatusDissolved
Company NumberSC372719
CategoryPrivate Limited Company
Incorporation Date10 February 2010(14 years, 2 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Scott Jamie Saunders
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address72 Springfield Road
Aberdeen
Aberdeenshire
AB15 7RS
Scotland
Secretary NameMr Scott Jamie Saunders
StatusClosed
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address72 Springfield Road
Aberdeen
Aberdeenshire
AB15 7RS
Scotland
Director NameMrs Anne Elizabeth Lynch-Saunders
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2020(10 years after company formation)
Appointment Duration1 year, 11 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Springfield Road
Aberdeen
AB15 7RS
Scotland

Location

Registered Address72 Springfield Road
Aberdeen
Aberdeenshire
AB15 7RS
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

70 at £1Scott Saunders
70.00%
Ordinary
30 at £1Anne Elizabeth Lynch-saunders
30.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£21,612
Current Liabilities£24,712

Accounts

Latest Accounts29 February 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

10 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
28 April 2020Micro company accounts made up to 29 February 2020 (5 pages)
13 February 2020Appointment of Mrs Anne Elizabeth Lynch-Saunders as a director on 10 February 2020 (2 pages)
10 February 2020Confirmation statement made on 10 February 2020 with updates (5 pages)
21 October 2019Micro company accounts made up to 28 February 2019 (5 pages)
27 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
26 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
31 May 2017Micro company accounts made up to 28 February 2017 (6 pages)
31 May 2017Micro company accounts made up to 28 February 2017 (6 pages)
15 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
30 June 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
29 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
29 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
26 March 2015Annual return made up to 10 February 2015
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Registered office address changed from 1 Cooper Lane Aberdeen Aberdeenshire AB24 4RX to 72 Springfield Road Aberdeen Aberdeenshire AB15 7RS on 26 March 2015 (1 page)
26 March 2015Registered office address changed from 1 Cooper Lane Aberdeen Aberdeenshire AB24 4RX to 72 Springfield Road Aberdeen Aberdeenshire AB15 7RS on 26 March 2015 (1 page)
26 March 2015Annual return made up to 10 February 2015
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
24 April 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 April 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
4 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
31 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
1 May 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
17 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
20 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
2 September 2010Registered office address changed from Top Flat Left 95 Willowbank Road Aberdeen Aberdeenshire AB11 6XD United Kingdom on 2 September 2010 (2 pages)
2 September 2010Secretary's details changed for Mr Scott Jamie Saunders on 1 September 2010 (4 pages)
2 September 2010Registered office address changed from Top Flat Left 95 Willowbank Road Aberdeen Aberdeenshire AB11 6XD United Kingdom on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Mr Scott Jamie Saunders on 1 September 2010 (4 pages)
2 September 2010Director's details changed for Mr Scott Jamie Saunders on 1 September 2010 (4 pages)
2 September 2010Director's details changed for Mr Scott Jamie Saunders on 1 September 2010 (4 pages)
2 September 2010Secretary's details changed for Mr Scott Jamie Saunders on 1 September 2010 (4 pages)
2 September 2010Registered office address changed from Top Flat Left 95 Willowbank Road Aberdeen Aberdeenshire AB11 6XD United Kingdom on 2 September 2010 (2 pages)
2 September 2010Secretary's details changed for Mr Scott Jamie Saunders on 1 September 2010 (4 pages)
10 February 2010Incorporation (23 pages)
10 February 2010Incorporation (23 pages)