Company Name3 Jays Qs Limited
Company StatusDissolved
Company NumberSC376654
CategoryPrivate Limited Company
Incorporation Date12 April 2010(14 years ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Adrian McKown
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 April 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
ConstituencyGordon
WardInverurie and District
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Janette Mckown
50.00%
Ordinary
50 at £1John Adrian Mckown
50.00%
Ordinary

Financials

Year2014
Net Worth£71,724
Cash£70,515
Current Liabilities£18,295

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

30 September 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
27 August 2020Micro company accounts made up to 31 March 2020 (6 pages)
16 April 2020Confirmation statement made on 12 April 2020 with updates (4 pages)
16 August 2019Micro company accounts made up to 31 March 2019 (6 pages)
12 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
11 March 2019Change of details for Mr John Adrian Mckown as a person with significant control on 11 March 2019 (2 pages)
11 March 2019Director's details changed for Mr John Adrian Mckown on 11 March 2019 (2 pages)
11 March 2019Change of details for Mrs Janette Mckown as a person with significant control on 11 March 2019 (2 pages)
19 July 2018Micro company accounts made up to 31 March 2018 (6 pages)
16 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
12 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
7 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
13 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 January 2012Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
13 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 January 2012Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
20 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
18 May 2010Appointment of Mr John Adrian Mckown as a director (3 pages)
18 May 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 100
(4 pages)
18 May 2010Appointment of Mr John Adrian Mckown as a director (3 pages)
18 May 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 100
(4 pages)
19 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
19 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
19 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
19 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
12 April 2010Incorporation (22 pages)
12 April 2010Incorporation (22 pages)