Company NameJCP Well Engineering Services Ltd.
DirectorsPatrick Andrew and Pauline Andrew
Company StatusActive
Company NumberSC383811
CategoryPrivate Limited Company
Incorporation Date17 August 2010(13 years, 8 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 NamePatrick Andrew
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House Ballater Road
Aboyne
AB34 5HN
Scotland
Director NameMrs Pauline Andrew
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(5 years, 8 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House Ballater Road
Aboyne
AB34 5HN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered AddressSpringfield House
Ballater Road
Aboyne
AB34 5HN
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardAboyne, Upper Deeside and Donside

Shareholders

50 at £1Patrick Andrew
50.00%
Ordinary
50 at £1Pauline Andrew
50.00%
Ordinary

Financials

Year2014
Net Worth£351,750
Cash£22,356
Current Liabilities£36,552

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Filing History

12 September 2023Confirmation statement made on 17 August 2023 with updates (4 pages)
21 June 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
20 September 2022Change of details for Patrick Andrew as a person with significant control on 6 April 2016 (2 pages)
20 September 2022Change of details for Mrs Pauline Andrew as a person with significant control on 6 April 2016 (2 pages)
20 September 2022Confirmation statement made on 17 August 2022 with updates (4 pages)
24 June 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
23 August 2021Confirmation statement made on 17 August 2021 with updates (4 pages)
16 August 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
2 October 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
27 August 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
27 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
29 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
25 September 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
28 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 August 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 April 2016Appointment of Mrs Pauline Andrew as a director on 29 April 2016 (2 pages)
29 April 2016Appointment of Mrs Pauline Andrew as a director on 29 April 2016 (2 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 August 2013Registered office address changed from 2 Howie Lane Peterculter Aberdeenshire AB14 0PU United Kingdom on 23 August 2013 (1 page)
23 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(4 pages)
23 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(4 pages)
23 August 2013Registered office address changed from 2 Howie Lane Peterculter Aberdeenshire AB14 0PU United Kingdom on 23 August 2013 (1 page)
21 August 2013Director's details changed for Patrick Andrew on 1 August 2013 (2 pages)
21 August 2013Director's details changed for Patrick Andrew on 1 August 2013 (2 pages)
21 August 2013Director's details changed for Patrick Andrew on 1 August 2013 (2 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register inspection address has been changed (1 page)
5 October 2010Register inspection address has been changed (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
4 October 2010Appointment of Patrick Andrew as a director (2 pages)
4 October 2010Appointment of Patrick Andrew as a director (2 pages)
19 August 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
19 August 2010Statement of capital following an allotment of shares on 17 August 2010
  • GBP 100
(4 pages)
19 August 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
19 August 2010Statement of capital following an allotment of shares on 17 August 2010
  • GBP 100
(4 pages)
17 August 2010Incorporation (22 pages)
17 August 2010Incorporation (22 pages)