Company NameJOJ Project Services Ltd
Company StatusDissolved
Company NumberSC388018
CategoryPrivate Limited Company
Incorporation Date2 November 2010(13 years, 5 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

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

Director

Director NameMr Jonathan Alexander Duncan
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Derbeth Grange
Kingswells
Aberdeen
AB15 8UA
Scotland

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Mr Jonathan Alexander Duncan
99.00%
Ordinary
1 at £1Melanie Duncan
1.00%
Ordinary A

Financials

Year2014
Net Worth£9,378
Cash£1,795
Current Liabilities£42,092

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 December 2017First Gazette notice for voluntary strike-off (1 page)
8 December 2017Voluntary strike-off action has been suspended (1 page)
6 December 2017Application to strike the company off the register (1 page)
21 September 2017Notification of Jonathan Alexander Duncan as a person with significant control on 19 September 2017 (2 pages)
4 July 2017Compulsory strike-off action has been suspended (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
9 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
4 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
5 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
31 July 2014Particulars of variation of rights attached to shares (3 pages)
31 July 2014Change of share class name or designation (2 pages)
17 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
2 May 2014Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 2 May 2014 (1 page)
5 February 2014Director's details changed (2 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
27 September 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
9 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
27 September 2012Amended accounts made up to 30 November 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
17 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
2 November 2010Incorporation (22 pages)