Company NameJaslin Construction Limited
Company StatusActive
Company NumberSC397026
CategoryPrivate Limited Company
Incorporation Date5 April 2011(13 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Gerard Donnelly
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArgyll House Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Director NameMiss Kim Brownlee
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2020(9 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleBook Keeper
Country of ResidenceScotland
Correspondence AddressKerkyra East Loan
Falkland
Cupar
Fife
KY15 7AZ
Scotland
Director NameMiss Rosie Jane Donnelly
Date of BirthDecember 2003 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2020(9 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleStudent
Country of ResidenceScotland
Correspondence AddressKerkyra East Loan
Falkland
Cupar
Fife
KY15 7AZ
Scotland

Location

Registered AddressArgyll House
Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
ConstituencyLivingston
WardLivingston South
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1James Gerrard Donnelly
60.00%
Ordinary
40 at £1Linda Janet Donnelly
40.00%
Ordinary

Financials

Year2014
Net Worth-£645
Cash£2,934
Current Liabilities£3,692

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 April 2024 (2 weeks, 6 days ago)
Next Return Due19 April 2025 (11 months, 4 weeks from now)

Filing History

19 August 2020Notification of Kim Brownlee as a person with significant control on 10 August 2020 (2 pages)
25 May 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
25 May 2020Appointment of Mrs Kim Brownlee as a director on 25 May 2020 (2 pages)
25 May 2020Appointment of Miss Rosie Jane Donnelly as a director on 25 May 2020 (2 pages)
25 May 2020Cessation of Linda Janet Donnelly as a person with significant control on 14 February 2020 (1 page)
30 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
11 April 2019Confirmation statement made on 5 April 2019 with updates (5 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
17 April 2018Confirmation statement made on 5 April 2018 with updates (5 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
27 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
8 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 April 2014Director's details changed for Mr James Gerard Donnelly on 8 April 2014 (2 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Director's details changed for Mr James Gerard Donnelly on 8 April 2014 (2 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Director's details changed for Mr James Gerard Donnelly on 8 April 2014 (2 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
6 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
6 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
5 April 2011Incorporation (22 pages)
5 April 2011Incorporation (22 pages)