Company NameA J Cable Ltd
Company StatusDissolved
Company NumberSC399235
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 10 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)
Previous NameA J Cable Holdings Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joseph McEnhill
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Carron Place, Kelvin Industrial Estate
East Kilbride
Glasgow
G75 0YL
Scotland
Director NameMrs Erica Karen Rinaldi
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Carron Place, Kelvin Industrial Estate
East Kilbride
Glasgow
G75 0YL
Scotland
Director NameMiss Kelly McEnhill
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2014(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 31 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Carron Place, Kelvin Industrial Estate
East Kilbride
Glasgow
G75 0YL
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameAnthony Rinaldi
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Hillcrest Avenue
Glenburn
Paisley
PA10 2EP
Scotland
Director NameMr Barry McEnhill
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2013(2 years after company formation)
Appointment Duration9 months, 1 week (resigned 18 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuirhouse Farm
Uplawmoor
Glasgow
G78 4BP
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed10 May 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed10 May 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websiteajcableservices.co.uk

Location

Registered Address12 Carron Place, Kelvin Industrial Estate
East Kilbride
Glasgow
G75 0YL
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1A J Cable Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
4 August 2017Application to strike the company off the register (3 pages)
20 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Director's details changed for Miss Kelly Mcenhill on 19 April 2016 (2 pages)
7 June 2016Director's details changed for Mr Joseph Mcenhill on 19 April 2016 (2 pages)
7 June 2016Director's details changed for Ms Erica Karen Rinaldi on 19 April 2016 (2 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 July 2015Registered office address changed from C/O Glen Drummond Fa Llp Montgomery House 18/20 Montgomery Street East Kilbride Glasgow G74 4JS to C/O Glen Drummond Fa Llp 12 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL on 23 July 2015 (1 page)
22 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
22 May 2015Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT to C/O Glen Drummond Fa Llp Montgomery House 18/20 Montgomery Street East Kilbride Glasgow G74 4JS on 22 May 2015 (1 page)
22 May 2015Director's details changed for Miss Kelly Mcenhill on 5 May 2015 (2 pages)
22 May 2015Director's details changed for Miss Kelly Mcenhill on 5 May 2015 (2 pages)
4 December 2014Accounts for a dormant company made up to 31 May 2014 (9 pages)
29 July 2014Appointment of Ms Kelly Mcenhill as a director on 18 June 2014 (2 pages)
25 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
16 May 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 16 May 2014 (1 page)
9 May 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Termination of appointment of Barry Mcenhill as a director (2 pages)
18 June 2013Termination of appointment of Anthony Rinaldi as a director (1 page)
18 June 2013Appointment of Mr Barry Mcenhill as a director (2 pages)
16 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-16
(5 pages)
1 March 2013Second filing of AR01 previously delivered to Companies House made up to 10 May 2012 (17 pages)
22 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-10
(1 page)
22 February 2013Company name changed a j cable holdings LTD\certificate issued on 22/02/13
  • CONNOT ‐
(3 pages)
6 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
18 May 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 18 May 2012 (1 page)
18 May 2012Annual return made up to 10 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/03/2013
(6 pages)
23 June 2011Appointment of Anthony Rinaldi as a director (3 pages)
23 June 2011Appointment of Erica Karen Rinaldi as a director (3 pages)
23 June 2011Appointment of Joseph Mcenhill as a director (3 pages)
23 June 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 100
(4 pages)
10 May 2011Incorporation (29 pages)
10 May 2011Termination of appointment of Cosec Limited as a director (1 page)
10 May 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 10 May 2011 (1 page)
10 May 2011Termination of appointment of James Mcmeekin as a director (1 page)
10 May 2011Termination of appointment of Cosec Limited as a secretary (1 page)