Company NameJ&EC (2016) Limited
Company StatusDissolved
Company NumberSC400530
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 10 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)
Previous NameJ&E Caskie Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Bernard Alexander Devlin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2016(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 20 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestgate House Seedhill
Paisley
Renfrewshire
PA1 1JE
Scotland
Director NameMrs Mariessa Devlin
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2016(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 20 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestgate House Seedhill
Paisley
Renfrewshire
PA1 1JE
Scotland
Director NameMr Euan Robert Caskie
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestgate House Seedhill
Paisley
Renfrewshire
PA1 1JE
Scotland
Director NameMiss Julie McIntosh
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestgate House Seedhill
Paisley
Renfrewshire
PA1 1JE
Scotland

Location

Registered AddressWestgate House
Seedhill
Paisley
Renfrewshire
PA1 1JE
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Euan Caskie
50.00%
Ordinary
50 at £1Julie Mcintosh
50.00%
Ordinary

Financials

Year2014
Net Worth£8,829
Cash£29,755
Current Liabilities£46,565

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018Voluntary strike-off action has been suspended (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
29 August 2018Application to strike the company off the register (3 pages)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
27 September 2016Company name changed j&e caskie LIMITED\certificate issued on 27/09/16
  • CONNOT ‐ Change of name notice
(3 pages)
27 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-05
(2 pages)
27 September 2016Company name changed j&e caskie LIMITED\certificate issued on 27/09/16
  • CONNOT ‐ Change of name notice
(3 pages)
27 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-05
(2 pages)
7 September 2016Appointment of Mrs Mariessa Devlin as a director on 5 September 2016 (2 pages)
7 September 2016Termination of appointment of Euan Robert Caskie as a director on 5 September 2016 (1 page)
7 September 2016Registered office address changed from Mayeswood Park Road Kilmacolm PA13 4EE to Westgate House Seedhill Paisley Renfrewshire PA1 1JE on 7 September 2016 (1 page)
7 September 2016Appointment of Mrs Mariessa Devlin as a director on 5 September 2016 (2 pages)
7 September 2016Termination of appointment of Euan Robert Caskie as a director on 5 September 2016 (1 page)
7 September 2016Termination of appointment of Julie Mcintosh as a director on 5 September 2016 (1 page)
7 September 2016Appointment of Mr Bernard Alexander Devlin as a director on 5 September 2016 (2 pages)
7 September 2016Registered office address changed from Mayeswood Park Road Kilmacolm PA13 4EE to Westgate House Seedhill Paisley Renfrewshire PA1 1JE on 7 September 2016 (1 page)
7 September 2016Termination of appointment of Julie Mcintosh as a director on 5 September 2016 (1 page)
7 September 2016Appointment of Mr Bernard Alexander Devlin as a director on 5 September 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
17 February 2016Director's details changed for Miss Julie Mcintosh on 1 June 2015 (2 pages)
17 February 2016Director's details changed for Mr Euan Robert Caskie on 1 June 2015 (2 pages)
17 February 2016Director's details changed for Mr Euan Robert Caskie on 1 June 2015 (2 pages)
17 February 2016Director's details changed for Miss Julie Mcintosh on 1 June 2015 (2 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
6 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
6 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
5 September 2012Registered office address changed from 1 Ashburn Gardens Gourock PA19 1BT United Kingdom on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from 1 Ashburn Gardens Gourock PA19 1BT United Kingdom on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from 1 Ashburn Gardens Gourock PA19 1BT United Kingdom on 5 September 2012 (2 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
9 December 2011Current accounting period extended from 31 May 2012 to 30 September 2012 (3 pages)
9 December 2011Current accounting period extended from 31 May 2012 to 30 September 2012 (3 pages)
31 May 2011Incorporation (23 pages)
31 May 2011Incorporation (23 pages)