Company NameJGM Wholesale Limited
DirectorGurjas Singh Makkar
Company StatusActive
Company NumberSC409833
CategoryPrivate Limited Company
Incorporation Date21 October 2011(12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Director

Director NameMr Gurjas Singh Makkar
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79 Commerce Street
Glasgow
G5 8EP
Scotland

Contact

Websitejgmwholesale.co.uk
Telephone07 877914895
Telephone regionMobile

Location

Registered Address79 Commerce Street
Glasgow
G5 8EP
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

55 at £1Gurjas Singh Makkar
55.00%
Ordinary
45 at £1Parminder Pal Singh
45.00%
Ordinary

Financials

Year2014
Net Worth£15,046
Cash£30,932
Current Liabilities£192,410

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return6 October 2023 (7 months ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Filing History

13 November 2023Change of details for Mr Gurjas Singh Makkar as a person with significant control on 13 November 2023 (2 pages)
13 November 2023Director's details changed for Mr Gurjas Singh Makkar on 13 November 2023 (2 pages)
10 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
28 October 2022Micro company accounts made up to 31 October 2021 (3 pages)
6 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
11 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
6 April 2021Director's details changed for Mr Gurjas Singh Makkar on 6 April 2021 (2 pages)
6 April 2021Confirmation statement made on 6 April 2021 with updates (4 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
14 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
8 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
4 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
2 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
2 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
22 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
29 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
29 November 2013Registered office address changed from 117 Commerce Street Glasgow Lanarkshire G5 8DL Scotland on 29 November 2013 (1 page)
29 November 2013Registered office address changed from 117 Commerce Street Glasgow Lanarkshire G5 8DL Scotland on 29 November 2013 (1 page)
29 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 April 2013Statement of capital following an allotment of shares on 10 April 2013
  • GBP 100
(3 pages)
12 April 2013Statement of capital following an allotment of shares on 10 April 2013
  • GBP 100
(3 pages)
29 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
23 January 2012Registered office address changed from 9 Newhouse Road Crown Gardens Toryglen Glasgow G42 0ED Scotland on 23 January 2012 (1 page)
23 January 2012Registered office address changed from 9 Newhouse Road Crown Gardens Toryglen Glasgow G42 0ED Scotland on 23 January 2012 (1 page)
21 October 2011Incorporation (22 pages)
21 October 2011Incorporation (22 pages)