Company NameJJA (Scotland) Limited
Company StatusDissolved
Company NumberSC415963
CategoryPrivate Limited Company
Incorporation Date1 February 2012(12 years, 2 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Jennifer Jane Arnold
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Hagholm Road
Cleghorn
Lanark
ML11 7SG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 February 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Jennifer Arnold
100.00%
Ordinary

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017Application to strike the company off the register (3 pages)
7 March 2017Application to strike the company off the register (3 pages)
11 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
11 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
12 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
12 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
9 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
30 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
30 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
14 February 2014Director's details changed for Mrs Jennifer Arnold on 30 January 2014 (2 pages)
14 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Director's details changed for Mrs Jennifer Arnold on 30 January 2014 (2 pages)
14 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
24 September 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
24 September 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
13 February 2013Director's details changed for Mrs Jennifer Francis on 1 December 2012 (3 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
13 February 2013Director's details changed for Mrs Jennifer Francis on 1 December 2012 (3 pages)
13 February 2013Director's details changed for Mrs Jennifer Francis on 1 December 2012 (3 pages)
18 June 2012Appointment of Mrs Jennifer Francis as a director (3 pages)
18 June 2012Appointment of Mrs Jennifer Francis as a director (3 pages)
9 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
9 February 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 February 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
1 February 2012Incorporation (22 pages)
1 February 2012Incorporation (22 pages)