Company NameJAFF Design Ltd
Company StatusDissolved
Company NumberSC416173
CategoryPrivate Limited Company
Incorporation Date3 February 2012(12 years, 1 month ago)
Dissolution Date23 August 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Jamie Alexander Jaffray
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVictoria House 13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Director NameMiss Laura Bolton Bolton
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2014(2 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 23 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 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
Appointed03 February 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressVictoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 80 other UK companies use this postal address

Shareholders

90 at £1Jamie Alexander Jaffray
90.00%
Ordinary
10 at £1Laura Bolton
10.00%
Ordinary

Financials

Year2014
Net Worth£5,225
Cash£13,076
Current Liabilities£22,355

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 February 2021Confirmation statement made on 3 February 2021 with updates (4 pages)
4 December 2020Director's details changed for Miss Laura Bolton Bolton on 4 December 2020 (2 pages)
4 December 2020Change of details for Mr Jamie Alexander Jaffray as a person with significant control on 4 December 2020 (2 pages)
4 December 2020Director's details changed for Mr Jamie Alexander Jaffray on 4 December 2020 (2 pages)
6 July 2020Micro company accounts made up to 29 February 2020 (6 pages)
4 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
25 June 2019Micro company accounts made up to 28 February 2019 (6 pages)
4 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
4 January 2019Director's details changed for Mr Jamie Alexander Jaffray on 4 January 2019 (2 pages)
4 January 2019Change of details for Mr Jamie Alexander Jaffray as a person with significant control on 4 January 2019 (2 pages)
4 January 2019Director's details changed for Miss Laura Bolton Bolton on 4 January 2019 (2 pages)
4 June 2018Micro company accounts made up to 28 February 2018 (6 pages)
5 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
1 August 2017Micro company accounts made up to 28 February 2017 (7 pages)
1 August 2017Micro company accounts made up to 28 February 2017 (7 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
16 September 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
16 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
8 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
8 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
9 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
24 November 2014Director's details changed for Miss Laura Bolton Bolton on 24 November 2014 (2 pages)
24 November 2014Director's details changed for Jamie Alexander Jaffray on 24 November 2014 (2 pages)
24 November 2014Director's details changed for Jamie Alexander Jaffray on 24 November 2014 (2 pages)
24 November 2014Director's details changed for Miss Laura Bolton Bolton on 24 November 2014 (2 pages)
25 July 2014Appointment of Miss Laura Bolton Bolton as a director on 11 July 2014 (2 pages)
25 July 2014Appointment of Miss Laura Bolton Bolton as a director on 11 July 2014 (2 pages)
25 July 2014Statement of capital following an allotment of shares on 11 July 2014
  • GBP 100
(3 pages)
25 July 2014Statement of capital following an allotment of shares on 11 July 2014
  • GBP 100
(3 pages)
29 May 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
29 May 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
14 April 2014Director's details changed for Jamie Alexander Jaffray on 14 April 2014 (2 pages)
14 April 2014Director's details changed for Jamie Alexander Jaffray on 14 April 2014 (2 pages)
17 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-17
(3 pages)
17 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-17
(3 pages)
17 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-17
(3 pages)
8 October 2013Director's details changed for Jamie Alexander Jaffray on 8 October 2013 (2 pages)
8 October 2013Director's details changed for Jamie Alexander Jaffray on 8 October 2013 (2 pages)
8 October 2013Director's details changed for Jamie Alexander Jaffray on 8 October 2013 (2 pages)
4 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
4 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
8 August 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 August 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 February 2012Appointment of Jamie Alexander Jaffray as a director (3 pages)
16 February 2012Appointment of Jamie Alexander Jaffray as a director (3 pages)
10 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
10 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
10 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
10 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
3 February 2012Incorporation (22 pages)
3 February 2012Incorporation (22 pages)