Company NameJob Tec Limited
DirectorRichard John O'Donnell
Company StatusLiquidation
Company NumberSC417970
CategoryPrivate Limited Company
Incorporation Date27 February 2012(12 years, 1 month ago)
Previous NameProperty Repair Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4541Plastering
SIC 43310Plastering
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Richard John O'Donnell
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2014(2 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSuite 9 River Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMrs Laura Elizabeth O'Donnell
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressErskine House 68 Queen Street
Edinburgh
EH2 4NN
Scotland
Secretary NameRichard O'Donnell
StatusResigned
Appointed27 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address12 Saltire Road
Saltire Road
Midlothian
EH22 2BF
Scotland

Contact

Websitewww.propertyrepairuk.com
Email address[email protected]
Telephone0131 4783391
Telephone regionEdinburgh

Location

Registered AddressSuite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Next Accounts Due28 February 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return2 November 2019 (4 years, 5 months ago)
Next Return Due14 December 2020 (overdue)

Charges

22 November 2018Delivered on: 30 November 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

5 November 2020Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 2nd Floor Excel House 30 Semple Street Edinburgh EH3 8BL on 5 November 2020 (2 pages)
6 October 2020Court order in a winding-up (& Court Order attachment) (4 pages)
5 February 2020Registered office address changed from 52 Montrose Terrace Edinburgh EH7 5DL Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 5 February 2020 (1 page)
3 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-31
(3 pages)
3 December 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
27 September 2019Registered office address changed from C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN to 52 Montrose Terrace Edinburgh EH7 5DL on 27 September 2019 (1 page)
21 June 2019Micro company accounts made up to 28 February 2019 (5 pages)
4 December 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
30 November 2018Registration of charge SC4179700001, created on 22 November 2018 (9 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
12 July 2017Amended micro company accounts made up to 28 February 2017 (5 pages)
12 July 2017Amended micro company accounts made up to 28 February 2017 (5 pages)
30 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
10 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
20 September 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
6 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
6 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
6 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
16 June 2015Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 16 June 2015 (1 page)
16 June 2015Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 16 June 2015 (1 page)
18 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
2 November 2014Termination of appointment of Laura Elizabeth O'donnell as a director on 2 November 2014 (1 page)
2 November 2014Termination of appointment of Laura Elizabeth O'donnell as a director on 2 November 2014 (1 page)
2 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 2
(3 pages)
2 November 2014Termination of appointment of Laura Elizabeth O'donnell as a director on 2 November 2014 (1 page)
2 November 2014Termination of appointment of Laura Elizabeth O'donnell as a director on 2 November 2014 (1 page)
2 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 2
(3 pages)
2 November 2014Termination of appointment of Laura Elizabeth O'donnell as a director on 2 November 2014 (1 page)
2 November 2014Termination of appointment of Laura Elizabeth O'donnell as a director on 2 November 2014 (1 page)
2 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 2
(3 pages)
29 October 2014Appointment of Mr Richard John O'donnell as a director on 29 October 2014 (2 pages)
29 October 2014Appointment of Mr Richard John O'donnell as a director on 29 October 2014 (2 pages)
12 September 2014Registered office address changed from 52 Montrose Terrace Edinburgh EH7 5DL to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 12 September 2014 (1 page)
12 September 2014Registered office address changed from 52 Montrose Terrace Edinburgh EH7 5DL to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 12 September 2014 (1 page)
11 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
20 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
20 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
2 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
29 June 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
19 September 2012Termination of appointment of Richard O'donnell as a secretary (1 page)
19 September 2012Termination of appointment of Richard O'donnell as a secretary (1 page)
17 September 2012Termination of appointment of Richard O'donnell as a secretary (1 page)
17 September 2012Director's details changed for Mrs Laura Elizabeth O'donnell on 17 September 2012 (2 pages)
17 September 2012Director's details changed for Mrs Laura Elizabeth O'donnell on 17 September 2012 (2 pages)
17 September 2012Termination of appointment of Richard O'donnell as a secretary (1 page)
27 February 2012Incorporation (21 pages)
27 February 2012Incorporation (21 pages)