Company NameJaymeg Ltd
DirectorsJohn Short and Mary Anne Short
Company StatusActive
Company NumberSC421504
CategoryPrivate Limited Company
Incorporation Date10 April 2012(11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5123Wholesale of live animals
SIC 46230Wholesale of live animals

Directors

Director NameJohn Short
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director NameMary Anne Short
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland

Location

Registered AddressGordon Ferguson & Co
76 Hamilton Road
Motherwell
ML1 3BY
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30 at £1John Short
30.00%
Ordinary
30 at £1Mary Short
30.00%
Ordinary
20 at £1Jaynee Short
20.00%
Ordinary
20 at £1Megan Short
20.00%
Ordinary

Financials

Year2014
Net Worth-£18,982
Cash£420
Current Liabilities£115,696

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return10 April 2023 (11 months, 3 weeks ago)
Next Return Due24 April 2024 (3 weeks, 5 days from now)

Charges

12 December 2014Delivered on: 16 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

1 September 2023Micro company accounts made up to 30 April 2023 (6 pages)
11 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
15 March 2023Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to Gordon Ferguson & Co 76 Hamilton Road Motherwell ML1 3BY on 15 March 2023 (1 page)
9 August 2022Micro company accounts made up to 30 April 2022 (6 pages)
11 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
22 September 2021Micro company accounts made up to 30 April 2021 (6 pages)
12 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
9 November 2020Micro company accounts made up to 30 April 2020 (6 pages)
21 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
1 November 2019Micro company accounts made up to 30 April 2019 (5 pages)
15 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
13 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
7 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
13 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
20 November 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
20 November 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
13 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Holytown North Lanarkshire ML1 4YF to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 14 April 2015 (1 page)
14 April 2015Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Holytown North Lanarkshire ML1 4YF to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 14 April 2015 (1 page)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
16 December 2014Registration of charge SC4215040001, created on 12 December 2014 (6 pages)
16 December 2014Registration of charge SC4215040001, created on 12 December 2014 (6 pages)
26 September 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
26 September 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
28 August 2013Total exemption small company accounts made up to 30 April 2013 (17 pages)
28 August 2013Total exemption small company accounts made up to 30 April 2013 (17 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
11 April 2013Director's details changed for Mary Short on 10 April 2013 (2 pages)
11 April 2013Director's details changed for John Short on 10 April 2013 (2 pages)
11 April 2013Director's details changed for Mary Short on 10 April 2013 (2 pages)
11 April 2013Director's details changed for John Short on 10 April 2013 (2 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)