Company NameJam Cabling Limited
DirectorsSylvia Milne and James Michael Munro
Company StatusActive
Company NumberSC430364
CategoryPrivate Limited Company
Incorporation Date14 August 2012(11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMiss Sylvia Milne
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2012(same day as company formation)
RoleManagement Accountant
Country of ResidenceScotland
Correspondence AddressUnit 5 Altens Trade Park
Souterhead Road
Aberdeen
AB12 3ZS
Scotland
Director NameJames Michael Munro
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2012(same day as company formation)
RoleStructured Cabling Manager
Country of ResidenceScotland
Correspondence AddressUnit 5 Altens Trade Park
Souterhead Road
Aberdeen
AB12 3ZS
Scotland
Secretary NameMs Sylvia Milne
StatusCurrent
Appointed01 January 2021(8 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressUnit 5 Altens Trade Park
Souterhead Road
Aberdeen
AB12 3ZS
Scotland
Secretary NameShepherd & Wedderburn Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2012(same day as company formation)
Correspondence AddressCommercial House 2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Contact

Websitewww.jamcabling.co.uk
Telephone01224 937065
Telephone regionAberdeen

Location

Registered AddressUnit 5 Altens Trade Park
Souterhead Road
Aberdeen
AB12 3ZS
Scotland

Shareholders

45 at £1James Michael Munro
45.00%
Ordinary
45 at £1Sylvia Milne
45.00%
Ordinary
10 at £1Rod Mackie
10.00%
Ordinary

Financials

Year2014
Net Worth£158,381
Cash£62,878
Current Liabilities£89,819

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

23 November 2012Delivered on: 28 November 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

27 August 2023Confirmation statement made on 15 August 2023 with updates (4 pages)
27 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
13 June 2023Director's details changed for Miss Sylvia Milne on 5 June 2023 (2 pages)
13 June 2023Change of details for Miss Sylvia Milne as a person with significant control on 5 June 2023 (2 pages)
13 June 2023Secretary's details changed for Ms Sylvia Milne on 5 June 2023 (1 page)
25 October 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
27 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
15 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
15 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
18 February 2021Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE to Unit 5 Altens Trade Park Souterhead Road Aberdeen AB12 3ZS on 18 February 2021 (1 page)
18 February 2021Termination of appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 1 January 2021 (1 page)
18 February 2021Appointment of Ms Sylvia Milne as a secretary on 1 January 2021 (2 pages)
27 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
3 February 2020Satisfaction of charge 1 in full (1 page)
16 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
12 April 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
8 October 2018Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page)
20 August 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
13 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
13 September 2017Change of details for James Michael Munro as a person with significant control on 12 September 2017 (2 pages)
13 September 2017Change of details for James Michael Munro as a person with significant control on 12 September 2017 (2 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Notification of James Michael Munro as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Sylvia Milne as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Sylvia Milne as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of James Michael Munro as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
21 February 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
21 February 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
5 October 2016Director's details changed for James Michael Munro on 4 October 2016 (2 pages)
5 October 2016Director's details changed for James Michael Munro on 4 October 2016 (2 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
17 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 October 2014Statement of capital following an allotment of shares on 24 October 2014
  • GBP 100
(4 pages)
31 October 2014Statement of capital following an allotment of shares on 24 October 2014
  • GBP 100
(4 pages)
27 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Capitalise £98 24/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
27 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Capitalise £98 24/10/2014
(38 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(4 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(4 pages)
19 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
19 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
19 November 2013Previous accounting period extended from 31 August 2013 to 31 October 2013 (3 pages)
19 November 2013Previous accounting period extended from 31 August 2013 to 31 October 2013 (3 pages)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)