Company NameJ Gordon Ltd
DirectorJoy Gordon
Company StatusActive - Proposal to Strike off
Company NumberSC432059
CategoryPrivate Limited Company
Incorporation Date6 September 2012(11 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMs Joy Gordon
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Seal Craig Gardens
Aberdeen
AB12 3SH
Scotland

Location

Registered AddressNeo House
Riverside Drive
Aberdeen
AB11 7LH
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6 at £1Joy Gordon
60.00%
Ordinary
2 at £1Adam Douglas Gordon
20.00%
Ordinary
2 at £1Catriona Heather Russell Gordon
20.00%
Ordinary

Financials

Year2014
Net Worth£83,598
Current Liabilities£7,174

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 September 2021 (2 years, 7 months ago)
Next Return Due20 September 2022 (overdue)

Filing History

26 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 October 2020Micro company accounts made up to 31 March 2019 (3 pages)
25 September 2020Compulsory strike-off action has been discontinued (1 page)
24 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
14 March 2020Compulsory strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
6 September 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 September 2018Confirmation statement made on 6 September 2018 with updates (5 pages)
9 February 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
6 September 2017Notification of Joy Gordon as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Notification of Joy Gordon as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10
(3 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10
(3 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10
(3 pages)
24 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
24 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
19 December 2014Registered office address changed from 21 Seal Craig Gardens Aberdeen AB12 3SH to R & a House Woodburn Road Blackburn Aberdeen AB21 0PS on 19 December 2014 (1 page)
19 December 2014Registered office address changed from 21 Seal Craig Gardens Aberdeen AB12 3SH to R & a House Woodburn Road Blackburn Aberdeen AB21 0PS on 19 December 2014 (1 page)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10
(3 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10
(3 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 10
(3 pages)
11 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 10
(3 pages)
11 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 10
(3 pages)
7 September 2012Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
7 September 2012Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
6 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
6 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
6 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)