Company NameJ.D.S. Window Blinds Ltd
Company StatusActive
Company NumberSC440480
CategoryPrivate Limited Company
Incorporation Date16 January 2013(11 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJohn Semple
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Director NameMark Andrew Semple
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Director NameKatherine Elizabeth Slaven
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1John Semple
33.33%
Ordinary
10 at £1Katherine Slaven
33.33%
Ordinary
10 at £1Mark Semple
33.33%
Ordinary

Financials

Year2014
Net Worth-£12,719
Cash£7,248
Current Liabilities£23,604

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Filing History

11 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
17 September 2020Micro company accounts made up to 31 January 2020 (5 pages)
10 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
8 April 2019Micro company accounts made up to 31 January 2019 (5 pages)
23 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
15 May 2018Micro company accounts made up to 31 January 2018 (5 pages)
25 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
19 April 2017Micro company accounts made up to 31 January 2017 (5 pages)
19 April 2017Micro company accounts made up to 31 January 2017 (5 pages)
8 February 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
8 February 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
11 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 30
(4 pages)
3 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 30
(4 pages)
25 March 2015Micro company accounts made up to 31 January 2015 (6 pages)
25 March 2015Micro company accounts made up to 31 January 2015 (6 pages)
30 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 30
(4 pages)
30 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 30
(4 pages)
21 March 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
21 March 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 30
(4 pages)
30 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 30
(4 pages)
16 January 2014Director's details changed for Mark Andrew Semple on 29 August 2013 (2 pages)
16 January 2014Director's details changed for Mark Andrew Semple on 29 August 2013 (2 pages)
6 February 2013Appointment of John Semple as a director (3 pages)
6 February 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 30
(4 pages)
6 February 2013Appointment of Katherine Elizabeth Slaven as a director (3 pages)
6 February 2013Appointment of Katherine Elizabeth Slaven as a director (3 pages)
6 February 2013Appointment of Mark Andrew Semple as a director (3 pages)
6 February 2013Appointment of Mark Andrew Semple as a director (3 pages)
6 February 2013Appointment of John Semple as a director (3 pages)
6 February 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 30
(4 pages)
18 January 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
18 January 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
16 January 2013Incorporation (21 pages)
16 January 2013Incorporation (21 pages)