Company NameJJS Planning Services Ltd
DirectorsJoseph Jeremy Simms and Amanda Simms
Company StatusActive
Company NumberSC444846
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Joseph Jeremy Simms
Date of BirthOctober 1974 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed12 March 2013(same day as company formation)
RoleProject Planner
Country of ResidenceEngland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMrs Amanda Simms
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(4 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Amanda Simms
50.00%
Ordinary
50 at £1Joseph Jeremy Simms
50.00%
Ordinary

Financials

Year2014
Net Worth£101
Cash£8,497
Current Liabilities£11,795

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Filing History

8 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
16 February 2023Confirmation statement made on 16 February 2023 with updates (4 pages)
3 February 2023Director's details changed for Mrs Amanda Simms on 1 October 2022 (2 pages)
20 September 2022Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 (1 page)
15 July 2022Micro company accounts made up to 31 March 2022 (4 pages)
25 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
20 July 2021Micro company accounts made up to 31 March 2021 (4 pages)
26 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
3 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
25 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
13 February 2020Director's details changed for Mr Joseph Jeremy Simms on 1 March 2019 (2 pages)
13 February 2020Director's details changed for Mrs Amanda Simma on 13 February 2020 (2 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
13 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
6 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 6 February 2019 (1 page)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
6 September 2018Appointment of Mrs Amanda Simma as a director on 6 April 2017 (2 pages)
21 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
20 February 2018Change of details for Mr Joseph Jeremy Simms as a person with significant control on 29 August 2017 (2 pages)
20 February 2018Director's details changed for Mr Joseph Jeremy Simms on 20 February 2018 (2 pages)
20 February 2018Change of details for Mrs Amanda Simms as a person with significant control on 29 August 2016 (2 pages)
13 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
13 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 November 2015Registered office address changed from 4 Albert Street Abredeen AB25 1XQ to 4 Albert Street Aberdeen AB25 1XQ on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4 Albert Street Abredeen AB25 1XQ to 4 Albert Street Aberdeen AB25 1XQ on 24 November 2015 (1 page)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
12 March 2013Incorporation (28 pages)
12 March 2013Incorporation (28 pages)