Company NameJIM Beale Joinery Services Ltd
DirectorWilliam Whitelaw
Company StatusActive
Company NumberSC446486
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr William Whitelaw
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Wellington Street
Aberdeen
AB11 5BX
Scotland

Contact

Telephone07 850740127
Telephone regionMobile

Location

Registered Address57 Wellington Street
Aberdeen
AB11 5BX
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1William Whitelaw
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,449
Current Liabilities£393,412

Accounts

Latest Accounts29 April 2022 (2 years ago)
Next Accounts Due29 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End29 April

Returns

Latest Return2 April 2023 (1 year, 1 month ago)
Next Return Due16 April 2024 (overdue)

Filing History

26 August 2023Compulsory strike-off action has been discontinued (1 page)
25 August 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
11 July 2023Compulsory strike-off action has been suspended (1 page)
20 June 2023First Gazette notice for compulsory strike-off (1 page)
14 March 2023Micro company accounts made up to 29 April 2022 (3 pages)
10 May 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 29 April 2021 (3 pages)
6 December 2021Micro company accounts made up to 29 April 2020 (3 pages)
27 October 2021Micro company accounts made up to 29 April 2019 (3 pages)
8 July 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
17 June 2021Confirmation statement made on 2 April 2020 with no updates (3 pages)
22 April 2021Compulsory strike-off action has been discontinued (1 page)
15 April 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
28 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
31 July 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
14 May 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
4 May 2019Compulsory strike-off action has been discontinued (1 page)
16 April 2019Compulsory strike-off action has been suspended (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
28 June 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
17 April 2018Compulsory strike-off action has been discontinued (1 page)
16 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
16 June 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017Micro company accounts made up to 30 April 2016 (5 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017Micro company accounts made up to 30 April 2016 (5 pages)
3 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
21 April 2016Micro company accounts made up to 30 April 2015 (6 pages)
21 April 2016Micro company accounts made up to 30 April 2015 (6 pages)
14 September 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
14 September 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
14 September 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
22 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
22 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
25 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)