Company NameJDN Applications Ltd
DirectorScott Jardine
Company StatusActive
Company NumberSC448100
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)
Previous NameArena Sonar Ltd

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Director

Director NameMr Scott Jardine
Date of BirthDecember 1987 (Born 36 years ago)
NationalityScottish
StatusCurrent
Appointed19 April 2013(same day as company formation)
RoleMedia Systems Designer
Country of ResidenceScotland
Correspondence Address48 Clyde Offices West George Street
Glasgow
G2 1BP
Scotland

Location

Registered Address48 Clyde Offices
West George Street
Glasgow
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Scott Jardine
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return19 April 2023 (12 months ago)
Next Return Due3 May 2024 (2 weeks, 2 days from now)

Filing History

29 December 2023Micro company accounts made up to 30 April 2023 (3 pages)
1 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
21 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
23 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
11 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
22 April 2021Confirmation statement made on 19 April 2021 with updates (3 pages)
22 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
14 March 2021Registered office address changed from 33 Ryde Road Wishaw ML2 7DX United Kingdom to 48 Clyde Offices 48 West George Street Glasgow G2 1BP on 14 March 2021 (1 page)
14 March 2021Registered office address changed from 48 Clyde Offices 48 West George Street Glasgow G2 1BP Scotland to 48 Clyde Offices West George Street Glasgow G2 1BP on 14 March 2021 (1 page)
25 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
1 February 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
21 April 2019Confirmation statement made on 19 April 2019 with updates (3 pages)
29 January 2019Accounts for a dormant company made up to 28 April 2018 (2 pages)
24 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
22 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-19
(3 pages)
19 January 2018Registered office address changed from 26 Hill Street Larkhall Lanarkshire ML9 2HA to 33 Ryde Road Wishaw ML2 7DX on 19 January 2018 (1 page)
11 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
1 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
4 January 2017Accounts for a dormant company made up to 29 April 2016 (2 pages)
4 January 2017Accounts for a dormant company made up to 29 April 2016 (2 pages)
10 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
10 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 June 2014Director's details changed for Mr Scott Jardine on 4 June 2014 (2 pages)
4 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Director's details changed for Mr Scott Jardine on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Mr Scott Jardine on 4 June 2014 (2 pages)
4 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)