Company NameJaymax Joinery Ltd.
DirectorColin James Lodge
Company StatusActive
Company NumberSC466904
CategoryPrivate Limited Company
Incorporation Date8 January 2014(10 years, 3 months ago)
Previous NameMaxi Joinery Ltd.

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Director

Director NameMr Colin James Lodge
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland

Location

Registered AddressJaymax Joinery Limited Holyrood Business Park
146 Duddingston Road West
Edinburgh
EH16 4AP
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Shareholders

100 at £1Colin James Lodge
100.00%
Ordinary

Financials

Year2014
Net Worth£2,455
Cash£12,458
Current Liabilities£38,747

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Filing History

9 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
29 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
10 February 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
10 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
30 August 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
16 July 2020Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom to Jaymax Joinery Limited Holyrood Business Park 146 Duddingston Road West Edinburgh EH16 4AP on 16 July 2020 (1 page)
11 February 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
26 August 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
14 February 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
26 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
24 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
27 October 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
27 October 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
3 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
3 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
3 March 2016Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 3 March 2016 (1 page)
3 March 2016Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 3 March 2016 (1 page)
2 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
15 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
15 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
15 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
10 January 2014Company name changed maxi joinery LTD.\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2014-01-08
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2014Company name changed maxi joinery LTD.\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2014-01-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 100
(28 pages)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 100
(28 pages)