Company NameJacktell Contracting Limited
Company StatusDissolved
Company NumberSC485113
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 8 months ago)
Dissolution Date21 November 2023 (5 months, 1 week ago)

Business Activity

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

Director

Director NameMs Jacqueline Anne Tellwright
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2014(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland

Location

Registered Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Jacqueline Anne Tellwright
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

10 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
6 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
28 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
21 November 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
8 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
11 August 2017Director's details changed for Ms Jacqueline Anne Tellwright on 28 July 2017 (2 pages)
11 August 2017Change of details for Ms Jacqueline Anne Tellwright as a person with significant control on 28 July 2017 (2 pages)
11 August 2017Director's details changed for Ms Jacqueline Anne Tellwright on 28 July 2017 (2 pages)
11 August 2017Change of details for Ms Jacqueline Anne Tellwright as a person with significant control on 28 July 2017 (2 pages)
29 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
29 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
29 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
9 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
9 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Director's details changed for Ms Jacqueline Anne Tellwright on 28 August 2015 (2 pages)
8 September 2015Director's details changed for Ms Jacqueline Anne Tellwright on 28 August 2015 (2 pages)
8 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
25 November 2014Registered office address changed from 24a Melville Street Edinburgh EH3 7NS Scotland to 22 Stafford Street Edinburgh EH3 7BD on 25 November 2014 (1 page)
25 November 2014Registered office address changed from 24a Melville Street Edinburgh EH3 7NS Scotland to 22 Stafford Street Edinburgh EH3 7BD on 25 November 2014 (1 page)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)