Company NameJ & M Newsagents Ltd
DirectorsJames Alan Martin and Michelle Martin
Company StatusActive
Company NumberSC485377
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr James Alan Martin
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroomfield South Street
Grantown-On-Spey
Morayshire
PH26 3HZ
Scotland
Director NameMrs Michelle Martin
Date of BirthOctober 1977 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed17 July 2019(4 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleHousewife
Country of ResidenceScotland
Correspondence AddressAn Dachaid Uaine Cromdale
Grantown-On-Spey
PH26 3LW
Scotland
Director NameMrs Mary Storrar Martin
Date of BirthAugust 1949 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Strathview Seafield Avenue
Grantown On Spey
PH26 3JQ
Scotland
Director NameMr James Arthur Martin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Strathview Seafield Avenue
Grantown On Spey
PH26 3JQ
Scotland

Location

Registered AddressAn Dachaid Uaine
Cromdale
Inverness-Shire
PH26 3LW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Charges

2 September 2016Delivered on: 15 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 64 high street, grantown on spey being ground floor shop.
Outstanding

Filing History

24 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
31 May 2023Unaudited abridged accounts made up to 31 August 2022 (9 pages)
23 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
12 April 2022Unaudited abridged accounts made up to 31 August 2021 (10 pages)
15 October 2021Registered office address changed from 2 Strathview Seafield Avenue Grantown on Spey PH26 3JQ to An Dachaid Uaine Cromdale Inverness-Shire PH26 3LW on 15 October 2021 (1 page)
2 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
27 April 2021Unaudited abridged accounts made up to 31 August 2020 (10 pages)
9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
29 April 2020Unaudited abridged accounts made up to 31 August 2019 (10 pages)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
3 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
17 July 2019Appointment of Mrs Michelle Martin as a director on 17 July 2019 (2 pages)
17 July 2019Change of details for Mr James Alan Martin as a person with significant control on 5 November 2018 (2 pages)
3 April 2019Unaudited abridged accounts made up to 31 August 2018 (10 pages)
10 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
20 April 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
5 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 31 August 2016 (9 pages)
8 December 2016Total exemption small company accounts made up to 31 August 2016 (9 pages)
15 September 2016Registration of charge SC4853770001, created on 2 September 2016 (7 pages)
15 September 2016Registration of charge SC4853770001, created on 2 September 2016 (7 pages)
8 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
7 September 2016Termination of appointment of James Arthur Martin as a director on 7 September 2016 (1 page)
7 September 2016Termination of appointment of James Arthur Martin as a director on 7 September 2016 (1 page)
7 December 2015Total exemption small company accounts made up to 31 August 2015 (9 pages)
7 December 2015Total exemption small company accounts made up to 31 August 2015 (9 pages)
23 September 2015Termination of appointment of Mary Storrar Martin as a director on 23 September 2015 (1 page)
23 September 2015Director's details changed for James Martin on 1 April 2015 (2 pages)
23 September 2015Director's details changed for James Martin on 1 April 2015 (2 pages)
23 September 2015Termination of appointment of Mary Storrar Martin as a director on 23 September 2015 (1 page)
23 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
23 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
23 September 2015Termination of appointment of Mary Storrar Martin as a director on 23 September 2015 (1 page)
23 September 2015Termination of appointment of Mary Storrar Martin as a director on 23 September 2015 (1 page)
23 September 2015Director's details changed for James Martin on 1 April 2015 (2 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 100
(29 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 100
(29 pages)