Company NameTHJ (Machinery) Limited
Company StatusActive
Company NumberSC500223
CategoryPrivate Limited Company
Incorporation Date11 March 2015(9 years, 1 month ago)
Previous NameTHJ ((Machinery) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameCarol Jenkinson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressT H Jenkinson Greenlaw
Castle Douglas
Kirkcudbrightshire
DG7 2LH
Scotland
Director NameThomas Henry Jenkinson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressT H Jenkinson Greenlaw
Castle Douglas
Kirkcudbrightshire
DG7 2LH
Scotland
Secretary NameMrs Carol Jenkinson
StatusCurrent
Appointed02 April 2015(3 weeks after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressGreenlaw Greenlaw
Castle Douglas
Kirkcudbrightshire
DG7 2LH
Scotland
Director NameMr Jeffrey Robert George Jenkinson
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2015(3 weeks, 1 day after company formation)
Appointment Duration9 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGreenlaw Greenlaw
Castle Douglas
Kirkcudbrightshire
DG7 2LH
Scotland
Director NameMr Neal Samuel Joseph Jenkinson
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2015(3 weeks, 1 day after company formation)
Appointment Duration9 years, 1 month
RoleManager
Country of ResidenceScotland
Correspondence AddressGreenlaw Greenlaw
Castle Douglas
Kirkcudbrightshire
DG7 2LH
Scotland
Director NameMr Paul Mathew Jenkinson
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityScottish
StatusCurrent
Appointed07 April 2015(3 weeks, 5 days after company formation)
Appointment Duration9 years
RoleManager
Country of ResidenceScotland
Correspondence AddressGreenlaw Greenlaw
Castle Douglas
Kirkcudbrightshire
DG7 2LH
Scotland

Location

Registered Address1 Seaford Street
Kilmarnock
KA1 2BZ
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return11 March 2024 (1 month, 3 weeks ago)
Next Return Due25 March 2025 (10 months, 3 weeks from now)

Charges

4 April 2018Delivered on: 11 April 2018
Persons entitled: Ulster Bank Limited

Classification: A registered charge
Particulars: Southwest of queens drive, kilmarnock. AYR12442.
Outstanding
7 October 2015Delivered on: 14 October 2015
Persons entitled: Ulster Bank Limited

Classification: A registered charge
Outstanding

Filing History

17 April 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
14 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
7 April 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
17 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
18 May 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
23 March 2021Director's details changed for Mr Paul Mathew Jenkinson on 17 December 2020 (2 pages)
23 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
30 September 2020Registered office address changed from C/O William Duncan & Co 30 Miller Road Ayr KA7 2AY United Kingdom to 1 Seaford Street Kilmarnock KA1 2BZ on 30 September 2020 (1 page)
13 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
26 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
11 April 2018Registration of charge SC5002230002, created on 4 April 2018 (6 pages)
14 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
28 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
28 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
30 March 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
30 March 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
21 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
24 March 2016Statement of capital following an allotment of shares on 7 December 2015
  • GBP 500,400
(14 pages)
24 March 2016Statement of capital following an allotment of shares on 7 December 2015
  • GBP 500,400
(14 pages)
18 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 400
(10 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 400
(10 pages)
11 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
11 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
14 October 2015Registration of charge SC5002230001, created on 7 October 2015 (8 pages)
14 October 2015Registration of charge SC5002230001, created on 7 October 2015 (8 pages)
14 October 2015Registration of charge SC5002230001, created on 7 October 2015 (8 pages)
5 June 2015Company name changed thj ((machinery) LIMITED\certificate issued on 05/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-11
(3 pages)
5 June 2015Company name changed thj ((machinery) LIMITED\certificate issued on 05/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-11
(3 pages)
7 April 2015Appointment of Mr Paul Mathew Jenkinson as a director on 7 April 2015 (2 pages)
7 April 2015Appointment of Mr Paul Mathew Jenkinson as a director on 7 April 2015 (2 pages)
7 April 2015Appointment of Mr Paul Mathew Jenkinson as a director on 7 April 2015 (2 pages)
3 April 2015Appointment of Mr Jeffrey Robert George Jenkinson as a director on 3 April 2015 (2 pages)
3 April 2015Appointment of Mr Neal Samuel Joseph Jenkinson as a director on 3 April 2015 (2 pages)
3 April 2015Appointment of Mr Jeffrey Robert George Jenkinson as a director on 3 April 2015 (2 pages)
3 April 2015Appointment of Mr Jeffrey Robert George Jenkinson as a director on 3 April 2015 (2 pages)
3 April 2015Appointment of Mr Neal Samuel Joseph Jenkinson as a director on 3 April 2015 (2 pages)
3 April 2015Appointment of Mr Neal Samuel Joseph Jenkinson as a director on 3 April 2015 (2 pages)
2 April 2015Appointment of Mrs Carol Jenkinson as a secretary on 2 April 2015 (2 pages)
2 April 2015Appointment of Mrs Carol Jenkinson as a secretary on 2 April 2015 (2 pages)
2 April 2015Appointment of Mrs Carol Jenkinson as a secretary on 2 April 2015 (2 pages)
11 March 2015Incorporation
Statement of capital on 2015-03-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 March 2015Incorporation
Statement of capital on 2015-03-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)