Company NameJmjbl Auto Engineering Limited
DirectorGordon Armstrong
Company StatusActive - Proposal to Strike off
Company NumberSC544052
CategoryPrivate Limited Company
Incorporation Date30 August 2016(7 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gordon Armstrong
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Palacecraig Street
Coatbridge
ML5 4RY
Scotland
Director NameLord John Gordon Armstrong
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Old Street
London
EC1V 9BD
Director NameMr John McMillan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2020)
RoleManager
Country of ResidenceScotland
Correspondence Address91 4/1
Mitchell Street
Glasgow
G1 3LN
Scotland
Director NameMrs Michelle Agnus Armstrong
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(3 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Palacecraig Street
Coatbridge
ML5 4RY
Scotland

Location

Registered Address7 Palacecraig Street
Coatbridge
ML5 4RY
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return27 April 2020 (3 years, 12 months ago)
Next Return Due11 May 2021 (overdue)

Filing History

5 August 2021Compulsory strike-off action has been suspended (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
20 August 2020Registered office address changed from 3 Palacecraig Street Coatbridge ML5 4RY Scotland to 7 Palacecraig Street Coatbridge ML5 4RY on 20 August 2020 (1 page)
20 August 2020Appointment of Mr Gordon Armstrong as a director on 20 June 2020 (2 pages)
20 August 2020Termination of appointment of Michelle Agnus Armstrong as a director on 20 August 2020 (1 page)
11 June 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
11 June 2020Notification of Gordon Armstrong as a person with significant control on 6 July 2019 (2 pages)
16 May 2020Termination of appointment of John Mcmillan as a director on 1 January 2020 (1 page)
16 May 2020Appointment of Mrs Michelle Agnus Armstrong as a director on 1 January 2020 (2 pages)
27 April 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
12 July 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
12 July 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
5 March 2019Appointment of Mr John Mcmillan as a director on 1 June 2018 (2 pages)
5 March 2019Registered office address changed from 91 4/1 Mitchell Street Glasgow G1 3LN Scotland to 3 Palacecraig Street Coatbridge ML5 4RY on 5 March 2019 (1 page)
5 March 2019Termination of appointment of Michelle Armstrong as a director on 1 June 2018 (1 page)
27 July 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
19 July 2018Registered office address changed from PO Box G2 6PH 106 Suite 2/3 Hope Street Glasgow G2 6PH United Kingdom to 91 4/1 Mitchell Street Glasgow G1 3LN on 19 July 2018 (1 page)
4 May 2018Registered office address changed from 9 Thorntree Drive Coatbridge ML5 5HQ Scotland to PO Box G2 6PH 106 Suite 2/3 Hope Street Glasgow G2 6PH on 4 May 2018 (1 page)
4 December 2017Registered office address changed from 3 Palace Craig Street Coatbridge ML5 4RY Scotland to 9 Thorntree Drive Coatbridge ML5 5HQ on 4 December 2017 (1 page)
4 December 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
8 May 2017Termination of appointment of John Gordon Armstrong as a director on 1 May 2017 (1 page)
8 May 2017Appointment of Mrs Michelle Armstrong as a director on 1 May 2017 (2 pages)
8 May 2017Appointment of Mrs Michelle Armstrong as a director on 1 May 2017 (2 pages)
8 May 2017Termination of appointment of John Gordon Armstrong as a director on 1 May 2017 (1 page)
30 August 2016Incorporation
Statement of capital on 2016-08-30
  • GBP 300
(27 pages)
30 August 2016Incorporation
Statement of capital on 2016-08-30
  • GBP 300
(27 pages)