Company NameJLE Project Management Ltd
DirectorsLynn Ritchie and Jason Jarvie Ritchie
Company StatusActive
Company NumberSC547813
CategoryPrivate Limited Company
Incorporation Date14 October 2016(7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Lynn Ritchie
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address76 Hamilton Road
Motherwell
ML1 3BY
Scotland
Director NameMr Jason Jarvie Ritchie
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2017(7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address76 Hamilton Road
Motherwell
ML1 3BY
Scotland

Location

Registered Address76 Hamilton Road
Motherwell
ML1 3BY
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

2 March 2021Director's details changed for Mrs Lynn Ritchie on 2 March 2021 (2 pages)
2 March 2021Director's details changed for Mr Jason Jarvie Ritchie on 2 March 2021 (2 pages)
2 March 2021Change of details for Mrs Lynn Ritchie as a person with significant control on 2 March 2021 (2 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
24 July 2020Micro company accounts made up to 31 October 2019 (4 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
4 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
1 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
5 April 2018Change of details for Mrs Lynn Ritchie as a person with significant control on 4 April 2018 (2 pages)
5 April 2018Withdrawal of a person with significant control statement on 5 April 2018 (2 pages)
4 April 2018Director's details changed for Mrs Lynn Ritchie on 4 April 2018 (2 pages)
4 April 2018Director's details changed for Mr Jason Jarvie Ritchie on 4 April 2018 (2 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
16 October 2017Notification of Lynn Ritchie as a person with significant control on 14 October 2016 (2 pages)
16 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
16 October 2017Notification of Lynn Ritchie as a person with significant control on 14 October 2016 (2 pages)
16 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
24 July 2017Director's details changed for Mrs Lynn Ritchie on 24 July 2017 (2 pages)
24 July 2017Director's details changed for Mr Jason Jarvie Ritchie on 24 July 2017 (2 pages)
24 July 2017Director's details changed for Mrs Lynn Ritchie on 24 July 2017 (2 pages)
24 July 2017Director's details changed for Mr Jason Jarvie Ritchie on 24 July 2017 (2 pages)
16 May 2017Appointment of Mr Jason Jarvie Ritchie as a director on 16 May 2017 (2 pages)
16 May 2017Appointment of Mr Jason Jarvie Ritchie as a director on 16 May 2017 (2 pages)
20 October 2016Registered office address changed from 30 Bickerton Wynd Blackwood Lanark ML11 9GT Scotland to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF on 20 October 2016 (1 page)
20 October 2016Registered office address changed from 30 Bickerton Wynd Blackwood Lanark ML11 9GT Scotland to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF on 20 October 2016 (1 page)
14 October 2016Incorporation
Statement of capital on 2016-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 October 2016Incorporation
Statement of capital on 2016-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)