Company NameJAAR Business Services Ltd
DirectorAlan Wilkie
Company StatusActive - Proposal to Strike off
Company NumberSC594375
CategoryPrivate Limited Company
Incorporation Date13 April 2018(6 years ago)

Business Activity

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

Directors

Director NameMr Alan Wilkie
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed13 March 2021(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address187 Bank Street
Coatbridge
ML5 1HA
Scotland
Director NameMrs Michelle Agnus Armstrong
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 25 125 Mainstreet
Coatbridge
ML5 3EG
Scotland
Director NameMr Allan Robertson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(11 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Harvey Way
Bellshill
ML4 1TF
Scotland

Location

Registered Address187 Bank Street
Coatbridge
ML5 1HA
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge West

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return5 December 2019 (4 years, 4 months ago)
Next Return Due16 January 2021 (overdue)

Filing History

1 December 2020Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 4 January 2020
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(1 page)
30 October 2020Termination of appointment of Allan Robertson as a director on 30 October 2020 (1 page)
30 October 2020Appointment of Details Removed Under Section 1095 as a director on 2 January 2020
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s notice of appointment have been removed as this was invalid or ineffective.
(2 pages)
23 March 2020Withdraw the company strike off application (1 page)
12 February 2020Voluntary strike-off action has been suspended (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
21 January 2020Application to strike the company off the register (3 pages)
9 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
9 December 2019Confirmation statement made on 5 December 2019 with updates (4 pages)
23 July 2019Compulsory strike-off action has been discontinued (1 page)
22 July 2019Notification of Allan Robertson as a person with significant control on 22 July 2019 (2 pages)
22 July 2019Cessation of Michelle Agnus Armstrong as a person with significant control on 22 July 2019 (1 page)
22 July 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
25 April 2019Registered office address changed from 91 4/1 Mitchell Street Glasgow G1 3LN Scotland to Jmj Autos 7 Palace Craig Street Coatbridge Uk ML5 4RY on 25 April 2019 (2 pages)
23 April 2019Appointment of Mr Allan Robertson as a director on 27 March 2019 (2 pages)
23 April 2019Termination of appointment of Michelle Agnus Armstrong as a director on 27 March 2019 (1 page)
31 August 2018Registered office address changed from Unit 25 125 Mainstreet Coatbridge ML5 3EG Scotland to 91 4/1 Mitchell Street Glasgow G1 3LN on 31 August 2018 (1 page)
13 April 2018Incorporation
Statement of capital on 2018-04-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)