Company NameJ-Cal Insulation Services Limited
DirectorsPatrick Smith and Mark John Bowman
Company StatusActive
Company NumberSC716167
CategoryPrivate Limited Company
Incorporation Date26 November 2021(2 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NamePatrick Smith
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBuilding 1 Unit 12 68-74 Queen Elizabeth Avenue
Hillington Park
Glasgow
Renfrewshire
G52 4BJ
Scotland
Director NameMr Mark John Bowman
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2024(2 years, 4 months after company formation)
Appointment Duration1 week, 1 day
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBuilding 1 Unit 12 68-74 Queen Elizabeth Avenue
Hillington Park
Glasgow
Renfrewshire
G52 4BJ
Scotland
Director NameJohn Kelly
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address81 Craigton Avenue
Glasgow
G51 4FA
Scotland

Location

Registered AddressBuilding 1 Unit 12 68-74 Queen Elizabeth Avenue
Hillington Park
Glasgow
Renfrewshire
G52 4BJ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

29 January 2024Confirmation statement made on 25 November 2023 with updates (5 pages)
8 January 2024Unaudited abridged accounts made up to 30 November 2022 (6 pages)
3 January 2024Director's details changed for Patrick Smith on 3 January 2024 (2 pages)
3 January 2024Director's details changed for Patrick Smith on 3 January 2024 (2 pages)
3 January 2024Registered office address changed from 81 Craigton Avenue Glasgow G51 4FA Scotland to Building 1 Unit 12 68-74 Queen Elizabeth Avenue Hillington Park Glasgow Renfrewshire G52 4BJ on 3 January 2024 (1 page)
15 June 2023Registered office address changed from , 81 Craigton Avenue, Glasgow, G51 4FA, Scotland to 81 Craigton Avenue Glasgow G51 4FA on 15 June 2023 (1 page)
15 June 2023Cessation of John Kelly as a person with significant control on 15 June 2023 (1 page)
15 June 2023Termination of appointment of John Kelly as a director on 15 June 2023 (1 page)
15 June 2023Registered office address changed from , Westgate House Seedhill, Paisley, PA1 1JE, Scotland to 81 Craigton Avenue Glasgow G51 4FA on 15 June 2023 (1 page)
15 May 2023Registered office address changed from , Westage House Seedhill, Paisley, PA1 1JE, Scotland to 81 Craigton Avenue Glasgow G51 4FA on 15 May 2023 (1 page)
17 January 2023Registered office address changed from , 81 Craigton Avenue, Glasgow, G51 4FA, Scotland to 81 Craigton Avenue Glasgow G51 4FA on 17 January 2023 (1 page)
17 January 2023Confirmation statement made on 25 November 2022 with no updates (3 pages)
26 November 2021Incorporation
Statement of capital on 2021-11-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)