JJL GROUNDWORKS (AYR) LTD.
Status | ACTIVE |
Company No. | SC256402 |
Category | Private Limited Company |
Incorporated | 22 Sep 2003 |
Age | 20 years, 8 months, 10 days |
Jurisdiction | Scotland |
SUMMARY
JJL GROUNDWORKS (AYR) LTD. is an active private limited company with number SC256402. It was incorporated 20 years, 8 months, 10 days ago, on 22 September 2003. The company address is 5 Miller Road 5 Miller Road, KA7 2AX.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 10 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2023
Action Date: 22 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-22
Documents
Notification of a person with significant control
Date: 07 Mar 2023
Action Date: 01 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-12-01
Psc name: Martin Lymburn
Documents
Accounts with accounts type unaudited abridged
Date: 03 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Accounts with accounts type unaudited abridged
Date: 17 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Appoint person director company with name date
Date: 09 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Hamilton
Appointment date: 2021-06-01
Documents
Accounts with accounts type unaudited abridged
Date: 22 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 04 Nov 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Appoint person director company with name date
Date: 06 Dec 2019
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-02
Officer name: Ross Mcknight
Documents
Accounts with accounts type unaudited abridged
Date: 14 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Accounts with accounts type unaudited abridged
Date: 11 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage satisfy charge full
Date: 17 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 22 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-22
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 22 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-22
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 22 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-22
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2011
Action Date: 22 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-22
Documents
Legacy
Date: 07 Jul 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2010
Action Date: 22 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-22
Documents
Change person director company with change date
Date: 03 Nov 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Martin John Lymburn
Documents
Change person director company with change date
Date: 03 Nov 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: James Thom Lymburn
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 22 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-22
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/08; full list of members
Documents
Legacy
Date: 29 Aug 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/07; full list of members
Documents
Legacy
Date: 21 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 02 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 28 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/04; full list of members
Documents
Legacy
Date: 24 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/04 to 31/03/04
Documents
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
DANIEL KELLY AND ALISON KELLY HOLDINGS LIMITED
174 CANTERBURY ROAD,MORDEN,SM4 6QT
Number: | 11333396 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11836374 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAPLEWOOD PROPERTY & INVESTMENTS LTD
85, FIRST FLOOR,LONDON,W1W 7LT
Number: | 10082285 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRASSWORKS,LONDON,N1 9AB
Number: | 07809596 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CRAVEN PARK,LONDON,NW10 8SY
Number: | 09966339 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 WAXLAND ROAD,HALESOWEN,B63 3DN
Number: | 06150244 |
Status: | ACTIVE |
Category: | Private Limited Company |