JNI LODGES LIMITED
Status | ACTIVE |
Company No. | SC498901 |
Category | Private Limited Company |
Incorporated | 25 Feb 2015 |
Age | 9 years, 3 months, 6 days |
Jurisdiction | Scotland |
SUMMARY
JNI LODGES LIMITED is an active private limited company with number SC498901. It was incorporated 9 years, 3 months, 6 days ago, on 25 February 2015. The company address is 51-53 High Street, Turriff, AB53 4EJ, United Kingdom.
Company Fillings
Dissolution application strike off company
Date: 18 Mar 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 06 Mar 2023
Action Date: 25 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-25
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 25 Feb 2022
Action Date: 25 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-25
Documents
Confirmation statement with updates
Date: 04 Mar 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 27 Feb 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Appoint person director company with name date
Date: 12 Dec 2018
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Beth Ironside
Appointment date: 2018-12-03
Documents
Termination director company with name termination date
Date: 11 Dec 2018
Action Date: 10 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-10
Officer name: Andrew Neil Ironside
Documents
Confirmation statement with updates
Date: 26 Feb 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 22 Mar 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-21
Officer name: Mrs Jennifer Ironside
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Change person director company with change date
Date: 22 Mar 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-21
Officer name: Mrs Jennifer Ironside
Documents
Change person director company with change date
Date: 22 Mar 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Neil Ironside
Change date: 2017-02-21
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change account reference date company previous extended
Date: 12 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA01
New date: 2016-04-30
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Some Companies
74A HIGH STREET WANSTEAD,LONDON,E11 2RJ
Number: | 10261133 |
Status: | ACTIVE |
Category: | Private Limited Company |
KITTY JONES PHOTOGRAPHY LIMITED
2 STARLING ROAD,BARRY,CF62 4NJ
Number: | 10695270 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WAVERLEY STREET,YORK,YO31 7QZ
Number: | 09805516 |
Status: | ACTIVE |
Category: | Private Limited Company |
R&P PROFESSIONAL SERVICES LIMITED
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10821672 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PHIL CHAMBERS VELOCITY ANGLING 1845 LTD
26 GROSVENOR STREET,LONDON,W1K 4QW
Number: | 07799378 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SIR JOHN MIDDLEMORE CHARITABLE TRUST
20 CAVENDISH DRIVE,STOURBRIDGE,DY8 9FZ
Number: | 05009290 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |