Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JCM SCOTLOAD LTD
Company Information for

JCM SCOTLOAD LTD

Fisher House, Michaelson Road, Barrow-In-Furness, CUMBRIA, LA14 1HR,
Company Registration Number
04547180
Private Limited Company
Active

Company Overview

About Jcm Scotload Ltd
JCM SCOTLOAD LTD was founded on 2002-09-27 and has its registered office in Barrow-in-furness. The organisation's status is listed as "Active". Jcm Scotload Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JCM SCOTLOAD LTD
 
Legal Registered Office
Fisher House
Michaelson Road
Barrow-In-Furness
CUMBRIA
LA14 1HR
Other companies in LA14
 
Previous Names
JCM INSTRUMENTATION LIMITED14/09/2015
THE WORLD LIGHTERING ORGANISATION LIMITED17/01/2011
Filing Information
Company Number 04547180
Company ID Number 04547180
Date formed 2002-09-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-09-15
Return next due 2025-09-29
Type of accounts DORMANT
Last Datalog update: 2024-09-23 11:37:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JCM SCOTLOAD LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JCM SCOTLOAD LTD
The following companies were found which have the same name as JCM SCOTLOAD LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JCM SCOTLOAD LTD Singapore Active Company formed on the 2015-05-30

Company Officers of JCM SCOTLOAD LTD

Current Directors
Officer Role Date Appointed
JAMES HENRY JOHN MARSH
Company Secretary 2017-07-03
STUART CHARLES KILPATRICK
Director 2014-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN HOGGAN
Director 2011-04-19 2017-09-19
MICHAEL JOHN HOGGAN
Company Secretary 2016-04-26 2017-07-03
JONATHAN PROCTER VICK
Company Secretary 2011-01-06 2016-04-26
KAREN LUCAS
Director 2011-01-06 2011-09-30
GARETH ANTHONY JONES
Director 2011-01-06 2011-04-19
ERIC CHARLES PLANE
Company Secretary 2002-09-27 2011-01-07
MARK CHARLES NICHOLLS
Director 2007-08-29 2011-01-07
ERIC CHARLES PLANE
Director 2002-09-27 2011-01-07
YVONNE MASON
Director 2002-09-27 2007-08-29
MANTEL SECRETARIES LIMITED
Company Secretary 2002-09-27 2003-08-07
MANTEL NOMINEES LIMITED
Director 2002-09-27 2003-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART CHARLES KILPATRICK EDS HV MANAGEMENT LIMITED Director 2017-12-06 CURRENT 2014-02-10 Active
STUART CHARLES KILPATRICK EDS HV SERVICES LTD Director 2017-12-06 CURRENT 2016-12-23 Active - Proposal to Strike off
STUART CHARLES KILPATRICK FORESIGHTHV OPERATIONS LIMITED Director 2017-12-06 CURRENT 2012-08-03 Active - Proposal to Strike off
STUART CHARLES KILPATRICK ELECTRICITY DISTRIBUTION SERVICES LIMITED Director 2017-12-06 CURRENT 2003-03-26 Active
STUART CHARLES KILPATRICK HUGHES MARINE ENGINEERING LIMITED Director 2016-08-10 CURRENT 2012-09-26 Active
STUART CHARLES KILPATRICK HUGHES SUB SURFACE ENGINEERING LIMITED Director 2016-08-10 CURRENT 2006-02-06 Active
STUART CHARLES KILPATRICK BUCHAN TECHNICAL SERVICES LIMITED Director 2016-08-10 CURRENT 2008-02-01 Active
STUART CHARLES KILPATRICK JAMES FISHER HOLDINGS UK LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
STUART CHARLES KILPATRICK MOJO MARITIME LIMITED Director 2015-04-27 CURRENT 2010-04-30 Active - Proposal to Strike off
STUART CHARLES KILPATRICK INSIGHT MARINE PROJECTS LIMITED Director 2015-04-27 CURRENT 2004-10-19 Active
STUART CHARLES KILPATRICK JAMES FISHER SUBTECH GROUP LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
STUART CHARLES KILPATRICK HIGH TECHNOLOGY SOURCES LIMITED Director 2015-01-15 CURRENT 2002-03-04 Active
STUART CHARLES KILPATRICK FENDER CARE MARINE LTD Director 2014-12-01 CURRENT 1995-07-04 Active
STUART CHARLES KILPATRICK FENDER CARE MARINE SERVICES GROUP LIMITED Director 2014-12-01 CURRENT 2004-08-16 Active - Proposal to Strike off
STUART CHARLES KILPATRICK BRITISH ENGINEERING SERVICES ASSET RELIABILITY STRAINSTALL LIMITED Director 2014-12-01 CURRENT 2000-07-28 Active
STUART CHARLES KILPATRICK SCOTLOAD LTD Director 2014-12-01 CURRENT 1994-02-18 Active - Proposal to Strike off
STUART CHARLES KILPATRICK FENDER CARE MARINE SOLUTIONS LIMITED Director 2014-12-01 CURRENT 1996-07-16 Active
STUART CHARLES KILPATRICK PROLEC LIMITED Director 2014-12-01 CURRENT 1982-12-24 Active
STUART CHARLES KILPATRICK JAMES FISHER DEFENCE LIMITED Director 2014-12-01 CURRENT 2009-10-29 Active
STUART CHARLES KILPATRICK SCANTECH OFFSHORE UK LIMITED Director 2014-10-24 CURRENT 2006-11-03 Active - Proposal to Strike off
STUART CHARLES KILPATRICK SOLVAPLI LIMITED Director 2014-09-24 CURRENT 2006-05-30 Active - Proposal to Strike off
STUART CHARLES KILPATRICK SOLMEAD LIMITED Director 2014-09-24 CURRENT 2014-09-19 Active - Proposal to Strike off
STUART CHARLES KILPATRICK JF OVERSEAS LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active
STUART CHARLES KILPATRICK JAMES FISHER MFE LIMITED Director 2014-06-20 CURRENT 2014-05-14 Active
STUART CHARLES KILPATRICK CMTL (JF) LIMITED Director 2014-06-19 CURRENT 1974-08-30 Active
STUART CHARLES KILPATRICK FENDER CARE LIMITED Director 2014-02-28 CURRENT 1988-06-14 Active
STUART CHARLES KILPATRICK JAMES FISHER SUBSEA LIMITED Director 2014-01-24 CURRENT 2001-12-24 Active - Proposal to Strike off
STUART CHARLES KILPATRICK OSIRIS MARINE SERVICES LIMITED Director 2013-08-19 CURRENT 1996-10-07 Active - Proposal to Strike off
STUART CHARLES KILPATRICK OSIRIS UNDERWATER ENGINEERING SERVICES LIMITED Director 2013-08-19 CURRENT 2005-10-13 Active - Proposal to Strike off
STUART CHARLES KILPATRICK JFD LIMITED Director 2013-03-05 CURRENT 1990-03-12 Active
STUART CHARLES KILPATRICK MNP EG LIMITED Director 2011-11-22 CURRENT 2011-05-03 Active
STUART CHARLES KILPATRICK JAMES FISHER (CREWING SERVICES) LIMITED Director 2010-12-01 CURRENT 2002-04-22 Active
STUART CHARLES KILPATRICK HTSL GROUP LIMITED Director 2010-12-01 CURRENT 2004-06-29 Active
STUART CHARLES KILPATRICK SCOTTISH NAVIGATION COMPANY LIMITED Director 2010-12-01 CURRENT 1891-06-25 Active
STUART CHARLES KILPATRICK F.T.EVERARD & SONS LIMITED Director 2010-12-01 CURRENT 1922-04-01 Active
STUART CHARLES KILPATRICK F.T. EVERARD SHIPPING LIMITED Director 2010-12-01 CURRENT 1982-07-06 Active
STUART CHARLES KILPATRICK JF NUCLEAR LIMITED Director 2010-12-01 CURRENT 2000-08-04 Active - Proposal to Strike off
STUART CHARLES KILPATRICK BRITISH ENGINEERING SERVICES ASSET RELIABILITY MIMIC LIMITED Director 2010-12-01 CURRENT 2003-07-09 Active
STUART CHARLES KILPATRICK IRISNDT AEROSPACE & DEFENSE LIMITED Director 2010-12-01 CURRENT 2006-08-24 Active
STUART CHARLES KILPATRICK SCANTECH OFFSHORE LIMITED Director 2010-12-01 CURRENT 1998-10-26 Active
STUART CHARLES KILPATRICK JAMES FISHER PROPERTIES TWO LIMITED Director 2010-12-01 CURRENT 2000-07-21 Active
STUART CHARLES KILPATRICK SC177590 LIMITED Director 2010-12-01 CURRENT 1997-07-30 Active - Proposal to Strike off
STUART CHARLES KILPATRICK JFN LIMITED Director 2010-12-01 CURRENT 2000-03-09 Liquidation
STUART CHARLES KILPATRICK JAMES FISHER AND SONS (SEAFLOOR DYNAMEX) LIMITED Director 2010-12-01 CURRENT 1967-05-08 Active
STUART CHARLES KILPATRICK CATTEDOWN WHARVES LIMITED Director 2010-12-01 CURRENT 1920-03-19 Active
STUART CHARLES KILPATRICK JAMES FISHER (RO-RO) LIMITED Director 2010-12-01 CURRENT 2001-12-07 Active - Proposal to Strike off
STUART CHARLES KILPATRICK JAMES FISHER MARINE SERVICES LIMITED Director 2010-12-01 CURRENT 2004-07-06 Active
STUART CHARLES KILPATRICK JAMES FISHER FENDER CARE LIMITED Director 2010-12-01 CURRENT 2005-02-21 Active - Proposal to Strike off
STUART CHARLES KILPATRICK JAMES FISHER (ABERDEEN) LIMITED Director 2010-12-01 CURRENT 2005-11-16 Active
STUART CHARLES KILPATRICK JAMES FISHER OFFSHORE LIMITED Director 2010-12-01 CURRENT 1987-03-12 Active
STUART CHARLES KILPATRICK PUMP TOOLS LIMITED Director 2010-12-01 CURRENT 1996-02-02 Active - Proposal to Strike off
STUART CHARLES KILPATRICK MONYANA ENGINEERING SERVICES LIMITED Director 2010-12-01 CURRENT 2005-09-02 Active
STUART CHARLES KILPATRICK JAMES FISHER PROPERTIES LIMITED Director 2010-12-01 CURRENT 2005-09-02 Active
STUART CHARLES KILPATRICK REMAC LIMITED Director 2010-12-01 CURRENT 1982-01-29 Active - Proposal to Strike off
STUART CHARLES KILPATRICK JAMES FISHER AND SONS PUBLIC LIMITED COMPANY Director 2010-12-01 CURRENT 1926-02-02 Active
STUART CHARLES KILPATRICK JAMES FISHER (SHIPPING SERVICES) LIMITED Director 2010-12-01 CURRENT 1941-03-26 Active
STUART CHARLES KILPATRICK JAMES FISHER EVERARD LIMITED Director 2010-12-01 CURRENT 1956-03-14 Active
STUART CHARLES KILPATRICK JAMES FISHER TANKSHIPS HOLDINGS LIMITED Director 2010-12-01 CURRENT 1972-02-29 Active
STUART CHARLES KILPATRICK RMSPUMPTOOLS LIMITED Director 2010-12-01 CURRENT 1983-08-12 Active
STUART CHARLES KILPATRICK JAMES FISHER RUMIC LIMITED Director 2010-12-01 CURRENT 1984-08-03 Active
STUART CHARLES KILPATRICK JAMES FISHER AIR SUPPLY NORWAY LIMITED Director 2010-12-01 CURRENT 2002-05-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-23CONFIRMATION STATEMENT MADE ON 15/09/24, WITH NO UPDATES
2024-07-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-03-04REGISTERED OFFICE CHANGED ON 04/03/24 FROM Fisher House P O Box 4 Michaelson Road Barrow-in-Furness Cumbria LA14 1HR
2023-12-04DIRECTOR APPOINTED MR JEAN-FRANCOIS JACQUES CLAUDE BAUER
2023-12-04APPOINTMENT TERMINATED, DIRECTOR DUNCAN KENNEDY
2023-09-25Change of details for Strainstall Group Limited as a person with significant control on 2023-04-03
2023-09-25CONFIRMATION STATEMENT MADE ON 15/09/23, WITH UPDATES
2023-08-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-17Memorandum articles filed
2023-06-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-16Memorandum articles filed
2023-06-13REGISTRATION OF A CHARGE / CHARGE CODE 045471800002
2023-06-07REGISTRATION OF A CHARGE / CHARGE CODE 045471800001
2023-01-12Termination of appointment of Peter Alexander Speirs on 2022-12-31
2023-01-12APPOINTMENT TERMINATED, DIRECTOR PETER ALEXANDER SPEIRS
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-05Termination of appointment of James Henry John Marsh on 2022-09-01
2022-09-05Appointment of Mr Peter Alexander Speirs as company secretary on 2022-09-01
2022-09-05DIRECTOR APPOINTED MR PETER ALEXANDER SPEIRS
2022-09-05AP01DIRECTOR APPOINTED MR PETER ALEXANDER SPEIRS
2022-09-05AP03Appointment of Mr Peter Alexander Speirs as company secretary on 2022-09-01
2022-09-05TM02Termination of appointment of James Henry John Marsh on 2022-09-01
2021-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-06-10AP01DIRECTOR APPOINTED MR DUNCAN KENNEDY
2021-04-30AP01DIRECTOR APPOINTED MR JAMES HENRY JOHN MARSH
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STUART CHARLES KILPATRICK
2020-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HOGGAN
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-07-06AP03Appointment of Mr James Henry John Marsh as company secretary on 2017-07-03
2017-07-05TM02Termination of appointment of Michael John Hoggan on 2017-07-03
2017-06-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-05TM02Termination of appointment of Jonathan Procter Vick on 2016-04-26
2016-05-03AP03Appointment of Mr Michael John Hoggan as company secretary on 2016-04-26
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-28AR0127/09/15 ANNUAL RETURN FULL LIST
2015-09-14RES15CHANGE OF NAME 14/09/2015
2015-09-14CERTNMCompany name changed jcm instrumentation LIMITED\certificate issued on 14/09/15
2015-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-29AR0127/09/14 ANNUAL RETURN FULL LIST
2014-06-20AP01DIRECTOR APPOINTED MR STUART CHARLES KILPATRICK
2014-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-27AR0127/09/13 ANNUAL RETURN FULL LIST
2013-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-09-27AR0127/09/12 ANNUAL RETURN FULL LIST
2012-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LUCAS
2011-09-27AR0127/09/11 FULL LIST
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JONES
2011-05-06AP01DIRECTOR APPOINTED MICHAEL JOHN HOGGAN
2011-02-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-16RES01ADOPT ARTICLES 04/02/2011
2011-02-09CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-24AP01DIRECTOR APPOINTED MR GARETH ANTHONY JONES
2011-01-24AP01DIRECTOR APPOINTED MS KAREN LUCAS
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLLS
2011-01-19TM02APPOINTMENT TERMINATED, SECRETARY ERIC PLANE
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ERIC PLANE
2011-01-19AP03SECRETARY APPOINTED JONATHAN PROCTER VICK
2011-01-17RES15CHANGE OF NAME 06/01/2011
2011-01-17CERTNMCOMPANY NAME CHANGED THE WORLD LIGHTERING ORGANISATION LIMITED CERTIFICATE ISSUED ON 17/01/11
2011-01-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-22AR0127/09/10 FULL LIST
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC CHARLES PLANE / 01/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES NICHOLLS / 01/09/2010
2010-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR ERIC CHARLES PLANE / 01/09/2010
2010-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-09-29363aRETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS
2009-09-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ERIC PLANE / 01/09/2009
2009-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-14225PREVEXT FROM 30/09/2008 TO 31/12/2008
2008-10-14363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-10-14353LOCATION OF REGISTER OF MEMBERS
2008-10-14287REGISTERED OFFICE CHANGED ON 14/10/2008 FROM ENTERPRISE HOUSE HARVEYS LANE, SEETHING NORWICH NORFOLK NR15 1EN
2008-10-14190LOCATION OF DEBENTURE REGISTER
2008-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-04-10363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-10-15363sRETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS
2007-09-11288bDIRECTOR RESIGNED
2007-09-11288aNEW DIRECTOR APPOINTED
2007-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-11-01363sRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-10-18363sRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-10-06363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-10-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-21288aNEW DIRECTOR APPOINTED
2003-10-01363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-08-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-30288aNEW DIRECTOR APPOINTED
2003-08-30288bDIRECTOR RESIGNED
2003-08-30287REGISTERED OFFICE CHANGED ON 30/08/03 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ
2003-08-30288bSECRETARY RESIGNED
2002-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to JCM SCOTLOAD LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JCM SCOTLOAD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of JCM SCOTLOAD LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JCM SCOTLOAD LTD

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JCM SCOTLOAD LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JCM SCOTLOAD LTD
Trademarks
We have not found any records of JCM SCOTLOAD LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JCM SCOTLOAD LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as JCM SCOTLOAD LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where JCM SCOTLOAD LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JCM SCOTLOAD LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JCM SCOTLOAD LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.