Company Information for JAJI SPORTS LTD
BON ACCORD HOUSE FOVERAN, NEWBURGH, ELLON, ABERDEENSHIRE, AB41 6AU,
|
Company Registration Number
SC225684
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
JAJI SPORTS LTD | ||
Legal Registered Office | ||
BON ACCORD HOUSE FOVERAN NEWBURGH ELLON ABERDEENSHIRE AB41 6AU Other companies in AB41 | ||
Previous Names | ||
|
Company Number | SC225684 | |
---|---|---|
Company ID Number | SC225684 | |
Date formed | 2001-11-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 26/11/2015 | |
Return next due | 24/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-05-05 17:33:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN LESLIE FORBES |
||
JOHN LESLIE FORBES |
||
JURGEN NIKO JOHAN VAN DER VELDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHONA FORBES |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOFTCELL MEDICAL LIMITED | Director | 2017-09-06 | CURRENT | 2009-02-05 | Active | |
BON ACCORD GRANITE LTD. | Director | 1997-05-30 | CURRENT | 1997-05-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES | |
PSC04 | Change of details for Mr John Leslie Forbes as a person with significant control on 2019-01-05 | |
PSC07 | CESSATION OF JURGEN NIKO JOHAN VAN DER VELDE AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JURGEN NIKO JOHAN VAN DER VELDE | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed in the hole LTD.\certificate issued on 19/01/17 | |
RES15 | CHANGE OF COMPANY NAME 23/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHONA FORBES | |
AP01 | DIRECTOR APPOINTED MR JURGEN NIKO JOHAN VAN DER VELDE | |
AP01 | DIRECTOR APPOINTED MR JOHN LESLIE FORBES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Shona Forbes on 2013-01-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/14 FROM Foveran Newburgh Ellon Aberdeenshire AB41 6AU | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Shona Forbes on 2013-01-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOHN LESLIE FORBES on 2013-01-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/13 FROM 31 Lochside Drive Bridge of Don AB23 8EH | |
AR01 | 26/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/11/11 FULL LIST | |
AR01 | 26/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHONA FORBES / 26/11/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 1,116 |
---|---|---|
Other Creditors Due Within One Year | 2013-03-31 | £ 1,116 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 JAJI SPORTS LTD
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as JAJI SPORTS LTD are:
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. |