Company Information for JAS SUBSEA ENGINEERING LTD.
WESTER ORD FARMHOUSE, SKENE, ABERDEENSHIRE, AB32 6SR,
|
Company Registration Number
SC296850
Private Limited Company
Active |
Company Name | |
---|---|
JAS SUBSEA ENGINEERING LTD. | |
Legal Registered Office | |
WESTER ORD FARMHOUSE SKENE ABERDEENSHIRE AB32 6SR Other companies in AB32 | |
Company Number | SC296850 | |
---|---|---|
Company ID Number | SC296850 | |
Date formed | 2006-02-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 08/02/2016 | |
Return next due | 08/03/2017 | |
Type of accounts |
Last Datalog update: | 2019-09-05 07:51:28 |
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 |
---|---|---|
ANN KATHLEEN SLEVEN |
||
ANN KATHLEEN SLEVEN |
||
JOHN ANTHONY SLEVEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LATEST SOC | 13/02/18 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 08/02/16 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 08/02/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 08/02/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/02/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/02/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/02/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
SH01 | 29/04/10 STATEMENT OF CAPITAL GBP 2 | |
AR01 | 08/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY SLEVEN / 08/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANN KATHLEEN SLEVEN / 08/02/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR 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 | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities
Creditors Due Within One Year | 2013-04-30 | £ 4,391 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 31,915 |
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 JAS SUBSEA ENGINEERING LTD.
Cash Bank In Hand | 2013-04-30 | £ 83,503 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 172,754 |
Current Assets | 2013-04-30 | £ 85,480 |
Current Assets | 2012-04-30 | £ 187,595 |
Debtors | 2013-04-30 | £ 1,594 |
Debtors | 2012-04-30 | £ 14,076 |
Fixed Assets | 2013-04-30 | £ 50,095 |
Shareholder Funds | 2013-04-30 | £ 131,184 |
Shareholder Funds | 2012-04-30 | £ 156,579 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as JAS SUBSEA ENGINEERING 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. |