Company Information for JMY CONSTRUCTION LTD.
SANDY BANK KENNOWAY ROAD, WINDYGATES, LEVEN, FIFE, KY8 5BX,
|
Company Registration Number
SC300262
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
JMY CONSTRUCTION LTD. | |
Legal Registered Office | |
SANDY BANK KENNOWAY ROAD WINDYGATES LEVEN FIFE KY8 5BX Other companies in KY8 | |
Company Number | SC300262 | |
---|---|---|
Company ID Number | SC300262 | |
Date formed | 2006-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2019 | |
Account next due | 30/04/2021 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-05 12:32:23 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JMY Construction Ltd | 4666 CLARENDON ST Vancouver British Columbia BC V5R 3J1 | Active | ||
JMY CONSTRUCTION LLC | New Jersey | Unknown | ||
JMY CONSTRUCTION LLC | 2261 S Lowell Blvd Denver CO 80219-5306 | Delinquent | Company formed on the 2022-05-19 | |
JMY CONSTRUCTION INC. | 12824 106 ST NW EDMONTON ALBERTA T5E4T4 | Active | Company formed on the 2022-01-19 |
Officer | Role | Date Appointed |
---|---|---|
IRENE ELIZABETH ANN MCCALLUM |
||
JAMES MCDONALD MCCALLUM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IRENE ELIZABETH ANN MCCALLUM |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IRENE MCCALLUM | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/12 FROM 47 Leven Road Lundin Links Leven Fife KY8 6AJ Scotland | |
AR01 | 04/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/04/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCDONALD MCCALLUM / 03/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE ELIZABETH ANN MCCALLUM / 03/04/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS IRENE ELIZABETH ANN MCCALLUM on 2011-04-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/11 FROM Jmy House Balhousie Leven Fife KY8 5QN Scotland | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 04/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCDONALD MCCALLUM / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IRENE ELIZABETH ANN MCCALLUM / 02/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 96 HENDERSON PARK WINDYGATES LEVEN FIFE KY8 5DN | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 22 DURIE BANK WINDYGATES LEVEN FIFE KY8 5FG | |
363a | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;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 |
Proposal to Strike Off | 2011-05-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
Creditors Due Within One Year | 2012-05-01 | £ 176,941 |
---|---|---|
Provisions For Liabilities Charges | 2012-05-01 | £ 9,853 |
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 JMY CONSTRUCTION LTD.
Called Up Share Capital | 2012-05-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 9,046 |
Current Assets | 2012-05-01 | £ 19,046 |
Fixed Assets | 2012-05-01 | £ 14,140 |
Shareholder Funds | 2012-05-01 | £ 153,608 |
Stocks Inventory | 2012-05-01 | £ 10,000 |
Tangible Fixed Assets | 2012-05-01 | £ 14,140 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as JMY CONSTRUCTION LTD. are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | JMY CONSTRUCTION LTD. | Event Date | 2011-05-06 |
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. |