Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > J.C.J.M. LIMITED
Company Information for

J.C.J.M. LIMITED

Units 1 & 2 Old School, Cawdor, Nairn, IV12 5BL,
Company Registration Number
SC317785
Private Limited Company
Active

Company Overview

About J.c.j.m. Ltd
J.C.J.M. LIMITED was founded on 2007-03-06 and has its registered office in Nairn. The organisation's status is listed as "Active". J.c.j.m. Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J.C.J.M. LIMITED
 
Legal Registered Office
Units 1 & 2 Old School
Cawdor
Nairn
IV12 5BL
Other companies in AB56
 
Filing Information
Company Number SC317785
Company ID Number SC317785
Date formed 2007-03-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-01
Return next due 2025-06-15
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-12 12:56:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.C.J.M. LIMITED
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 J.C.J.M. LIMITED
The following companies were found which have the same name as J.C.J.M. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J.C.J.M. COMMERCIAL PROPERTIES, LLC 310 RIVERBEND DR RENO NV 89523 Permanently Revoked Company formed on the 2006-01-17
J.C.J.M. COMMERCIAL PROPERTIES, LLC 310 RIVER BEND DR. RENO NV 89523 Active Company formed on the 2012-05-03
J.C.J.M. PTY LTD Dissolved Company formed on the 2009-06-10

Company Officers of J.C.J.M. LIMITED

Current Directors
Officer Role Date Appointed
GEORGE HECTOR MACKAY
Company Secretary 2013-04-18
GEORGE HECTOR MACKAY
Director 2015-03-01
COLIN JAMES MITCHELL
Director 2007-03-06
JON WALKER MITCHELL
Director 2007-03-06
JOHN WATT
Director 2015-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LOUIE MITCHELL
Director 2007-03-06 2014-10-07
ROBERT ROSS DOUGAL
Company Secretary 2007-07-17 2013-04-18
JACQUELINE MITCHELL
Company Secretary 2007-03-06 2007-07-17
BRIAN REID LTD.
Company Secretary 2007-03-06 2007-03-06
STEPHEN MABBOTT LTD.
Director 2007-03-06 2007-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE HECTOR MACKAY WESTERN PROMISE FISHING LTD Director 2017-09-21 CURRENT 2017-09-21 Active
GEORGE HECTOR MACKAY REVIVAL FISHING LIMITED Director 2017-01-31 CURRENT 2017-01-31 Active
GEORGE HECTOR MACKAY RESOLUTION FISHING LIMITED Director 2016-02-03 CURRENT 2016-02-03 Liquidation
GEORGE HECTOR MACKAY FLADDA MAID FISHING COMPANY LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
GEORGE HECTOR MACKAY DEMARUS FISHING COMPANY LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active
GEORGE HECTOR MACKAY NEREUS FISHING COMPANY LIMITED Director 2012-02-07 CURRENT 2011-01-11 Active
GEORGE HECTOR MACKAY FISHING VESSEL AGENTS & OWNERS ASSOCIATION (SCOTLAND) LIMITED Director 2006-12-06 CURRENT 1993-08-13 Active
GEORGE HECTOR MACKAY EUROSCOT SEAFOODS LIMITED Director 2006-11-28 CURRENT 1996-11-04 Active - Proposal to Strike off
GEORGE HECTOR MACKAY WYVIS FISHING COMPANY LIMITED Director 2003-05-07 CURRENT 1988-11-29 Active - Proposal to Strike off
GEORGE HECTOR MACKAY DENHOLM FISHSELLING LIMITED Director 2000-01-01 CURRENT 1990-12-13 Active
GEORGE HECTOR MACKAY DENHOLM FISHSELLING LIMITED Director 2000-01-01 CURRENT 1958-03-27 Active
COLIN JAMES MITCHELL SCOTTISH FISHERMEN'S ORGANISATION LIMITED Director 2016-03-18 CURRENT 1973-06-27 Active
COLIN JAMES MITCHELL MITHCOWIE FISHING COMPANY LIMITED Director 2009-05-20 CURRENT 2009-05-19 Dissolved 2014-09-30
COLIN JAMES MITCHELL E.J.C.M. LIMITED Director 2006-07-07 CURRENT 2006-07-07 Active
COLIN JAMES MITCHELL MARANATHA NETS MACDUFF LIMITED Director 2000-06-01 CURRENT 1999-12-20 Dissolved 2014-06-27
JON WALKER MITCHELL JON W. M. LIMITED Director 2007-05-16 CURRENT 2007-05-16 Active
JOHN WATT ALLAN CAMERON AND PARTNERS LTD Director 2015-04-09 CURRENT 2015-04-09 Active
JOHN WATT OCEAN TRUST FISHING COMPANY LIMITED Director 2009-12-23 CURRENT 2009-12-22 Dissolved 2017-03-13
JOHN WATT MITHCOWIE FISHING COMPANY LIMITED Director 2009-06-22 CURRENT 2009-05-19 Dissolved 2014-09-30
JOHN WATT FISHER BOYS LIMITED Director 2007-03-05 CURRENT 2007-03-05 Liquidation
JOHN WATT LORANTHUS FISHING COMPANY LIMITED Director 2006-11-27 CURRENT 2006-11-27 Active
JOHN WATT MB DISCOVERY LIMITED Director 2003-05-15 CURRENT 2003-05-15 Dissolved 2017-11-08
JOHN WATT MB SERENITY LIMITED Director 2003-05-15 CURRENT 2003-05-15 Active
JOHN WATT ARKVALE LIMITED Director 2002-04-15 CURRENT 2002-02-01 Active
JOHN WATT BF 833 LIMITED Director 2001-03-19 CURRENT 2001-02-23 Active
JOHN WATT BF61 LIMITED Director 2001-02-05 CURRENT 2001-02-05 Active
JOHN WATT MACDUFF SHIP DESIGN LIMITED Director 1999-02-17 CURRENT 1993-03-22 Active
JOHN WATT NORTH EAST FABRICATORS LIMITED Director 1998-05-19 CURRENT 1998-05-13 Active
JOHN WATT MACDUFF DIESELS LTD. Director 1997-08-20 CURRENT 1997-07-31 Active
JOHN WATT MACDUFF SHIPYARDS LIMITED Director 1989-04-06 CURRENT 1977-10-10 Active

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
2024-06-12CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES
2023-09-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-08CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-11-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-24Alter floating charge SC3177850004
2022-09-24Alter floating charge 1
2022-09-24466(Scot)Alter floating charge 1
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-03-02AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2021-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3177850007
2021-01-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-06-12PSC04Change of details for Mr Colin James Mitchell as a person with significant control on 2020-06-12
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-05-10466(Scot)Alter floating charge SC3177850004
2019-04-22TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HECTOR MACKAY
2019-04-22AP01DIRECTOR APPOINTED MR STEVEN NOBLE TAYLOR
2019-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3177850006
2019-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/19 FROM Denholm Fishselling Ltd Unit 1-2 Old School Cawdor Nairn IV12 5BL Scotland
2019-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/19 FROM Denholm Fish Selling Ltd Elm House Cradlehall Business Park Inverness IV2 5GH Scotland
2019-01-16TM02Termination of appointment of George Hector Mackay on 2019-01-16
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/18 FROM Denholm Fishselling Elm House Cradlehall Business Park Inverness IV2 5GH
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 135
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-03-09PSC07CESSATION OF JON WALKER MITCHELL AS A PERSON OF SIGNIFICANT CONTROL
2018-03-08PSC05Change of details for Denholm Fishselling Ltd as a person with significant control on 2016-04-06
2018-03-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON WALKER MITCHELL
2018-03-08PSC04Change of details for Mr Colin James Mitchell as a person with significant control on 2016-04-06
2017-12-27AA31/03/17 TOTAL EXEMPTION FULL
2017-12-27AA31/03/17 TOTAL EXEMPTION FULL
2017-10-06466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2017-10-06466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3177850004
2017-08-30466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2017-08-30466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3177850004
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 135
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3177850005
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3177850004
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 115
2016-03-14AR0106/03/16 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 115
2015-03-13AR0106/03/15 ANNUAL RETURN FULL LIST
2015-03-13AP01DIRECTOR APPOINTED MR GEORGE HECTOR MACKAY
2015-03-13AP01DIRECTOR APPOINTED MR JOHN WATT
2015-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/15 FROM 22 Commercial Road Buckie AB56 1UQ
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MITCHELL
2014-12-19AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-20SH0107/10/14 STATEMENT OF CAPITAL GBP 115.00
2014-03-13AR0106/03/14 FULL LIST
2013-12-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-18AP03SECRETARY APPOINTED MR GEORGE HECTOR MACKAY
2013-04-18TM02APPOINTMENT TERMINATED, SECRETARY ROBERT DOUGAL
2013-03-08AR0106/03/13 FULL LIST
2013-02-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-08AR0106/03/12 FULL LIST
2011-12-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-06MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2011-06-30AD02SAIL ADDRESS CREATED
2011-03-07AR0106/03/11 FULL LIST
2010-10-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-08AR0106/03/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JON MITCHELL / 05/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LOUIE MITCHELL / 05/03/2010
2009-11-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / JON MITCHELL / 12/05/2009
2009-03-09363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-03-09190LOCATION OF DEBENTURE REGISTER
2008-11-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-27353LOCATION OF REGISTER OF MEMBERS
2008-03-17363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-03-17353LOCATION OF REGISTER OF MEMBERS
2008-03-17190LOCATION OF DEBENTURE REGISTER
2008-03-14288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN MITCHELL / 29/02/2008
2007-11-17410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-15410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-23287REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 16 CASTLE STREET BANFF AB45 1DL
2007-07-23288bSECRETARY RESIGNED
2007-07-23288aNEW SECRETARY APPOINTED
2007-07-0288(2)RAD 07/03/07--------- £ SI 63@1=63 £ IC 1/64
2007-04-16288aNEW SECRETARY APPOINTED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-12288bSECRETARY RESIGNED
2007-03-12288bDIRECTOR RESIGNED
2007-03-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
03 - Fishing and aquaculture
031 - Fishing
03110 - Marine fishing




Licences & Regulatory approval
We could not find any licences issued to J.C.J.M. LIMITED 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 J.C.J.M. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-28 Outstanding DENHOLM FISHSELLING LIMITED
2016-12-03 Outstanding DENHOLM FISHSELLING LIMITED
MORTGAGE 2013-02-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2007-11-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2007-11-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 583,704
Creditors Due Within One Year 2013-03-31 £ 1,432,050
Creditors Due Within One Year 2012-03-31 £ 647,854
Provisions For Liabilities Charges 2013-03-31 £ 132,209
Provisions For Liabilities Charges 2012-03-31 £ 151,976

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2020-12-31

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 J.C.J.M. LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 27,526
Current Assets 2013-03-31 £ 3,984
Current Assets 2012-03-31 £ 223,787
Debtors 2013-03-31 £ 3,694
Debtors 2012-03-31 £ 196,261
Fixed Assets 2013-03-31 £ 2,042,181
Fixed Assets 2012-03-31 £ 495,246
Secured Debts 2013-03-31 £ 643,222
Tangible Fixed Assets 2013-03-31 £ 1,048,237
Tangible Fixed Assets 2012-03-31 £ 4,009

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J.C.J.M. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.C.J.M. LIMITED
Trademarks
We have not found any records of J.C.J.M. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.C.J.M. LIMITED. 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 (03110 - Marine fishing) as J.C.J.M. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J.C.J.M. LIMITED 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 J.C.J.M. LIMITED 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 J.C.J.M. LIMITED 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.