-
J & J CONTRACTS LIMITED - ROBERTSON HOUSE, SHORE STREET, INVERNESS, IV1 1NF, United Kingdom
Company Information
- Company registration number
- SC278083
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- ROBERTSON HOUSE
- SHORE STREET
- INVERNESS
- IV1 1NF ROBERTSON HOUSE, SHORE STREET, INVERNESS, IV1 1NF UK
Management
- Managing Directors
- CAROLINE JANE MORRISON
- FRASER JAMES MORRISON
- JAMES MORRISON
- PATRICIA MORRISON
- PATRICIA MORRISON
- Company secretaries
- PATRICIA MORRISON
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2005-01-06
- Age Of Company 2005-01-06 19 years
- SIC/NACE
- 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Ownership
- Beneficial Owners
- Mr James Morrison
Jurisdiction Particularities
- Filing of Accounts
- Due Date: 2016-10-31
- Last Date: 2015-01-31
- Last Return Made Up To:
- 2013-01-06
-
J & J CONTRACTS LIMITED Company Description
- J & J CONTRACTS LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no SC278083. Its current trading status is "live". It was registered 2005-01-06. It has declared SIC or NACE codes as "47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores". It has 5 directors and 1 secretary. The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2013-01-06.It can be contacted at Robertson House .
Get J & J CONTRACTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: J & J Contracts Limited - ROBERTSON HOUSE, SHORE STREET, INVERNESS, IV1 1NF, United Kingdom
- 2005-01-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for J & J CONTRACTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
06/01/16 FULL LIST (2016-02-12) - AR01
keyboard_arrow_right 2015
-
06/01/15 FULL LIST (2015-01-08) - AR01
-
31/01/15 TOTAL EXEMPTION SMALL (2015-09-22) - AA
keyboard_arrow_right 2014
-
31/01/14 TOTAL EXEMPTION SMALL (2014-10-31) - AA
-
06/01/14 FULL LIST (2014-01-15) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / FRASER JAMES MORRISON / 01/12/2013 (2014-01-14) - CH01
keyboard_arrow_right 2013
-
31/01/13 TOTAL EXEMPTION SMALL (2013-08-05) - AA
-
06/01/13 FULL LIST (2013-01-14) - AR01
keyboard_arrow_right 2012
-
31/01/12 TOTAL EXEMPTION SMALL (2012-10-08) - AA
-
06/01/12 FULL LIST (2012-01-16) - AR01
keyboard_arrow_right 2011
-
REGISTERED OFFICE CHANGED ON 16/07/2011 FROM (2011-07-16) - AD01
-
31/01/11 TOTAL EXEMPTION SMALL (2011-04-07) - AA
-
06/01/11 NO CHANGES (2011-01-19) - AR01
keyboard_arrow_right 2010
-
31/01/10 TOTAL EXEMPTION SMALL (2010-10-13) - AA
-
REGISTERED OFFICE CHANGED ON 06/05/2010 FROM (2010-05-06) - AD01
-
06/01/10 FULL LIST (2010-04-14) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / FRASER JAMES MORRISON / 18/07/2009 (2010-04-14) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE MORRISON / 29/09/2009 (2010-04-14) - CH01
keyboard_arrow_right 2009
-
31/01/09 TOTAL EXEMPTION SMALL (2009-11-26) - AA
-
RETURN MADE UP TO 06/01/09; NO CHANGE OF MEMBERS (2009-01-08) - 363a
keyboard_arrow_right 2008
-
31/01/08 TOTAL EXEMPTION SMALL (2008-11-28) - AA
-
RETURN MADE UP TO 06/01/08; NO CHANGE OF MEMBERS (2008-04-14) - 363s
keyboard_arrow_right 2007
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 (2007-11-29) - AA
-
RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS (2007-03-28) - 363s
keyboard_arrow_right 2006
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 (2006-11-02) - AA
-
NEW DIRECTOR APPOINTED (2006-05-03) - 288a
-
RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS (2006-04-21) - 363s
keyboard_arrow_right 2005
-
PARTIC OF MORT/CHARGE ***** (2005-04-15) - 410(Scot)
-
SECRETARY RESIGNED (2005-01-06) - 288b
-
INCORPORATION DOCUMENTS (2005-01-06) - NEWINC