J. & M. PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

J. & M. PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC132991

Incorporation date

22/07/1991

Size

Dormant

Contacts

Registered address

Registered address

New Century House, Stadium Road, Inverness IV1 1FGCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1991)
dot icon15/12/2020
Final Gazette dissolved via voluntary strike-off
dot icon29/09/2020
First Gazette notice for voluntary strike-off
dot icon23/09/2020
Application to strike the company off the register
dot icon24/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon16/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon07/06/2019
Accounts for a small company made up to 2018-09-30
dot icon31/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon03/07/2018
Accounts for a small company made up to 2017-09-30
dot icon13/06/2018
Termination of appointment of Richard Ellis Dudley as a secretary on 2018-03-31
dot icon12/07/2017
Accounts for a small company made up to 2016-09-30
dot icon10/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon26/06/2017
Director's details changed for Mr Peter Granville Fowler on 2017-06-26
dot icon11/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon04/07/2016
Accounts for a small company made up to 2015-09-30
dot icon30/09/2015
Director's details changed for Mr Peter Granville Fowler on 2015-09-29
dot icon10/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon11/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/02/2015
Previous accounting period shortened from 2015-05-14 to 2014-09-30
dot icon16/10/2014
Statement of capital on 2014-10-16
dot icon10/10/2014
Solvency Statement dated 30/09/14
dot icon10/10/2014
Statement by Directors
dot icon10/10/2014
Resolutions
dot icon22/09/2014
Total exemption small company accounts made up to 2014-05-14
dot icon14/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon17/05/2014
Satisfaction of charge 1 in full
dot icon17/05/2014
Satisfaction of charge 5 in full
dot icon17/05/2014
Satisfaction of charge 7 in full
dot icon17/05/2014
Satisfaction of charge 6 in full
dot icon17/05/2014
Satisfaction of charge 4 in full
dot icon17/05/2014
Registration of charge 1329910008
dot icon16/05/2014
Appointment of Peter Granville Fowler as a director
dot icon16/05/2014
Appointment of Thelma Henderson as a director
dot icon16/05/2014
Resolutions
dot icon16/05/2014
Appointment of Dr Richard Ellis Dudley as a secretary
dot icon16/05/2014
Previous accounting period extended from 2014-03-31 to 2014-05-14
dot icon16/05/2014
Registered office address changed from 13-15 West Church Street Buckie AB56 1BN on 2014-05-16
dot icon16/05/2014
Termination of appointment of Alvina Mcnair as a secretary
dot icon16/05/2014
Termination of appointment of Jacqueline Johnston as a director
dot icon16/05/2014
Termination of appointment of Jack Johnston as a director
dot icon09/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon21/07/2011
Secretary's details changed for Mrs Alvina Anne Mcnair on 2011-07-08
dot icon04/06/2011
Particulars of a mortgage or charge / charge no: 7
dot icon30/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon30/07/2010
Director's details changed for Jack Johnston on 2009-10-01
dot icon30/07/2010
Director's details changed for Jacqueline Johnston on 2009-10-01
dot icon21/07/2009
Return made up to 08/07/09; full list of members
dot icon11/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/08/2008
Return made up to 08/07/08; full list of members
dot icon05/08/2008
Appointment terminated director michael johnston
dot icon19/03/2008
Director appointed jacqueline johnston
dot icon26/02/2008
Duplicate mortgage certificatecharge no:6
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 6
dot icon16/08/2007
Return made up to 08/07/07; full list of members
dot icon29/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/07/2006
Return made up to 08/07/06; full list of members
dot icon12/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/07/2005
Return made up to 08/07/05; full list of members
dot icon14/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/07/2004
Return made up to 08/07/04; full list of members
dot icon21/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon15/07/2003
Return made up to 08/07/03; full list of members
dot icon08/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon09/07/2002
Return made up to 08/07/02; full list of members
dot icon08/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon10/07/2001
Return made up to 08/07/01; full list of members
dot icon31/07/2000
Accounts for a small company made up to 2000-03-31
dot icon11/07/2000
Return made up to 08/07/00; full list of members
dot icon02/09/1999
Accounts for a small company made up to 1999-03-31
dot icon07/07/1999
Return made up to 08/07/99; no change of members
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon21/07/1998
Return made up to 08/07/98; no change of members
dot icon13/02/1998
Accounts for a small company made up to 1997-03-31
dot icon26/11/1997
Partic of mort/charge *
dot icon22/07/1997
Return made up to 08/07/97; full list of members
dot icon29/11/1996
Accounts for a small company made up to 1996-03-31
dot icon03/07/1996
Return made up to 08/07/96; no change of members
dot icon29/01/1996
Full accounts made up to 1995-03-31
dot icon07/07/1995
Return made up to 08/07/95; no change of members
dot icon03/11/1994
Accounts for a small company made up to 1994-03-31
dot icon18/07/1994
Return made up to 08/07/94; full list of members
dot icon01/02/1994
Accounts for a small company made up to 1993-03-31
dot icon31/08/1993
Return made up to 08/07/93; no change of members
dot icon31/08/1993
Resolutions
dot icon31/08/1993
Resolutions
dot icon31/08/1993
Resolutions
dot icon28/05/1993
Partic of mort/charge *
dot icon14/04/1993
Full accounts made up to 1992-03-31
dot icon14/07/1992
Return made up to 08/07/92; full list of members
dot icon03/09/1991
Partic of mort/charge 9897
dot icon27/08/1991
Director resigned
dot icon27/08/1991
Secretary resigned
dot icon27/08/1991
Registered office changed on 27/08/91 from: 13/15 west church street buckie
dot icon16/08/1991
Ad 26/07/91--------- £ si 19998@1=19998 £ ic 2/20000
dot icon16/08/1991
New secretary appointed
dot icon16/08/1991
New director appointed
dot icon16/08/1991
New director appointed
dot icon16/08/1991
Registered office changed on 16/08/91 from: 142 queen street glasgow G1 3BU
dot icon16/08/1991
Accounting reference date notified as 31/03
dot icon22/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2019
dot iconNext account date
30/09/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnair, Alvina Anne
Secretary
22/07/1991 - 14/05/2014
-
Johnston, Jack
Director
22/07/1991 - 14/05/2014
-
Dudley, Richard Ellis, Dr
Secretary
14/05/2014 - 31/03/2018
-
Mabbott, Stephen
Nominee Director
22/07/1991 - 22/07/1991
2050
Reid, Brian
Nominee Secretary
22/07/1991 - 22/07/1991
1838

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About J. & M. PUBLISHING LIMITED

J. & M. PUBLISHING LIMITED is an(a) Dissolved company incorporated on 22/07/1991 with the registered office located at New Century House, Stadium Road, Inverness IV1 1FG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of J. & M. PUBLISHING LIMITED?

toggle

J. & M. PUBLISHING LIMITED is currently Dissolved. It was registered on 22/07/1991 and dissolved on 15/12/2020.

Where is J. & M. PUBLISHING LIMITED located?

toggle

J. & M. PUBLISHING LIMITED is registered at New Century House, Stadium Road, Inverness IV1 1FG.

What does J. & M. PUBLISHING LIMITED do?

toggle

J. & M. PUBLISHING LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for J. & M. PUBLISHING LIMITED?

toggle

The latest filing was on 15/12/2020: Final Gazette dissolved via voluntary strike-off.