JLAJGL LIMITED

Register to unlock more data on OkredoRegister

JLAJGL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC179101

Incorporation date

25/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Abbeyhill, Edinburgh, Midlothian EH8 8EECopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1997)
dot icon02/02/2026
Certificate of change of name
dot icon06/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon19/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon08/05/2025
Termination of appointment of Jim Sayers as a director on 2025-04-30
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon05/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon18/01/2024
Termination of appointment of James John Wilson as a director on 2024-01-12
dot icon18/01/2024
Director's details changed for Mr Robert Michael Bell on 2024-01-12
dot icon18/01/2024
Director's details changed for Mr Jim Sayers on 2024-01-12
dot icon06/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon05/10/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon18/01/2022
Appointment of Mr Alan Jamieson as a director on 2022-01-18
dot icon26/10/2021
Appointment of Mr Graeme James Lawson as a director on 2021-10-26
dot icon26/10/2021
Appointment of Mr Jamie Lister as a director on 2021-10-26
dot icon01/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon14/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon21/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon06/10/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon02/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon05/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon16/11/2018
Appointment of Mr Jim Sayers as a director on 2018-11-16
dot icon27/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon26/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon04/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon15/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon05/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon10/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon30/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon06/08/2014
Accounts for a small company made up to 2014-01-31
dot icon31/03/2014
Termination of appointment of Paul Pacitti as a director
dot icon02/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon18/07/2013
Accounts for a small company made up to 2013-01-31
dot icon25/10/2012
Resolutions
dot icon25/10/2012
Change of share class name or designation
dot icon02/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon24/08/2012
Termination of appointment of Alexander Ramage as a director
dot icon11/06/2012
Accounts for a small company made up to 2012-01-31
dot icon30/09/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon17/06/2011
Accounts for a small company made up to 2011-01-31
dot icon17/06/2011
Previous accounting period extended from 2010-12-31 to 2011-01-31
dot icon08/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon08/10/2010
Director's details changed for Mr Robert Michael Bell on 2010-09-25
dot icon08/10/2010
Director's details changed for Paul Pacitti on 2010-09-25
dot icon08/10/2010
Director's details changed for Mr Alexander William Ramage on 2010-09-25
dot icon01/10/2010
Director's details changed for James John Wilson on 2010-10-01
dot icon01/10/2010
Director's details changed for Alexander William Ramage on 2010-10-01
dot icon01/10/2010
Director's details changed for Robert Michael Bell on 2010-10-01
dot icon29/09/2010
Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 2010-09-29
dot icon28/09/2010
Certificate of change of name
dot icon28/09/2010
Resolutions
dot icon05/07/2010
Accounts for a small company made up to 2009-12-31
dot icon19/04/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon18/10/2009
Appointment of Paul Pacitti as a director
dot icon16/10/2009
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon15/10/2009
Termination of appointment of Joan Nicol as a secretary
dot icon15/10/2009
Termination of appointment of Richard Nicol as a director
dot icon15/10/2009
Appointment of Alexander William Ramage as a director
dot icon15/10/2009
Appointment of James John Wilson as a director
dot icon15/10/2009
Appointment of Robert Michael Bell as a director
dot icon15/10/2009
Registered office address changed from Commsworld House Peffer Place Edinburgh EH16 4BB on 2009-10-15
dot icon07/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon15/09/2009
Accounts for a small company made up to 2008-12-31
dot icon05/11/2008
Accounts for a medium company made up to 2007-12-31
dot icon03/11/2008
Return made up to 25/09/08; full list of members
dot icon31/10/2007
Accounts for a small company made up to 2006-12-31
dot icon29/10/2007
Return made up to 25/09/07; full list of members
dot icon18/09/2007
Director resigned
dot icon16/11/2006
Return made up to 25/09/06; full list of members
dot icon20/10/2006
Accounts for a small company made up to 2005-12-31
dot icon02/11/2005
Accounts for a small company made up to 2004-12-31
dot icon26/09/2005
Return made up to 25/09/05; full list of members
dot icon12/08/2005
Registered office changed on 12/08/05 from: henderson boyd jackson ws exchange tower 19 canning street edinburgh EH3 8EH
dot icon30/01/2005
Accounts for a small company made up to 2003-12-31
dot icon07/10/2004
Return made up to 25/09/04; full list of members
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon29/10/2003
Return made up to 25/09/03; full list of members
dot icon03/06/2003
Director resigned
dot icon14/03/2003
Director resigned
dot icon21/10/2002
Return made up to 25/09/02; full list of members
dot icon18/10/2002
Registered office changed on 18/10/02 from: 19 ainslie place edinburgh EH3 6AU
dot icon17/10/2002
Accounts for a small company made up to 2001-12-31
dot icon01/11/2001
Accounts for a small company made up to 2000-12-31
dot icon17/10/2001
Return made up to 25/09/01; full list of members
dot icon26/01/2001
Return made up to 25/09/00; full list of members
dot icon26/01/2001
Secretary resigned
dot icon23/01/2001
Partic of mort/charge *
dot icon25/10/2000
Director resigned
dot icon25/10/2000
Registered office changed on 25/10/00 from: the school house 4 lochend road edinburgh EH6 8BR
dot icon26/06/2000
New director appointed
dot icon09/06/2000
Accounts for a small company made up to 1999-12-31
dot icon06/06/2000
Director resigned
dot icon06/06/2000
New director appointed
dot icon06/06/2000
New director appointed
dot icon14/02/2000
Ad 06/10/97--------- £ si 98@1
dot icon04/11/1999
Return made up to 25/09/99; full list of members
dot icon04/11/1999
New secretary appointed
dot icon14/10/1999
Full accounts made up to 1998-12-31
dot icon11/03/1999
Partic of mort/charge *
dot icon13/10/1998
Return made up to 25/09/98; full list of members
dot icon25/06/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon22/10/1997
New secretary appointed;new director appointed
dot icon22/10/1997
New director appointed
dot icon22/10/1997
New director appointed
dot icon25/09/1997
Director resigned
dot icon25/09/1997
Secretary resigned
dot icon25/09/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

13
2023
change arrow icon-26.73 % *

* during past year

Cash in Bank

£273,309.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
112.45K
-
0.00
221.18K
-
2022
11
297.31K
-
0.00
373.01K
-
2023
13
254.05K
-
0.00
273.31K
-
2023
13
254.05K
-
0.00
273.31K
-

Employees

2023

Employees

13 Ascended18 % *

Net Assets(GBP)

254.05K £Descended-14.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

273.31K £Descended-26.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgill, Peter
Director
07/04/2000 - 03/10/2000
-
Davidson, Martin Thomson
Director
07/04/2000 - 02/06/2003
-
Ramage, Alexander William
Director
25/09/1997 - 07/04/2000
-
Ramage, Alexander William
Director
08/10/2009 - 24/08/2012
-
Mabbott, Stephen
Nominee Director
25/09/1997 - 25/09/1997
2042

Persons with Significant Control

0

No PSC data available.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About JLAJGL LIMITED

JLAJGL LIMITED is an(a) Active company incorporated on 25/09/1997 with the registered office located at 8 Abbeyhill, Edinburgh, Midlothian EH8 8EE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of JLAJGL LIMITED?

toggle

JLAJGL LIMITED is currently Active. It was registered on 25/09/1997 .

Where is JLAJGL LIMITED located?

toggle

JLAJGL LIMITED is registered at 8 Abbeyhill, Edinburgh, Midlothian EH8 8EE.

What does JLAJGL LIMITED do?

toggle

JLAJGL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does JLAJGL LIMITED have?

toggle

JLAJGL LIMITED had 13 employees in 2023.

What is the latest filing for JLAJGL LIMITED?

toggle

The latest filing was on 02/02/2026: Certificate of change of name.