J.C.J.M. LIMITED
INVERNESS

Hellopages » Highland » Highland » IV2 5GH
Company number SC317785
Status Active
Incorporation Date 6 March 2007
Company Type Private Limited Company
Address DENHOLM FISHSELLING ELM HOUSE, CRADLEHALL BUSINESS PARK, INVERNESS, IV2 5GH
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Registration of charge SC3177850005, created on 28 December 2016; Registration of charge SC3177850004, created on 3 December 2016. The most likely internet sites of J.C.J.M. LIMITED are www.jcjm.co.uk, and www.j-c-j-m.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. J C J M Limited is a Private Limited Company. The company registration number is SC317785. J C J M Limited has been working since 06 March 2007. The present status of the company is Active. The registered address of J C J M Limited is Denholm Fishselling Elm House Cradlehall Business Park Inverness Iv2 5gh. . MACKAY, George Hector is a Secretary of the company. MACKAY, George Hector is a Director of the company. MITCHELL, Colin James is a Director of the company. MITCHELL, Jon is a Director of the company. WATT, John is a Director of the company. Secretary DOUGAL, Robert Ross has been resigned. Secretary MITCHELL, Jacqueline has been resigned. Secretary BRIAN REID LTD. has been resigned. Director MITCHELL, John Louie has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
MACKAY, George Hector
Appointed Date: 18 April 2013

Director
MACKAY, George Hector
Appointed Date: 01 March 2015
64 years old

Director
MITCHELL, Colin James
Appointed Date: 06 March 2007
56 years old

Director
MITCHELL, Jon
Appointed Date: 06 March 2007
48 years old

Director
WATT, John
Appointed Date: 01 March 2015
69 years old

Resigned Directors

Secretary
DOUGAL, Robert Ross
Resigned: 18 April 2013
Appointed Date: 17 July 2007

Secretary
MITCHELL, Jacqueline
Resigned: 17 July 2007
Appointed Date: 06 March 2007

Secretary
BRIAN REID LTD.
Resigned: 06 March 2007
Appointed Date: 06 March 2007

Director
MITCHELL, John Louie
Resigned: 07 October 2014
Appointed Date: 06 March 2007
74 years old

Director
STEPHEN MABBOTT LTD.
Resigned: 06 March 2007
Appointed Date: 06 March 2007

Persons With Significant Control

Mr Colin James Mitchell
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Denholm Fishselling Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.C.J.M. LIMITED Events

17 Mar 2017
Confirmation statement made on 6 March 2017 with updates
29 Dec 2016
Registration of charge SC3177850005, created on 28 December 2016
21 Dec 2016
Registration of charge SC3177850004, created on 3 December 2016
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 115

...
... and 44 more events
22 Mar 2007
New director appointed
12 Mar 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Mar 2007
Secretary resigned
12 Mar 2007
Director resigned
06 Mar 2007
Incorporation

J.C.J.M. LIMITED Charges

28 December 2016
Charge code SC31 7785 0005
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: Denholm Fishselling Limited
Description: 64 / 64THS (sixty four sixty fourths) shares in the mfv…
3 December 2016
Charge code SC31 7785 0004
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Denholm Fishselling Limited
Description: Contains floating charge…
12 February 2013
Mortgage
Delivered: 14 February 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64TH shares in the fishing boatmfv beryl official number…
13 November 2007
Mortgage
Delivered: 17 November 2007
Status: Satisfied on 6 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64TH shares in the fishing boat presently known as mfv…
9 November 2007
Bond & floating charge
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…