J & J CONTRACTS LIMITED
INVERNESS

Hellopages » Highland » Highland » IV1 1NF

Company number SC278083
Status Active
Incorporation Date 6 January 2005
Company Type Private Limited Company
Address ROBERTSON HOUSE, SHORE STREET, INVERNESS, IV1 1NF
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 1,000 . The most likely internet sites of J & J CONTRACTS LIMITED are www.jjcontracts.co.uk, and www.j-j-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. J J Contracts Limited is a Private Limited Company. The company registration number is SC278083. J J Contracts Limited has been working since 06 January 2005. The present status of the company is Active. The registered address of J J Contracts Limited is Robertson House Shore Street Inverness Iv1 1nf. . MORRISON, Patricia is a Secretary of the company. MORRISON, Caroline Jane is a Director of the company. MORRISON, Fraser James is a Director of the company. MORRISON, James is a Director of the company. MORRISON, Patricia is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Secretary
MORRISON, Patricia
Appointed Date: 06 January 2005

Director
MORRISON, Caroline Jane
Appointed Date: 09 January 2006
40 years old

Director
MORRISON, Fraser James
Appointed Date: 09 January 2006
45 years old

Director
MORRISON, James
Appointed Date: 06 January 2005
77 years old

Director
MORRISON, Patricia
Appointed Date: 06 January 2005
74 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 06 January 2005
Appointed Date: 06 January 2005

Persons With Significant Control

Mr James Morrison
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

J & J CONTRACTS LIMITED Events

15 Jan 2017
Confirmation statement made on 6 January 2017 with updates
04 Sep 2016
Total exemption small company accounts made up to 31 January 2016
12 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000

22 Sep 2015
Total exemption small company accounts made up to 31 January 2015
08 Jan 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000

...
... and 23 more events
03 May 2006
New director appointed
21 Apr 2006
Return made up to 06/01/06; full list of members
15 Apr 2005
Partic of mort/charge *
06 Jan 2005
Secretary resigned
06 Jan 2005
Incorporation

J & J CONTRACTS LIMITED Charges

6 April 2005
Bond & floating charge
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…