J J BLINDS LIMITED
CARLUKE


Company number SC295611
Status Active
Incorporation Date 17 January 2006
Company Type Private Limited Company
Address (UNIT 1) 2, KIRKTON STREET, CARLUKE, LANARKSHIRE, ML8
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 100 . The most likely internet sites of J J BLINDS LIMITED are www.jjblinds.co.uk, and www.j-j-blinds.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. J J Blinds Limited is a Private Limited Company. The company registration number is SC295611. J J Blinds Limited has been working since 17 January 2006. The present status of the company is Active. The registered address of J J Blinds Limited is Unit 1 2 Kirkton Street Carluke Lanarkshire Ml8. . TOLLAN, James Mcdougall is a Secretary of the company. BERRY, John is a Director of the company. TOLLAN, James Mcdougall is a Director of the company. Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
TOLLAN, James Mcdougall
Appointed Date: 17 January 2006

Director
BERRY, John
Appointed Date: 17 January 2006
62 years old

Director
TOLLAN, James Mcdougall
Appointed Date: 17 January 2006
61 years old

Resigned Directors

Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 17 January 2006
Appointed Date: 17 January 2006

Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 17 January 2006
Appointed Date: 17 January 2006

Persons With Significant Control

Mr John Berry
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J J BLINDS LIMITED Events

29 Jan 2017
Confirmation statement made on 17 January 2017 with updates
23 Nov 2016
Total exemption small company accounts made up to 29 February 2016
08 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

28 Oct 2015
Total exemption small company accounts made up to 28 February 2015
05 Feb 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100

...
... and 25 more events
30 Jan 2006
Ad 17/01/06--------- £ si 99@1=99 £ ic 1/100
30 Jan 2006
Accounting reference date extended from 31/01/07 to 28/02/07
19 Jan 2006
Director resigned
19 Jan 2006
Secretary resigned
17 Jan 2006
Incorporation

J J BLINDS LIMITED Charges

1 March 2006
Bond & floating charge
Delivered: 13 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…