Company NameJIM Hay Estate Agents Limited
DirectorJames Alan Hay
Company StatusActive
Company NumberSC240911
CategoryPrivate Limited Company
Incorporation Date10 December 2002(21 years, 4 months ago)
Previous NameS & J Hay Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Alan Hay
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2002(same day as company formation)
RoleSports Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Wilton Hill
Hawick
TD9 8BA
Scotland
Director NameMrs Susan Mary Hay
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Wilton Hill
Hawick
Roxburghshire
TD9 8BA
Scotland
Secretary NameMrs Susan Mary Hay
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Wilton Hill
Hawick
Roxburghshire
TD9 8BA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitejimhayestateagents.com
Telephone01450 371345
Telephone regionHawick

Location

Registered AddressDouglas Home & Co
47-49 The Square
Kelso
Roxburghshire
TD5 7HW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr James Alan Hay
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,142
Cash£21,785
Current Liabilities£31,340

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

13 December 2023Confirmation statement made on 10 December 2023 with updates (4 pages)
29 May 2023Micro company accounts made up to 31 December 2022 (5 pages)
12 December 2022Confirmation statement made on 10 December 2022 with updates (4 pages)
13 July 2022Termination of appointment of Susan Mary Hay as a secretary on 12 July 2022 (1 page)
2 May 2022Micro company accounts made up to 31 December 2021 (5 pages)
10 December 2021Confirmation statement made on 10 December 2021 with updates (4 pages)
31 March 2021Micro company accounts made up to 31 December 2020 (6 pages)
18 December 2020Confirmation statement made on 10 December 2020 with updates (4 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
12 December 2019Confirmation statement made on 10 December 2019 with updates (4 pages)
24 July 2019Micro company accounts made up to 31 December 2018 (6 pages)
12 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
24 July 2018Micro company accounts made up to 31 December 2017 (5 pages)
15 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
15 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
18 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 January 2014Director's details changed for James Alan Hay on 6 January 2014 (2 pages)
6 January 2014Registered office address changed from 51 High Street Hawick Scottish Borders TD9 8BP on 6 January 2014 (1 page)
6 January 2014Director's details changed for James Alan Hay on 6 January 2014 (2 pages)
6 January 2014Registered office address changed from 51 High Street Hawick Scottish Borders TD9 8BP on 6 January 2014 (1 page)
6 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Registered office address changed from 51 High Street Hawick Scottish Borders TD9 8BP on 6 January 2014 (1 page)
6 January 2014Director's details changed for James Alan Hay on 6 January 2014 (2 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 May 2010Registered office address changed from 25 Wilton Hill Hawick TD9 8BA on 26 May 2010 (2 pages)
26 May 2010Registered office address changed from 25 Wilton Hill Hawick TD9 8BA on 26 May 2010 (2 pages)
11 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
7 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 January 2009Return made up to 10/12/08; full list of members (3 pages)
6 January 2009Return made up to 10/12/08; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 January 2008Return made up to 10/12/07; full list of members (2 pages)
9 January 2008Return made up to 10/12/07; full list of members (2 pages)
8 January 2008Company name changed s & j hay LIMITED\certificate issued on 08/01/08 (2 pages)
8 January 2008Company name changed s & j hay LIMITED\certificate issued on 08/01/08 (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 December 2006Return made up to 10/12/06; full list of members (2 pages)
22 December 2006Return made up to 10/12/06; full list of members (2 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
25 January 2006Return made up to 10/12/05; full list of members (2 pages)
25 January 2006Return made up to 10/12/05; full list of members (2 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
3 February 2005Return made up to 10/12/04; full list of members (7 pages)
3 February 2005Return made up to 10/12/04; full list of members (7 pages)
14 July 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
14 July 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
11 December 2003Return made up to 10/12/03; full list of members (7 pages)
11 December 2003Return made up to 10/12/03; full list of members (7 pages)
8 January 2003New secretary appointed;new director appointed (2 pages)
8 January 2003New secretary appointed;new director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Secretary resigned (1 page)
10 December 2002Incorporation (16 pages)
10 December 2002Incorporation (16 pages)