Company NameJ & P Site Management Limited
Company StatusDissolved
Company NumberSC488270
CategoryPrivate Limited Company
Incorporation Date6 October 2014(9 years, 6 months ago)
Dissolution Date30 January 2024 (2 months, 3 weeks ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply
Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr James John Stewart
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2014(same day as company formation)
RoleCivils/Construction/Utilities
Country of ResidencePortugal
Correspondence AddressQuinta Tranquila Amioso Do Senhor
Alvares
Gois
3330 114
Secretary NameMrs Jane Anne Stewart
StatusResigned
Appointed06 October 2014(same day as company formation)
RoleCompany Director
Correspondence Address27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland
Secretary NameDeans Secretaries Ltd (Corporation)
StatusResigned
Appointed01 October 2016(1 year, 12 months after company formation)
Appointment Duration8 months (resigned 29 May 2017)
Correspondence Address27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland

Location

Registered Address27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

30 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2023First Gazette notice for voluntary strike-off (1 page)
8 November 2023Application to strike the company off the register (1 page)
29 June 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
7 November 2022Confirmation statement made on 5 October 2022 with updates (4 pages)
7 November 2022Change of details for Mr James John Stewart as a person with significant control on 15 September 2021 (2 pages)
7 November 2022Director's details changed for Mr James John Stewart on 15 September 2021 (2 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
5 October 2021Confirmation statement made on 5 October 2021 with updates (4 pages)
19 February 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
2 November 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
2 November 2020Change of details for Mr James John Stewart as a person with significant control on 15 June 2018 (2 pages)
3 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
7 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
21 June 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
15 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
21 June 2018Director's details changed for Mr James John Stewart on 21 June 2018 (2 pages)
6 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
6 October 2017Notification of James John Stewart as a person with significant control on 6 October 2017 (2 pages)
6 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
6 October 2017Notification of James John Stewart as a person with significant control on 1 July 2016 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 July 2017Director's details changed for Mr James John Stewart on 24 July 2017 (2 pages)
24 July 2017Director's details changed for Mr James John Stewart on 24 July 2017 (2 pages)
24 July 2017Change of details for Mr James John Stewart as a person with significant control on 1 July 2016 (2 pages)
24 July 2017Change of details for Mr James John Stewart as a person with significant control on 1 July 2016 (2 pages)
29 May 2017Termination of appointment of Deans Secretaries Ltd as a secretary on 29 May 2017 (1 page)
29 May 2017Termination of appointment of Deans Secretaries Ltd as a secretary on 29 May 2017 (1 page)
12 December 2016Appointment of Deans Secretaries Ltd as a secretary on 1 October 2016 (2 pages)
12 December 2016Appointment of Deans Secretaries Ltd as a secretary on 1 October 2016 (2 pages)
12 December 2016Termination of appointment of Deans Secretaries Ltd as a director on 1 October 2016 (1 page)
12 December 2016Termination of appointment of Deans Secretaries Ltd as a director on 1 October 2016 (1 page)
3 November 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
19 October 2016Termination of appointment of Jane Anne Stewart as a secretary on 1 October 2016 (2 pages)
19 October 2016Termination of appointment of Jane Anne Stewart as a secretary on 1 October 2016 (2 pages)
7 October 2016Termination of appointment of Jane Anne Stewart as a secretary on 1 October 2016 (1 page)
7 October 2016Appointment of Deans Secretaries Ltd as a director on 1 October 2016 (2 pages)
7 October 2016Appointment of Deans Secretaries Ltd as a director on 1 October 2016 (2 pages)
7 October 2016Termination of appointment of Jane Anne Stewart as a secretary on 1 October 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 May 2016Director's details changed for Mr James Stewart on 26 May 2016 (2 pages)
26 May 2016Registered office address changed from Rannoch Lanton Jedburgh Roxburghshire TD8 6SU to 27 North Bridge Street Hawick Borders TD9 9BD on 26 May 2016 (1 page)
26 May 2016Registered office address changed from Rannoch Lanton Jedburgh Roxburghshire TD8 6SU to 27 North Bridge Street Hawick Borders TD9 9BD on 26 May 2016 (1 page)
26 May 2016Director's details changed for Mr James Stewart on 26 May 2016 (2 pages)
10 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 2
(3 pages)
10 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 2
(3 pages)
10 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 2
(3 pages)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)