About

Registered Number: SC132991
Date of Incorporation: 22/07/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: New Century House, Stadium Road, Inverness, IV1 1FG

 

Based in Inverness, J. & M. Publishing Ltd was established in 1991, it's status is listed as "Active". The companies directors are listed as Dudley, Richard Ellis, Dr, Mcnair, Alvina Anne, Johnston, Jack, Johnston, Jacqueline, Johnston, Michael at Companies House. We don't know the number of employees at J. & M. Publishing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTON, Jack 22 July 1991 14 May 2014 1
JOHNSTON, Jacqueline 01 March 2008 14 May 2014 1
JOHNSTON, Michael 22 July 1991 20 February 2008 1
Secretary Name Appointed Resigned Total Appointments
DUDLEY, Richard Ellis, Dr 14 May 2014 31 March 2018 1
MCNAIR, Alvina Anne 22 July 1991 14 May 2014 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2020
DS01 - Striking off application by a company 23 September 2020
AA - Annual Accounts 24 June 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 03 July 2018
TM02 - Termination of appointment of secretary 13 June 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 10 July 2017
CH01 - Change of particulars for director 26 June 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 04 July 2016
CH01 - Change of particulars for director 30 September 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 11 June 2015
AA01 - Change of accounting reference date 23 February 2015
SH19 - Statement of capital 16 October 2014
RESOLUTIONS - N/A 10 October 2014
CAP-SS - N/A 10 October 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 October 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 14 July 2014
MR04 - N/A 17 May 2014
MR04 - N/A 17 May 2014
MR04 - N/A 17 May 2014
MR04 - N/A 17 May 2014
MR04 - N/A 17 May 2014
MR01 - N/A 17 May 2014
RESOLUTIONS - N/A 16 May 2014
AP01 - Appointment of director 16 May 2014
AP01 - Appointment of director 16 May 2014
AP03 - Appointment of secretary 16 May 2014
AA01 - Change of accounting reference date 16 May 2014
AD01 - Change of registered office address 16 May 2014
TM02 - Termination of appointment of secretary 16 May 2014
TM01 - Termination of appointment of director 16 May 2014
TM01 - Termination of appointment of director 16 May 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 10 June 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 21 July 2011
CH03 - Change of particulars for secretary 21 July 2011
MG01s - Particulars of a charge created by a company registered in Scotland 04 June 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 11 June 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 20 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
410(Scot) - N/A 26 February 2008
410(Scot) - N/A 22 February 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 29 June 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 26 July 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 21 September 2003
363s - Annual Return 15 July 2003
AA - Annual Accounts 08 August 2002
363s - Annual Return 09 July 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 10 July 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 11 July 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 07 July 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 21 July 1998
AA - Annual Accounts 13 February 1998
410(Scot) - N/A 26 November 1997
363s - Annual Return 22 July 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 03 July 1996
AA - Annual Accounts 29 January 1996
363s - Annual Return 07 July 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 18 July 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 31 August 1993
RESOLUTIONS - N/A 31 August 1993
RESOLUTIONS - N/A 31 August 1993
RESOLUTIONS - N/A 31 August 1993
410(Scot) - N/A 28 May 1993
AA - Annual Accounts 14 April 1993
363s - Annual Return 14 July 1992
410(Scot) - N/A 03 September 1991
288 - N/A 27 August 1991
288 - N/A 27 August 1991
287 - Change in situation or address of Registered Office 27 August 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 August 1991
288 - N/A 16 August 1991
288 - N/A 16 August 1991
288 - N/A 16 August 1991
287 - Change in situation or address of Registered Office 16 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 August 1991
NEWINC - New incorporation documents 22 July 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2014 Outstanding

N/A

Standard security 17 May 2011 Fully Satisfied

N/A

Standard security 14 February 2008 Fully Satisfied

N/A

Standard security 14 November 1997 Fully Satisfied

N/A

Standard security 17 May 1993 Fully Satisfied

N/A

Bond & floating charge 29 August 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.