About

Registered Number: SC273013
Date of Incorporation: 07/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 15 Bailie Fyfe Way, Overtown, Wishaw, North Lanarkshire, ML2 0EH

 

J M Products Ltd was registered on 07 September 2004 and are based in Wishaw in North Lanarkshire, it's status at Companies House is "Active". We don't know the number of employees at this business. J M Products Ltd has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAXWELL, Cameron John 10 September 2018 - 1
MAXWELL, James Mcmaster 07 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MAXWELL, Eileen 07 September 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 19 September 2018
AP01 - Appointment of director 18 September 2018
AA - Annual Accounts 28 May 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 29 May 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 28 September 2007
AA - Annual Accounts 29 June 2007
363s - Annual Return 30 November 2006
287 - Change in situation or address of Registered Office 24 October 2006
AA - Annual Accounts 26 January 2006
225 - Change of Accounting Reference Date 26 January 2006
363a - Annual Return 24 January 2006
410(Scot) - N/A 27 November 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
225 - Change of Accounting Reference Date 14 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2004
NEWINC - New incorporation documents 07 September 2004

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 15 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.