About

Registered Number: SC245681
Date of Incorporation: 14/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: The Crown Inn, Crown Street, Turriff, Aberdeenshire, AB53 4DN

 

Based in Aberdeenshire, Jamco (Jmc) Ltd was founded on 14 March 2003, it's status is listed as "Active". We don't currently know the number of employees at this company. The companies directors are listed as Clark, John Martin, Clark, Mary Ross at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, John Martin 14 March 2003 - 1
CLARK, Mary Ross 14 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 03 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 25 March 2014
CH01 - Change of particulars for director 25 March 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 09 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 April 2009
287 - Change in situation or address of Registered Office 09 April 2009
353 - Register of members 09 April 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 09 April 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 18 March 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 02 May 2004
410(Scot) - N/A 01 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
NEWINC - New incorporation documents 14 March 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 17 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.