About

Registered Number: SC232558
Date of Incorporation: 10/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 16 Craighall Crescent, Ellon, Aberdeenshire, AB41 9NR

 

Jap Consultants Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". The current directors of the company are Johnson, Trevor, Johnson, Andrew Mark, Alexander, Mark. We don't currently know the number of employees at Jap Consultants Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Andrew Mark 25 July 2002 - 1
ALEXANDER, Mark 25 July 2002 07 November 2005 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Trevor 28 January 2008 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 16 May 2017
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 31 August 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 11 September 2008
225 - Change of Accounting Reference Date 11 September 2008
AA - Annual Accounts 23 April 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
363s - Annual Return 03 September 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 09 May 2006
288b - Notice of resignation of directors or secretaries 14 November 2005
363s - Annual Return 03 August 2005
AA - Annual Accounts 30 April 2005
363s - Annual Return 12 October 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 14 April 2004
410(Scot) - N/A 07 April 2003
410(Scot) - N/A 02 October 2002
MEM/ARTS - N/A 30 September 2002
287 - Change in situation or address of Registered Office 30 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
CERTNM - Change of name certificate 26 July 2002
RESOLUTIONS - N/A 14 June 2002
RESOLUTIONS - N/A 14 June 2002
RESOLUTIONS - N/A 14 June 2002
NEWINC - New incorporation documents 10 June 2002

Mortgages & Charges

Description Date Status Charge by
Standard security 19 March 2003 Outstanding

N/A

Bond & floating charge 26 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.