About

Registered Number: 04045241
Date of Incorporation: 02/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 53 Eden Street, Silloth, Wigton, Cumbria, CA7 4AS

 

Jim Scott Joinery Ltd was registered on 02 August 2000 with its registered office in Cumbria, it has a status of "Active". We don't know the number of employees at Jim Scott Joinery Ltd. This organisation has 2 directors listed as Scott, James Allen, Scott, Judith Isabel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, James Allen 02 August 2000 - 1
SCOTT, Judith Isabel 02 August 2000 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 20 May 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 12 August 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 10 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 10 August 2009
287 - Change in situation or address of Registered Office 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 02 June 2002
363s - Annual Return 05 September 2001
395 - Particulars of a mortgage or charge 12 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2000
225 - Change of Accounting Reference Date 14 September 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
NEWINC - New incorporation documents 02 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 10 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.