About

Registered Number: SC333287
Date of Incorporation: 01/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Office 14, Business Incubator Myregormie Place, Mitchelston Industrial Estate, Kirkcaldy, KY1 3NA,

 

Based in Kirkcaldy, Jj Ventilation (Scotland) Ltd was established in 2007, it's status is listed as "Active". We don't currently know the number of employees at the organisation. This company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHIESON, Jemima 01 November 2007 - 1
RAMSAY, David Craig 02 March 2009 - 1
HASTINGS, Joyce 01 November 2007 02 March 2009 1
Secretary Name Appointed Resigned Total Appointments
BELL, Aileen 01 November 2007 02 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 13 November 2019
AD01 - Change of registered office address 12 November 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 08 November 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 29 November 2013
AD01 - Change of registered office address 11 October 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 23 November 2011
CH01 - Change of particulars for director 22 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 07 October 2010
AD01 - Change of registered office address 15 April 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 29 August 2009
225 - Change of Accounting Reference Date 27 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
363a - Annual Return 26 November 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
RESOLUTIONS - N/A 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
NEWINC - New incorporation documents 01 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.