About

Registered Number: SC331142
Date of Incorporation: 19/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2017 (6 years and 9 months ago)
Registered Address: Account Tax Ltd, Traill Drive, Montrose, Angus, DD10 8SW

 

Founded in 2007, Jms Blair Ltd are based in Montrose, it's status in the Companies House registry is set to "Dissolved". The companies directors are Blair, Joseph Mitchell Sheridan, Blair, Wendy Alice. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIR, Joseph Mitchell Sheridan 20 September 2007 - 1
BLAIR, Wendy Alice 20 September 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 02 May 2017
DS01 - Striking off application by a company 26 April 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 12 October 2012
AD01 - Change of registered office address 11 July 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 14 November 2009
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 October 2008
288a - Notice of appointment of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
225 - Change of Accounting Reference Date 12 October 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
NEWINC - New incorporation documents 19 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.