About

Registered Number: SC322957
Date of Incorporation: 04/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 6 North Donside Road, Bridge Of Don, Aberdeen, AB23 8PA,

 

Jne Procurement Ltd was setup in 2007. The companies directors are Shepherd, Gordon Robert, Ellis, Jeffrey Nicholas. We don't know the number of employees at Jne Procurement Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Jeffrey Nicholas 23 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SHEPHERD, Gordon Robert 15 November 2007 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
CH01 - Change of particulars for director 22 April 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 07 May 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 06 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 20 June 2016
CH03 - Change of particulars for secretary 20 June 2016
AA - Annual Accounts 04 December 2015
AD01 - Change of registered office address 09 September 2015
AR01 - Annual Return 18 May 2015
CH01 - Change of particulars for director 18 May 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 20 May 2013
CH01 - Change of particulars for director 20 May 2013
AA - Annual Accounts 27 December 2012
CH01 - Change of particulars for director 12 July 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 16 May 2011
CH01 - Change of particulars for director 16 May 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 09 June 2008
287 - Change in situation or address of Registered Office 09 June 2008
287 - Change in situation or address of Registered Office 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
CERTNM - Change of name certificate 03 December 2007
288b - Notice of resignation of directors or secretaries 01 December 2007
288a - Notice of appointment of directors or secretaries 01 December 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
225 - Change of Accounting Reference Date 07 June 2007
NEWINC - New incorporation documents 04 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.