About

Registered Number: SC246107
Date of Incorporation: 20/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

 

Based in Dundee, Jnj Bathrooms Ltd was setup in 2003. There are 2 directors listed as Reilly-fountaine, Jayne Irene, Sinclair, James Spiers for the organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REILLY-FOUNTAINE, Jayne Irene 20 March 2003 - 1
SINCLAIR, James Spiers 20 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 17 April 2019
CS01 - N/A 08 March 2019
MR04 - N/A 14 May 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 24 March 2017
AA - Annual Accounts 28 February 2017
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 16 April 2015
AD01 - Change of registered office address 13 February 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 27 March 2012
CERTNM - Change of name certificate 15 June 2011
RESOLUTIONS - N/A 15 June 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 18 February 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 27 March 2008
AA - Annual Accounts 19 January 2008
AA - Annual Accounts 16 May 2007
363a - Annual Return 02 April 2007
363a - Annual Return 30 March 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 30 March 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 25 March 2004
225 - Change of Accounting Reference Date 04 February 2004
410(Scot) - N/A 22 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
NEWINC - New incorporation documents 20 March 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 14 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.