UKBizDB.co.uk

4JL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 4jl Ltd. The company was founded 5 years ago and was given the registration number SC616115. The firm's registered office is in BUCKIE. You can find them at Greenhill, Deskford, Buckie, Banffshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:4JL LTD
Company Number:SC616115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2018
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Greenhill, Deskford, Buckie, Banffshire, AB56 5UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bonnyview, Lintmill, Cullen, Scotland, AB56 4TA

Secretary31 January 2019Active
Bonnyview, Lintmill, Cullen, Scotland, AB56 4TA

Director31 January 2019Active
Bonnyview, Lintmill, Cullen, Scotland, AB56 4TA

Director31 January 2019Active
Greenhill, Deskford, Buckie, AB56 5UT

Director13 December 2018Active

People with Significant Control

Mrs Jo-Anne Currie
Notified on:31 January 2019
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:Scotland
Address:Bonnyview, Lintmill, Cullen, Scotland, AB56 4TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Ian Currie
Notified on:31 January 2019
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:Scotland
Address:Bonnyview, Lintmill, Cullen, Scotland, AB56 4TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Raymond Prince Webb
Notified on:13 December 2018
Status:Active
Date of birth:October 1966
Nationality:British
Address:Greenhill, Deskford, Buckie, AB56 5UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Officers

Change person secretary company with change date.

Download
2022-04-28Persons with significant control

Change to a person with significant control.

Download
2022-04-28Persons with significant control

Change to a person with significant control.

Download
2022-04-28Officers

Change person director company with change date.

Download
2022-04-28Officers

Change person director company with change date.

Download
2022-04-28Address

Change registered office address company with date old address new address.

Download
2022-04-05Address

Change registered office address company with date old address new address.

Download
2022-04-05Address

Change registered office address company with date old address new address.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-06Officers

Change person secretary company with change date.

Download
2019-03-05Capital

Capital allotment shares.

Download
2019-03-05Persons with significant control

Change to a person with significant control.

Download
2019-03-05Persons with significant control

Notification of a person with significant control.

Download
2019-03-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.