UKBizDB.co.uk

J M METALS LTD

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

This company is commonly known as J M Metals Ltd. The company was founded 7 years ago and was given the registration number SC544365. The firm's registered office is in GLASGOW. You can find them at 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:J M METALS LTD
Company Number:SC544365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2016
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, Scotland, G1 3NQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director01 September 2016Active
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director01 September 2016Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Corporate Secretary01 September 2016Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Director01 September 2016Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Corporate Director01 September 2016Active

People with Significant Control

J M Metals (Holdings) Ltd
Notified on:14 December 2021
Status:Active
Country of residence:United Kingdom
Address:Sixth Floor, Gordon Chambers, Glasgow, United Kingdom, G1 3NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Mcarthur
Notified on:01 September 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:Scotland
Address:6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jason John Mcarthur
Notified on:01 September 2016
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:Scotland
Address:6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Codir Limited
Notified on:01 September 2016
Status:Active
Country of residence:Scotland
Address:78, Montgomery Street, Edinburgh, Scotland, EH7 5JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Persons with significant control

Notification of a person with significant control.

Download
2023-04-18Persons with significant control

Cessation of a person with significant control.

Download
2023-04-18Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-10-06Persons with significant control

Change to a person with significant control.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-10-06Persons with significant control

Change to a person with significant control.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Persons with significant control

Cessation of a person with significant control.

Download
2016-09-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Officers

Appoint person director company with name date.

Download
2016-09-14Capital

Capital allotment shares.

Download
2016-09-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.