UKBizDB.co.uk

J & S SCOTT LIMITED

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

This company is commonly known as J & S Scott Limited. The company was founded 22 years ago and was given the registration number 04295546. The firm's registered office is in WEYMOUTH. You can find them at Leanne House, 6 Avon Close, Weymouth, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:J & S SCOTT LIMITED
Company Number:04295546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2001
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Leanne House, 6 Avon Close, Weymouth, Dorset, United Kingdom, DT4 9UX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leanne House, East Wing Ground, 6 Avon Close, Weymouth, United Kingdom, DT4 9UX

Secretary18 March 2016Active
Leanne House, East Wing Ground, 6 Avon Close, Weymouth, United Kingdom, DT4 9UX

Director24 April 2002Active
Leanne House, East Wing Ground, 6 Avon Close, Weymouth, United Kingdom, DT4 9UX

Director01 February 2020Active
Leanne House, East Wing Ground, 6 Avon Close, Weymouth, United Kingdom, DT4 9UX

Director24 April 2002Active
Leanne House, East Wing Ground, 6 Avon Close, Weymouth, United Kingdom, DT4 9UX

Director01 February 2020Active
8 Marie Road, Dorchester, DT1 2LE

Secretary28 September 2001Active
33, Alexandra Road, Weymouth, United Kingdom, DT4 7QQ

Secretary24 April 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 September 2001Active
33 Icen Road, Radipole, Weymouth, DT3 5JL

Director28 September 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 September 2001Active

People with Significant Control

John Scott
Notified on:06 April 2016
Status:Active
Date of birth:September 1940
Nationality:British
Country of residence:United Kingdom
Address:48, Dorchester Road, Weymouth, United Kingdom, DT4 7JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sheila Scott
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:United Kingdom
Address:48, Dorchester Road, Weymouth, United Kingdom, DT4 7JZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type micro entity.

Download
2022-10-31Accounts

Accounts amended with accounts type micro entity.

Download
2022-10-26Accounts

Accounts with accounts type micro entity.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-06-11Officers

Change person secretary company with change date.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Accounts

Accounts with accounts type micro entity.

Download
2020-04-02Accounts

Change account reference date company previous extended.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Accounts

Accounts with accounts type micro entity.

Download
2019-06-18Officers

Change person director company with change date.

Download
2019-06-18Officers

Change person director company with change date.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Address

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

Download
2018-06-13Accounts

Accounts with accounts type micro entity.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download
2016-03-18Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.