Advanced company searchLink opens in new window

JSJ FOAM INSULATION LTD

Company number SC393501

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
08 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
24 Aug 2019 AA Micro company accounts made up to 31 March 2019
14 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Jun 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 March 2018
17 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
28 Jun 2017 MR01 Registration of charge SC3935010001, created on 21 June 2017
29 Dec 2016 CS01 29/12/16 Statement of Capital gbp 1000
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
07 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-07
12 Feb 2016 AD01 Registered office address changed from 9 North Kirklands Eaglesham Glasgow G76 0NT to 9 North Kirklands Holehouse Road Eaglesham Glasgow G76 0JF on 12 February 2016
15 Jan 2016 AP01 Appointment of Mrs Susan Shearer as a director on 15 January 2016
15 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
15 Jan 2016 AD01 Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 9 North Kirklands Eaglesham Glasgow G76 0NT on 15 January 2016
15 Jan 2016 TM01 Termination of appointment of Duncan Mcgregor as a director on 15 January 2016
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
26 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
13 Sep 2013 AP01 Appointment of Mr James Young Shearer as a director
13 Sep 2013 TM01 Termination of appointment of David Macvicar as a director
10 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders