JTMA LIMITED
Overview
| Company Name | JTMA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC060470 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JTMA LIMITED?
- Manufacture of electric motors, generators and transformers (27110) / Manufacturing
Where is JTMA LIMITED located?
| Registered Office Address | Unit 3 15 Borrowmeadow Road Springkerse Industrial Estate FK7 7UW Stirling |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JTMA LIMITED?
| Company Name | From | Until |
|---|---|---|
| J.& T.MORRIS(ALLOA)LIMITED | Aug 03, 1976 | Aug 03, 1976 |
What are the latest accounts for JTMA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2013 |
What is the status of the latest annual return for JTMA LIMITED?
| Annual Return |
|
|---|
What are the latest filings for JTMA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Certificate of change of name Company name changed J.& T.morris(alloa)LIMITED\certificate issued on 20/11/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Aug 14, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Gerald Mulraney on Jul 14, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from 6a High Street Alloa Clackmannanshire FK10 1JE Scotland to Unit 3 15 Borrowmeadow Road Springkerse Industrial Estate Stirling FK7 7UW on Jul 16, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Valerie Elaine Mulraney as a secretary on Jan 01, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Mr Gerald Mulraney as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * Kelliebank Engineering Works Alloa FK10 1NU* on Jun 10, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Stuart Harkin as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Mulraney as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Nov 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Nov 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Stuart Harkin as a director | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Feb 28, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Nov 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Michael Mulraney on Jun 28, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Valerie Elaine Mulraney on Jun 28, 2010 | 2 pages | CH03 | ||||||||||
Who are the officers of JTMA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MULRANEY, Gerald | Director | Borrowmeadow Road Springkerse Industrial Estate FK7 7UW Stirling Unit 3 15 Scotland | Scotland | Scottish | 177296090002 | |||||
| ARCHIBALD, Evelyn | Secretary | 11 Turret Court FK10 1PY Alloa Clackmannanshire | British | 193650001 | ||||||
| MULRANEY, Valerie Elaine | Secretary | Claremont FK10 2DF Alloa 21 Clackmannanshire United Kingdom | British | 30186030006 | ||||||
| ANDERSON, Robert Malcolm | Director | Dollarfield House FK14 7LX Dollar Clackmann | Scotland | British | 82624510001 | |||||
| HARKIN, Stuart | Director | Kelliebank Engineering Works Alloa FK10 1NU | United Kingdom | British | 95891220001 | |||||
| MORRIS, Brian | Director | 14 Castle Road FK14 7BE Dollar Clackmannanshire | Scotland | British | 36575550001 | |||||
| MORRIS, Thomas Dempster | Director | Alva House Gardens FK12 5HU Alva Clackmannanshire | Scotland | British | 193670002 | |||||
| MULRANEY, Michael | Director | Claremont FK10 2DF Alloa 21 Clackmannanshire United Kingdom | Scotland | British | 34950480006 |
Does JTMA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Dec 28, 2007 Delivered On Jan 04, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0