JAIMAC DESIGN LTD

Company Documents

DateDescription
23/09/2523 September 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

10/03/2510 March 2025 Previous accounting period extended from 2025-01-29 to 2025-01-31

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-01-31

View Document

09/01/259 January 2025 Previous accounting period shortened from 2024-01-30 to 2024-01-29

View Document

04/11/244 November 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

16/10/2416 October 2024 Termination of appointment of Nicolson Nominees Ltd as a secretary on 2024-10-16

View Document

16/10/2416 October 2024 Previous accounting period shortened from 2024-01-31 to 2024-01-30

View Document

16/10/2416 October 2024 Registered office address changed from 168 Bath Street Glasgow G2 4TP Scotland to 29 Portland Road Kilmarnock KA1 2BY on 2024-10-16

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/01/244 January 2024 Registered office address changed from 71 King Street Kilmarnock Ayrshire KA1 1PT Scotland to 168 Bath Street Glasgow G2 4TP on 2024-01-04

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/10/224 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/10/199 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

18/03/1818 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 07/03/18 STATEMENT OF CAPITAL GBP 102

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM AYRSHIRE BUSINESS CENTRE TOWNHEAD KILMAURS KILMARNOCK AYRSHIRE KA3 2SR

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MACDONALD / 06/05/2016

View Document

26/03/1626 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NICOLSON NOMINEES LTD / 26/03/2016

View Document

04/02/164 February 2016 CORPORATE SECRETARY APPOINTED NICOLSON NOMINEES LTD

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, SECRETARY COUNT ACCOUNTANCY LIMITED

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/09/1523 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/08/1428 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR DANIEL MACDONALD

View Document

18/02/1418 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

18/02/1418 February 2014 PREVSHO FROM 30/09/2014 TO 31/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/09/1311 September 2013 CURREXT FROM 31/08/2014 TO 30/09/2014

View Document

20/08/1320 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company