Company Information for A. JARMSON (SHETLAND) LTD.
ARLANDA BUILDINGS, GREMISTA, LERWICK, SHETLAND, ZE1 0PX,
|
Company Registration Number
SC269014
Private Limited Company
Active |
Company Name | |
---|---|
A. JARMSON (SHETLAND) LTD. | |
Legal Registered Office | |
ARLANDA BUILDINGS GREMISTA LERWICK SHETLAND ZE1 0PX Other companies in ZE1 | |
Company Number | SC269014 | |
---|---|---|
Company ID Number | SC269014 | |
Date formed | 2004-06-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 09/06/2016 | |
Return next due | 07/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 16:57:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ELAINE JARMSON |
||
ANDREW PHILIP JARMSON |
||
ELAINE JARMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES | |
AA01 | Current accounting period shortened from 31/07/22 TO 31/03/22 | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Tulloch and Smith Holdings Ltd as a person with significant control on 2021-07-30 | |
PSC07 | CESSATION OF ELAINE JARMSON AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Elaine Jarmson on 2021-07-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP JARMSON | |
AP01 | DIRECTOR APPOINTED MR SHAUN ALEXANDER TULLOCH | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/06/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ELAINE JARMSON on 2015-08-13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE JARMSON / 13/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP JARMSON / 13/08/2015 | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 31/08/11 TO 31/07/11 | |
AR01 | 09/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE JARMSON / 09/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP JARMSON / 09/06/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/08/05 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 09/06/04--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due Within One Year | 2013-07-31 | £ 237,011 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 212,536 |
Creditors Due Within One Year | 2012-07-31 | £ 212,536 |
Creditors Due Within One Year | 2011-07-31 | £ 189,141 |
Provisions For Liabilities Charges | 2013-07-31 | £ 4,865 |
Provisions For Liabilities Charges | 2012-07-31 | £ 6,838 |
Provisions For Liabilities Charges | 2012-07-31 | £ 6,838 |
Provisions For Liabilities Charges | 2011-07-31 | £ 6,069 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A. JARMSON (SHETLAND) LTD.
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 17,557 |
Cash Bank In Hand | 2012-07-31 | £ 24,446 |
Cash Bank In Hand | 2012-07-31 | £ 24,446 |
Cash Bank In Hand | 2011-07-31 | £ 18,017 |
Current Assets | 2013-07-31 | £ 413,339 |
Current Assets | 2012-07-31 | £ 335,051 |
Current Assets | 2012-07-31 | £ 335,051 |
Current Assets | 2011-07-31 | £ 272,536 |
Debtors | 2013-07-31 | £ 285,196 |
Debtors | 2012-07-31 | £ 190,228 |
Debtors | 2012-07-31 | £ 190,228 |
Debtors | 2011-07-31 | £ 149,276 |
Fixed Assets | 2013-07-31 | £ 35,569 |
Fixed Assets | 2012-07-31 | £ 52,145 |
Fixed Assets | 2012-07-31 | £ 52,145 |
Fixed Assets | 2011-07-31 | £ 55,389 |
Shareholder Funds | 2013-07-31 | £ 207,032 |
Shareholder Funds | 2012-07-31 | £ 167,822 |
Shareholder Funds | 2012-07-31 | £ 167,822 |
Shareholder Funds | 2011-07-31 | £ 132,715 |
Stocks Inventory | 2013-07-31 | £ 110,586 |
Stocks Inventory | 2012-07-31 | £ 120,377 |
Stocks Inventory | 2012-07-31 | £ 120,377 |
Stocks Inventory | 2011-07-31 | £ 105,243 |
Tangible Fixed Assets | 2013-07-31 | £ 29,540 |
Tangible Fixed Assets | 2012-07-31 | £ 40,551 |
Tangible Fixed Assets | 2012-07-31 | £ 40,551 |
Tangible Fixed Assets | 2011-07-31 | £ 38,229 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials) as A. JARMSON (SHETLAND) LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |