ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jim & Sheila Ltd

Jim & Sheila Ltd is an active company incorporated on 27 April 2004 with the registered office located in Edinburgh, City of Edinburgh. Jim & Sheila Ltd was registered 21 years ago.
Status
Active
Active since 15 years ago
Active proposal to strike off
Company No
SC267070
Private limited company
Scottish Company
Age
21 years
Incorporated 27 April 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 973 days
Dated 17 February 2022 (3 years ago)
Next confirmation dated 17 February 2023
Was due on 3 March 2023 (2 years 8 months ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 1004 days
For period 1 May30 Apr 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2022
Was due on 31 January 2023 (2 years 9 months ago)
Address
2 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Address changed on 7 Mar 2024 (1 year 7 months ago)
Previous address was Xl Business Solutions Ltd Catcraig Quarry Craigie Kilmarnock KA1 5NB Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Commercial Director • British • Lives in Scotland • Born in Oct 1948
Mr James Andrew Steele
PSC • British • Lives in Scotland • Born in Oct 1948
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Essence Of Egypt Ltd
James Andrew Steele is a mutual person.
Active
Mint Julip Ltd
James Andrew Steele is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
30 Apr 2021
For period 30 Apr30 Apr 2021
Traded for 12 months
Cash in Bank
£313
Decreased by £2.21K (-88%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.25K
Decreased by £4.9K (-54%)
Total Liabilities
-£43.36K
Decreased by £2.9K (-6%)
Net Assets
-£39.11K
Decreased by £2K (+5%)
Debt Ratio (%)
1019%
Increased by 513.73% (+102%)
Latest Activity
Registered Address Changed
1 Year 7 Months Ago on 7 Mar 2024
Voluntary Strike-Off Suspended
3 Years Ago on 7 May 2022
Voluntary Gazette Notice
3 Years Ago on 26 Apr 2022
Application To Strike Off
3 Years Ago on 18 Apr 2022
Confirmation Submitted
3 Years Ago on 23 Feb 2022
James Steele (PSC) Appointed
3 Years Ago on 1 Dec 2021
Sheila Joyce Steele Resigned
3 Years Ago on 1 Dec 2021
Sheila Joyce Steele (PSC) Resigned
3 Years Ago on 1 Dec 2021
Mr James Andrew Steele Appointed
3 Years Ago on 1 Dec 2021
Full Accounts Submitted
4 Years Ago on 8 Sep 2021
Get Credit Report
Discover Jim & Sheila Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Xl Business Solutions Ltd Catcraig Quarry Craigie Kilmarnock KA1 5NB Scotland to 2 South Charlotte Street Edinburgh EH2 4AN on 7 March 2024
Submitted on 7 Mar 2024
Voluntary strike-off action has been suspended
Submitted on 7 May 2022
First Gazette notice for voluntary strike-off
Submitted on 26 Apr 2022
Application to strike the company off the register
Submitted on 18 Apr 2022
Confirmation statement made on 17 February 2022 with no updates
Submitted on 23 Feb 2022
Appointment of Mr James Andrew Steele as a director on 1 December 2021
Submitted on 1 Dec 2021
Cessation of Sheila Joyce Steele as a person with significant control on 1 December 2021
Submitted on 1 Dec 2021
Termination of appointment of Sheila Joyce Steele as a director on 1 December 2021
Submitted on 1 Dec 2021
Notification of James Steele as a person with significant control on 1 December 2021
Submitted on 1 Dec 2021
Total exemption full accounts made up to 30 April 2021
Submitted on 8 Sep 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year