Jtms (scotland) Ltd

General information

Name:

Jtms (scotland) Limited

Office Address:

2 Grinnan Road Braco FK15 9RF Dunblane

Number: SC342862

Incorporation date: 2008-05-14

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jtms (scotland) is a company registered at FK15 9RF Dunblane at 2 Grinnan Road. This firm has been registered in year 2008 and is registered under reg. no. SC342862. This firm has been operating on the British market for 16 years now and its current state is active. The company debuted under the business name J Turner Management Systems, though for the last 11 years has operated under the business name Jtms (scotland) Ltd. This company's classified under the NACE and SIC code 62020: Information technology consultancy activities. Jtms (scotland) Limited released its account information for the financial year up to Tue, 31st May 2022. The firm's most recent confirmation statement was submitted on Sun, 14th May 2023.

In order to be able to match the demands of its customers, this specific company is constantly overseen by a team of two directors who are Richard T. and Julie T.. Their mutual commitment has been of extreme use to the company since June 2009. To find professional help with legal documentation, the company has been using the skills of Richard T. as a secretary since the appointment on Wed, 14th May 2008.

  • Previous company's names
  • Jtms (scotland) Ltd 2013-06-06
  • J Turner Management Systems Ltd. 2008-05-14

Financial data based on annual reports

Company staff

Richard T.

Role: Director

Appointed: 01 June 2009

Latest update: 1 March 2024

Richard T.

Role: Secretary

Appointed: 14 May 2008

Latest update: 1 March 2024

Julie T.

Role: Director

Appointed: 14 May 2008

Latest update: 1 March 2024

People with significant control

Executives who control the firm include: Richard T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Julie T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Richard T.
Notified on 14 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Julie T.
Notified on 14 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 28 May 2024
Confirmation statement last made up date 14 May 2023
Annual Accounts 3rd February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 3rd February 2015
Annual Accounts 10th February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 10th February 2016
Annual Accounts 15th November 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 15th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 29th November 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 29th November 2012
Annual Accounts 18th July 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 18th July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 14th May 2023 (CS01)
filed on: 15th, May 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Cathedral View Doune Road

Post code:

FK15 9AR

City / Town:

Dunblane

HQ address,
2013

Address:

Cathedral View Doune Road

Post code:

FK15 9AR

City / Town:

Dunblane

HQ address,
2014

Address:

Cathedral View Doune Road

Post code:

FK15 9AR

City / Town:

Dunblane

HQ address,
2015

Address:

Cathedral View Doune Road

Post code:

FK15 9AR

City / Town:

Dunblane

HQ address,
2016

Address:

14 High Street

Post code:

FK15 OAD

City / Town:

Dunblane

Accountant/Auditor,
2015 - 2013

Name:

James Bain & Co Ltd

Address:

16 Melville Terrace

Post code:

FK8 2NE

City / Town:

Stirling

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
15
Company Age

Closest Companies - by postcode