J.C.J.M. Limited

  • Active
  • Incorporated on 6 Mar 2007

Reg Address: Units 1 & 2 Old School, Cawdor, Nairn IV12 5BL, United Kingdom

Company Classifications:
3110 - Marine fishing


  • Summary The company with name "J.C.J.M. Limited" is a ltd and located in Units 1 & 2 Old School, Cawdor, Nairn IV12 5BL. J.C.J.M. Limited is currently in active status and it was incorporated on 6 Mar 2007 (17 years 6 months 15 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in J.C.J.M. Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Steven Noble Taylor Director 10 Apr 2019 British Active
2 John Watt Director 1 Mar 2015 British Active
3 George Hector Mackay Director 1 Mar 2015 British Resigned
10 Apr 2019
4 George Hector Mackay Secretary 18 Apr 2013 - Resigned
16 Jan 2019
5 Robert Ross Dougal Secretary 17 Jul 2007 - Resigned
18 Apr 2013
6 Colin James Mitchell Director 6 Mar 2007 British Active
7 STEPHEN MABBOTT LTD. Corporate Director 6 Mar 2007 - Resigned
6 Mar 2007
8 Jon Walker Mitchell Director 6 Mar 2007 British Active
9 Jacqueline Mitchell Secretary 6 Mar 2007 British Resigned
17 Jul 2007
10 BRIAN REID LTD. Corporate Secretary 6 Mar 2007 - Resigned
6 Mar 2007
11 John Louie Mitchell Director 6 Mar 2007 British Resigned
7 Oct 2014


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Colin James Mitchell
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 Scottish Active
2 Denholm Fishselling Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 - Active
3 Mr Jon Walker Mitchell
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
16 Dec 2016


Latest Filing Activity

List of company filings like confirmation statements, accounts for J.C.J.M. Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 12 Jun 2024 Download PDF
2 Accounts - Total Exemption Full 22 Sep 2023 Download PDF
3 Confirmation Statement - No Updates 8 Jun 2023 Download PDF
4 Accounts - Total Exemption Full 7 Nov 2022 Download PDF
5 Mortgage - Alter Floating Charge With Number 24 Sep 2022 Download PDF
6 Mortgage - Alter Floating Charge With Number 24 Sep 2022 Download PDF
7 Confirmation Statement - No Updates 10 Jun 2022 Download PDF
3 Pages
8 Confirmation Statement - No Updates 10 Jun 2021 Download PDF
9 Accounts - Change Account Reference Date Company Previous Shortened 2 Mar 2021 Download PDF
1 Pages
10 Mortgage - Create With Deed With Charge Number Charge Creation Date 22 Jan 2021 Download PDF
19 Pages
11 Accounts - Total Exemption Full 5 Jan 2021 Download PDF
10 Pages
12 Persons With Significant Control - Change To A Person With Significant Control 12 Jun 2020 Download PDF
2 Pages
13 Confirmation Statement - No Updates 12 Jun 2020 Download PDF
3 Pages
14 Accounts - Total Exemption Full 23 Dec 2019 Download PDF
11 Pages
15 Confirmation Statement - Updates 3 Jun 2019 Download PDF
4 Pages
16 Mortgage - Alter Floating Charge With Number 10 May 2019 Download PDF
18 Pages
17 Mortgage - Alter Floating Charge With Number 10 May 2019 Download PDF
18 Pages
18 Officers - Termination Director Company With Name Termination Date 22 Apr 2019 Download PDF
1 Pages
19 Officers - Appoint Person Director Company With Name Date 22 Apr 2019 Download PDF
2 Pages
20 Mortgage - Create With Deed With Charge Number Charge Creation Date 6 Mar 2019 Download PDF
10 Pages
21 Address - Change Registered Office Company With Date Old New 21 Feb 2019 Download PDF
1 Pages
22 Address - Change Registered Office Company With Date Old New 16 Jan 2019 Download PDF
1 Pages
23 Officers - Termination Secretary Company With Name Termination Date 16 Jan 2019 Download PDF
1 Pages
24 Accounts - Total Exemption Full 13 Dec 2018 Download PDF
13 Pages
25 Address - Change Registered Office Company With Date Old New 30 Oct 2018 Download PDF
1 Pages
26 Confirmation Statement - Updates 4 Jun 2018 Download PDF
5 Pages
27 Persons With Significant Control - Cessation Of A Person With Significant Control 9 Mar 2018 Download PDF
1 Pages
28 Persons With Significant Control - Change To A Person With Significant Control 8 Mar 2018 Download PDF
2 Pages
29 Persons With Significant Control - Notification Of A Person With Significant Control 8 Mar 2018 Download PDF
2 Pages
30 Persons With Significant Control - Change To A Person With Significant Control 8 Mar 2018 Download PDF
2 Pages
31 Accounts - Total Exemption Full 27 Dec 2017 Download PDF
14 Pages
32 Mortgage - Alter Floating Charge With Number 6 Oct 2017 Download PDF
18 Pages
33 Mortgage - Alter Floating Charge With Number 6 Oct 2017 Download PDF
18 Pages
34 Mortgage - Alter Floating Charge With Number 30 Aug 2017 Download PDF
18 Pages
35 Mortgage - Alter Floating Charge With Number 30 Aug 2017 Download PDF
18 Pages
36 Confirmation Statement - Updates 1 Jun 2017 Download PDF
4 Pages
37 Confirmation Statement - Updates 17 Mar 2017 Download PDF
7 Pages
38 Mortgage - Create With Deed With Charge Number Charge Creation Date 29 Dec 2016 Download PDF
8 Pages
39 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Dec 2016 Download PDF
12 Pages
40 Accounts - Total Exemption Small 20 Dec 2016 Download PDF
9 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 14 Mar 2016 Download PDF
8 Pages
42 Accounts - Total Exemption Small 24 Dec 2015 Download PDF
9 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 13 Mar 2015 Download PDF
7 Pages
44 Officers - Appoint Person Director Company With Name Date 13 Mar 2015 Download PDF
2 Pages
45 Officers - Appoint Person Director Company With Name Date 13 Mar 2015 Download PDF
2 Pages
46 Address - Change Registered Office Company With Date Old New 13 Mar 2015 Download PDF
1 Pages
47 Officers - Termination Director Company With Name Termination Date 5 Mar 2015 Download PDF
1 Pages
48 Accounts - Total Exemption Small 19 Dec 2014 Download PDF
10 Pages
49 Capital - Allotment Shares 20 Oct 2014 Download PDF
4 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 13 Mar 2014 Download PDF
6 Pages
51 Accounts - Total Exemption Small 17 Dec 2013 Download PDF
11 Pages
52 Officers - Termination Secretary Company With Name 18 Apr 2013 Download PDF
1 Pages
53 Officers - Appoint Person Secretary Company With Name 18 Apr 2013 Download PDF
1 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 8 Mar 2013 Download PDF
7 Pages
55 Mortgage - Legacy 14 Feb 2013 Download PDF
6 Pages
56 Accounts - Total Exemption Small 6 Dec 2012 Download PDF
18 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 8 Mar 2012 Download PDF
7 Pages
58 Accounts - Total Exemption Small 16 Dec 2011 Download PDF
9 Pages
59 Mortgage - Legacy 6 Oct 2011 Download PDF
3 Pages
60 Address - Change Sail Company 30 Jun 2011 Download PDF
1 Pages
61 Address - Move Registers To Sail Company 30 Jun 2011 Download PDF
1 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 7 Mar 2011 Download PDF
6 Pages
63 Accounts - Total Exemption Small 21 Oct 2010 Download PDF
10 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 8 Mar 2010 Download PDF
5 Pages
65 Officers - Change Person Director Company With Change Date 8 Mar 2010 Download PDF
2 Pages
66 Officers - Change Person Director Company With Change Date 8 Mar 2010 Download PDF
2 Pages
67 Accounts - Total Exemption Small 10 Nov 2009 Download PDF
9 Pages
68 Officers - Legacy 14 May 2009 Download PDF
1 Pages
69 Address - Legacy 9 Mar 2009 Download PDF
1 Pages
70 Annual Return - Legacy 9 Mar 2009 Download PDF
4 Pages
71 Accounts - Total Exemption Small 14 Nov 2008 Download PDF
8 Pages
72 Address - Legacy 27 Oct 2008 Download PDF
1 Pages
73 Annual Return - Legacy 17 Mar 2008 Download PDF
4 Pages
74 Address - Legacy 17 Mar 2008 Download PDF
1 Pages
75 Address - Legacy 17 Mar 2008 Download PDF
1 Pages
76 Officers - Legacy 14 Mar 2008 Download PDF
2 Pages
77 Mortgage - Legacy 17 Nov 2007 Download PDF
3 Pages
78 Mortgage - Legacy 15 Nov 2007 Download PDF
3 Pages
79 Officers - Legacy 23 Jul 2007 Download PDF
1 Pages
80 Officers - Legacy 23 Jul 2007 Download PDF
1 Pages
81 Address - Legacy 23 Jul 2007 Download PDF
1 Pages
82 Capital - Legacy 2 Jul 2007 Download PDF
2 Pages
83 Officers - Legacy 16 Apr 2007 Download PDF
2 Pages
84 Officers - Legacy 22 Mar 2007 Download PDF
2 Pages
85 Officers - Legacy 22 Mar 2007 Download PDF
2 Pages
86 Officers - Legacy 22 Mar 2007 Download PDF
2 Pages
87 Officers - Legacy 12 Mar 2007 Download PDF
1 Pages
88 Resolution 12 Mar 2007 Download PDF
13 Pages
89 Officers - Legacy 12 Mar 2007 Download PDF
1 Pages
90 Incorporation - Company 6 Mar 2007 Download PDF
17 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Revival Fishing Limited
Mutual People: Steven Noble Taylor
Active
2 Rowantree Fishing Company Limited
Mutual People: Steven Noble Taylor
dissolved
3 Western Promise Fishing Ltd
Mutual People: Steven Noble Taylor
Active
4 Fladda Maid Fishing Company Limited
Mutual People: Steven Noble Taylor
Active
5 Denholm Fishselling Limited
Mutual People: Steven Noble Taylor
Active
6 Nereus Fishing Company Limited
Mutual People: Steven Noble Taylor , John Watt
Active
7 Macduff Diesels Ltd.
Mutual People: John Watt
Active
8 Macduff Ship Design Limited
Mutual People: John Watt
Active
9 Fisher Boys Limited
Mutual People: John Watt
Active
10 Reliance Fishing Company Ltd.
Mutual People: John Watt
Active
11 North East Fabricators Limited
Mutual People: John Watt
Active
12 Bf 833 Limited
Mutual People: John Watt
Active
13 Bf61 Limited
Mutual People: John Watt
Active
14 Loranthus Fishing Company Limited
Mutual People: John Watt
Active
15 M B Aquarius Limited
Mutual People: John Watt
Active
16 Mb Serenity Limited
Mutual People: John Watt
Active
17 Allan Cameron And Partners Ltd
Mutual People: John Watt
Active
18 Ocean Way Bf878 Ltd
Mutual People: John Watt
Active
19 Arkvale Limited
Mutual People: John Watt
Active
20 Ocean Trust Fishing Company Limited
Mutual People: John Watt
dissolved
21 Bulman International Limited
Mutual People: John Watt
dissolved
22 The Scottish White Fish Producers' Association Limited
Mutual People: Colin James Mitchell
Active
23 E.J.C.M. Limited
Mutual People: Colin James Mitchell
Active
24 Scottish Fishermen'S Organisation Limited
Mutual People: Colin James Mitchell
Active
25 Maranatha Nets Macduff Limited
Mutual People: Colin James Mitchell
dissolved
26 Jon W. M. Limited
Mutual People: Jon Walker Mitchell
Active