Background WavePink WaveYellow Wave

J.C.J.M. LIMITED (SC317785)

J.C.J.M. LIMITED (SC317785) is an active UK company. incorporated on 6 March 2007. with registered office in Nairn. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. J.C.J.M. LIMITED has been registered for 19 years. Current directors include MITCHELL, Colin James, MITCHELL, Jon Walker, TAYLOR, Steven Noble and 1 others.

Company Number
SC317785
Status
active
Type
ltd
Incorporated
6 March 2007
Age
19 years
Address
Units 1 & 2 Old School, Nairn, IV12 5BL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
MITCHELL, Colin James, MITCHELL, Jon Walker, TAYLOR, Steven Noble, WATT, John
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.C.J.M. LIMITED

J.C.J.M. LIMITED is an active company incorporated on 6 March 2007 with the registered office located in Nairn. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. J.C.J.M. LIMITED was registered 19 years ago.(SIC: 03110)

Status

active

Active since 19 years ago

Company No

SC317785

LTD Company

Age

19 Years

Incorporated 6 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Units 1 & 2 Old School Cawdor Nairn, IV12 5BL,

Previous Addresses

Denholm Fishselling Ltd Unit 1-2 Old School Cawdor Nairn IV12 5BL Scotland
From: 16 January 2019To: 21 February 2019
Denholm Fish Selling Ltd Elm House Cradlehall Business Park Inverness IV2 5GH Scotland
From: 30 October 2018To: 16 January 2019
Denholm Fishselling Elm House Cradlehall Business Park Inverness IV2 5GH
From: 13 March 2015To: 30 October 2018
22 Commercial Road Buckie AB56 1UQ
From: 6 March 2007To: 13 March 2015
Timeline

13 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Mar 07
Funding Round
Oct 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Loan Secured
Dec 16
Loan Secured
Dec 16
New Owner
Mar 18
Owner Exit
Mar 18
Loan Secured
Mar 19
Director Left
Apr 19
Director Joined
Apr 19
Loan Secured
Jan 21
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MITCHELL, Colin James

Active
Monarda, BanffAB45 2JP
Born October 1969
Director
Appointed 06 Mar 2007

MITCHELL, Jon Walker

Active
Melrose Crescent, MacduffAB44 1QX
Born June 1977
Director
Appointed 06 Mar 2007

TAYLOR, Steven Noble

Active
BuckieAB56 1DG
Born August 1976
Director
Appointed 10 Apr 2019

WATT, John

Active
Old School, NairnIV12 5BL
Born November 1956
Director
Appointed 01 Mar 2015

DOUGAL, Robert Ross

Resigned
2 Knock View, PeterheadAB42 5TQ
Secretary
Appointed 17 Jul 2007
Resigned 18 Apr 2013

MACKAY, George Hector

Resigned
Elm House, InvernessIV2 5GH
Secretary
Appointed 18 Apr 2013
Resigned 16 Jan 2019

MITCHELL, Jacqueline

Resigned
Monarada Little Craigherds, BanffAB45 2JP
Secretary
Appointed 06 Mar 2007
Resigned 17 Jul 2007

BRIAN REID LTD.

Resigned
5 Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 06 Mar 2007
Resigned 06 Mar 2007

MACKAY, George Hector

Resigned
Old School, NairnIV12 5BL
Born March 1961
Director
Appointed 01 Mar 2015
Resigned 10 Apr 2019

MITCHELL, John Louie

Resigned
58 Reidhaven Street, BanffAB45 2NJ
Born January 1952
Director
Appointed 06 Mar 2007
Resigned 07 Oct 2014

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate director
Appointed 06 Mar 2007
Resigned 06 Mar 2007

Persons with significant control

3

2 Active
1 Ceased

Mr Jon Walker Mitchell

Ceased
MacduffAB44 1QX
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Dec 2016

Mr Colin James Mitchell

Active
Little Craigherbs, BanffAB45 2JP
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Denholm Fishselling Ltd

Active
Cradlehall Business Park, InvernessIV2 5GH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
22 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
24 September 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
24 September 2022
466(Scot)466(Scot)
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 March 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
10 May 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
10 May 2019
466(Scot)466(Scot)
Termination Director Company With Name Termination Date
22 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 March 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
6 October 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
6 October 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
30 August 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
30 August 2017
466(Scot)466(Scot)
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Capital Allotment Shares
20 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Legacy
14 February 2013
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Legacy
6 October 2011
MG02sMG02s
Move Registers To Sail Company
30 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
30 June 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 2009
AAAnnual Accounts
Legacy
14 May 2009
288cChange of Particulars
Legacy
9 March 2009
363aAnnual Return
Legacy
9 March 2009
190190
Accounts With Accounts Type Total Exemption Small
14 November 2008
AAAnnual Accounts
Legacy
27 October 2008
353353
Legacy
17 March 2008
363aAnnual Return
Legacy
17 March 2008
353353
Legacy
17 March 2008
190190
Legacy
14 March 2008
288cChange of Particulars
Legacy
17 November 2007
410(Scot)410(Scot)
Legacy
15 November 2007
410(Scot)410(Scot)
Legacy
23 July 2007
287Change of Registered Office
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
88(2)R88(2)R
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Resolution
12 March 2007
RESOLUTIONSResolutions
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Incorporation Company
6 March 2007
NEWINCIncorporation