Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.R. BURROWS LTD.
Company Information for

J.R. BURROWS LTD.

HARROGATE BUSINESS CENTRE HAMMERAIN HOUSE, HOOKSTONE AVENUE, HARROGATE, HG2 8ER,
Company Registration Number
01783332
Private Limited Company
Active

Company Overview

About J.r. Burrows Ltd.
J.R. BURROWS LTD. was founded on 1984-01-16 and has its registered office in Harrogate. The organisation's status is listed as "Active". J.r. Burrows Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J.R. BURROWS LTD.
 
Legal Registered Office
HARROGATE BUSINESS CENTRE HAMMERAIN HOUSE
HOOKSTONE AVENUE
HARROGATE
HG2 8ER
Other companies in WF17
 
Filing Information
Company Number 01783332
Company ID Number 01783332
Date formed 1984-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-09-05 07:49:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.R. BURROWS LTD.
Is this data useful to you?
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.

Company Officers of J.R. BURROWS LTD.

Current Directors
Officer Role Date Appointed
CANDIDA MARY WALLER
Company Secretary 2004-04-08
PAUL JOHN OGDEN
Director 2004-04-08
CANDIDA MARY WALLER
Director 2004-04-08
DUNCAN MICHAEL WALLER
Director 2004-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBERT BURROWS
Company Secretary 1991-10-17 2004-04-08
CATHERINE ANN BURROWS
Director 1991-06-01 2004-04-08
ELAINE JANET BURROWS
Director 1993-04-01 2004-04-08
JOHN ROBERT BURROWS
Director 1991-10-17 2004-04-08
RICHARD TIMOTHY BURROWS
Director 1991-10-17 2004-04-08
ALAN BURROWS
Director 1991-10-17 2002-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CANDIDA MARY WALLER WEETON & DISTRICT AGRICULTURAL & HORTICULTURAL SOCIETY Company Secretary 2005-10-01 CURRENT 1999-07-15 Active
CANDIDA MARY WALLER JR BURROWS (HOLDINGS) LIMITED Company Secretary 2004-04-08 CURRENT 2004-01-15 Active - Proposal to Strike off
PAUL JOHN OGDEN OXYGEN DATA MEDIA LTD Director 2018-04-24 CURRENT 2016-05-04 Active
PAUL JOHN OGDEN NEWBY ESTATES LIMITED Director 2017-08-21 CURRENT 2012-05-23 Dissolved 2018-04-12
PAUL JOHN OGDEN SCOTSDALE PROPERTIES (YORK) LIMITED Director 2016-02-18 CURRENT 1994-02-04 Active
PAUL JOHN OGDEN THINK RENEWABLE ENERGY LIMITED Director 2015-11-23 CURRENT 2012-09-06 Dissolved 2018-06-26
PAUL JOHN OGDEN JR BURROWS (HOLDINGS) LIMITED Director 2004-04-08 CURRENT 2004-01-15 Active - Proposal to Strike off
PAUL JOHN OGDEN RETAIL VENTURES LIMITED Director 2002-01-24 CURRENT 2002-01-24 Dissolved 2017-11-09
PAUL JOHN OGDEN OGDEN WALLER LIMITED Director 2001-05-18 CURRENT 2001-03-22 Dissolved 2016-06-22
PAUL JOHN OGDEN OGDEN WALLER HOLDINGS LIMITED Director 1998-03-02 CURRENT 1998-03-02 Dissolved 2013-10-01
CANDIDA MARY WALLER WEETON & DISTRICT AGRICULTURAL & HORTICULTURAL SOCIETY Director 2005-10-01 CURRENT 1999-07-15 Active
CANDIDA MARY WALLER JR BURROWS (HOLDINGS) LIMITED Director 2004-04-08 CURRENT 2004-01-15 Active - Proposal to Strike off
DUNCAN MICHAEL WALLER JR BURROWS (HOLDINGS) LIMITED Director 2004-04-08 CURRENT 2004-01-15 Active - Proposal to Strike off
DUNCAN MICHAEL WALLER RETAIL VENTURES LIMITED Director 2002-01-24 CURRENT 2002-01-24 Dissolved 2017-11-09
DUNCAN MICHAEL WALLER OGDEN WALLER LIMITED Director 2001-05-18 CURRENT 2001-03-22 Dissolved 2016-06-22
DUNCAN MICHAEL WALLER OGDEN WALLER HOLDINGS LIMITED Director 1998-03-02 CURRENT 1998-03-02 Dissolved 2013-10-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-12-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/18 FROM Carlinghow Mills Bradford Road Batley West Yorkshire WF17 8LN
2017-12-14AA01Previous accounting period extended from 30/12/16 TO 30/06/17
2017-09-27AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2016-10-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 268500
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 268500
2015-11-17AR0111/09/15 ANNUAL RETURN FULL LIST
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 268500
2014-11-03AR0111/09/14 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-01DISS40Compulsory strike-off action has been discontinued
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 268500
2014-01-31AR0111/09/13 ANNUAL RETURN FULL LIST
2014-01-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-09-30AR0111/09/12 ANNUAL RETURN FULL LIST
2011-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-09-26AR0111/09/11 ANNUAL RETURN FULL LIST
2011-09-26CH01Director's details changed for Mr Paul John Ogden on 2011-05-01
2010-11-09AR0111/09/10 ANNUAL RETURN FULL LIST
2010-11-09CH01Director's details changed for Paul John Ogden on 2009-11-01
2010-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2009-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2009-10-28AR0111/09/09 FULL LIST
2008-10-28363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-15363sRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-13395PARTICULARS OF MORTGAGE/CHARGE
2006-12-02395PARTICULARS OF MORTGAGE/CHARGE
2006-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-25363sRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-31363sRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-05-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-20288cDIRECTOR'S PARTICULARS CHANGED
2004-11-26363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-04-24395PARTICULARS OF MORTGAGE/CHARGE
2004-04-24395PARTICULARS OF MORTGAGE/CHARGE
2004-04-23AUDAUDITOR'S RESIGNATION
2004-04-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-04-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-20288aNEW DIRECTOR APPOINTED
2004-04-20288bDIRECTOR RESIGNED
2004-04-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-20288bDIRECTOR RESIGNED
2004-04-20288aNEW DIRECTOR APPOINTED
2004-04-20288bDIRECTOR RESIGNED
2004-04-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-17363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-04-14288cDIRECTOR'S PARTICULARS CHANGED
2003-04-14288cDIRECTOR'S PARTICULARS CHANGED
2002-09-27363aRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-09-25288bDIRECTOR RESIGNED
2002-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-09-13363sRETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS
2001-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-09-20363sRETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS
2000-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-09-24363sRETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS
1999-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-23363sRETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS
1998-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-05363sRETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS
1997-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-12363sRETURN MADE UP TO 03/10/96; NO CHANGE OF MEMBERS
1996-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to J.R. BURROWS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-28
Fines / Sanctions
No fines or sanctions have been issued against J.R. BURROWS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-12-13 Outstanding N M ROTHSCHILD & SONS LIMITED
FIRST LEGAL CHARGE 2006-12-02 Outstanding N M ROTHSCHILD & SONS LIMITED AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
LEGAL CHARGE 2004-04-24 Outstanding N M ROTHSCHILD & SONS LIMITED
DEBENTURE 2004-04-24 Outstanding N M ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 1988-02-16 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 J.R. BURROWS LTD.

Intangible Assets
Patents
We have not found any records of J.R. BURROWS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for J.R. BURROWS LTD.
Trademarks
We have not found any records of J.R. BURROWS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.R. BURROWS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as J.R. BURROWS LTD. are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where J.R. BURROWS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJ.R. BURROWS LTD.Event Date2014-01-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.R. BURROWS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.R. BURROWS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.