Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JR DYNAMICS LIMITED
Company Information for

JR DYNAMICS LIMITED

1 Innovation Way, Northumberland Business Park, Cramlington, NORTHUMBERLAND, NE23 7FP,
Company Registration Number
03284935
Private Limited Company
Active

Company Overview

About Jr Dynamics Ltd
JR DYNAMICS LIMITED was founded on 1996-11-28 and has its registered office in Cramlington. The organisation's status is listed as "Active". Jr Dynamics Limited 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
JR DYNAMICS LIMITED
 
Legal Registered Office
1 Innovation Way
Northumberland Business Park
Cramlington
NORTHUMBERLAND
NE23 7FP
Other companies in NE23
 
Filing Information
Company Number 03284935
Company ID Number 03284935
Date formed 1996-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-11-30
Account next due 2025-08-31
Latest return 2023-06-30
Return next due 2024-07-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 17:04:47
Primary Source:Companies House
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.
Companies with same name JR DYNAMICS LIMITED
The following companies were found which have the same name as JR DYNAMICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JR DYNAMICS INC Delaware Unknown
JR DYNAMICS LLC 8004 NW 154 ST MIAMI LAKES FL 33016 Inactive Company formed on the 2014-06-18
JR DYNAMICS, INC. 1701 WOODY DR WINDERMERE FL 34786 Inactive Company formed on the 2003-03-21
JR DYNAMICS HOLDINGS LTD 1 Innovation Way Northumberland Business Park Cramlington NE23 7FP Active Company formed on the 2017-09-13

Company Officers of JR DYNAMICS LIMITED

Current Directors
Officer Role Date Appointed
JAREK ROSINSKI
Company Secretary 2007-06-29
MARTIN ROSINSKI
Company Secretary 2018-06-21
STEVE LOWRY
Director 2018-06-21
JAREK ROSINSKI
Director 1996-11-28
TOMAS ROSINSKI
Director 2018-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ROSINSKI
Director 1996-11-28 2016-07-31
MARTA ANNA ROSINSKI
Company Secretary 1996-11-28 2007-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAREK ROSINSKI PALRINGO LIMITED Company Secretary 2006-09-04 CURRENT 2006-04-29 Active
JAREK ROSINSKI JR DYNAMICS HOLDINGS LTD Director 2017-09-13 CURRENT 2017-09-13 Active
JAREK ROSINSKI PALRINGO EMPLOYEE BENEFIT TRUST LIMITED Director 2017-01-17 CURRENT 2017-01-17 Dissolved 2018-04-10
JAREK ROSINSKI WIND DYNAMICS LTD Director 2008-10-13 CURRENT 2008-10-13 Dissolved 2013-09-10
JAREK ROSINSKI OIL DYNAMICS LIMITED Director 2007-04-18 CURRENT 2007-04-18 Dissolved 2013-09-10
JAREK ROSINSKI PALRINGO LIMITED Director 2006-06-30 CURRENT 2006-04-29 Active

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
2024-05-0707/05/24 ANNUAL RETURN FULL LIST
2024-05-0709/05/24 ANNUAL RETURN FULL LIST
2024-03-14Second filing of the annual return made up to 2013-11-28
2023-12-05Director's details changed for Mrs Jennifer Hudson on 2023-12-01
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032849350004
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-05-0230/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-11-29AP01DIRECTOR APPOINTED MR PRANAV VIJAY KALKE
2022-11-22REGISTERED OFFICE CHANGED ON 22/11/22 FROM Unit 4 Arcot Court Nelson Road Nelson Industrial Estate Cramlington Northumberland NE23 1BB
2022-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/22 FROM Unit 4 Arcot Court Nelson Road Nelson Industrial Estate Cramlington Northumberland NE23 1BB
2022-11-22REGISTERED OFFICE CHANGED ON 22/11/22 FROM , Unit 4 Arcot Court Nelson Road, Nelson Industrial Estate, Cramlington, Northumberland, NE23 1BB
2022-08-22REGISTRATION OF A CHARGE / CHARGE CODE 032849350005
2022-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 032849350005
2022-03-02AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH UPDATES
2021-12-10Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 15/02/2024
2021-12-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ROSINSKI
2021-07-12AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27CH01Director's details changed for Mrs Jennifer Hudson on 2021-04-26
2021-04-27AP01DIRECTOR APPOINTED MRS JENNIFER HUDSON
2021-02-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-02-03SH02Sub-division of shares on 2021-01-28
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-07-09AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-10-18AP01DIRECTOR APPOINTED MR MARTIN ROSINSKI
2019-10-18TM02Termination of appointment of Martin Rosinski on 2019-10-13
2019-04-12AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMAS ROSINSKI
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2018-08-22AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26AP01DIRECTOR APPOINTED MR STEVE LOWRY
2018-07-25AP03Appointment of Mr Martin Rosinski as company secretary on 2018-06-21
2018-07-25AP01DIRECTOR APPOINTED MR TOMAS ROSINSKI
2017-12-29RP04CS01Second filing of Confirmation Statement dated 28/11/2017
2017-12-29ANNOTATIONClarification
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES
2017-04-12AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-11-28LATEST SOC29/12/17 STATEMENT OF CAPITAL;GBP 100
2016-11-28CS0128/11/16 STATEMENT OF CAPITAL GBP 100
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROSINSKI
2016-03-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 032849350004
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-02AR0128/11/15 ANNUAL RETURN FULL LIST
2015-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 032849350003
2015-08-03AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-05AR0128/11/14 ANNUAL RETURN FULL LIST
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-18AR0128/11/13 ANNUAL RETURN FULL LIST
2013-12-1814/03/24 ANNUAL RETURN FULL LIST
2013-12-1815/03/24 ANNUAL RETURN FULL LIST
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0128/11/12 ANNUAL RETURN FULL LIST
2011-12-23AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-12AR0128/11/11 ANNUAL RETURN FULL LIST
2011-09-08AA30/11/10 TOTAL EXEMPTION SMALL
2011-02-03AR0128/11/10 FULL LIST
2010-09-14AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-23AR0128/11/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROSINSKI / 28/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAREK ROSINSKI / 28/11/2009
2009-09-30AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 28/11/08; NO CHANGE OF MEMBERS
2008-11-25363aRETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS
2008-11-19288bAPPOINTMENT TERMINATE, DIRECTOR MARTA ROSINSKI LOGGED FORM
2008-09-23AA27/11/07 TOTAL EXEMPTION SMALL
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/11/06
2007-08-10288aNEW SECRETARY APPOINTED
2007-07-12288bSECRETARY RESIGNED
2007-07-04395PARTICULARS OF MORTGAGE/CHARGE
2007-05-25287REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 7 DENE PARK PONTELAND NEWCASTLE UPON TYNE TYNE & WEAR NE20 9AH
2007-05-25Registered office changed on 25/05/07 from:\7 dene park, ponteland, newcastle upon tyne, tyne & wear NE20 9AH
2007-01-05363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/11/05
2005-12-23363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/11/04
2004-12-22363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/11/03
2003-12-10363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/11/02
2002-11-29363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/11/01
2001-12-07363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/11/00
2000-12-11363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2000-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/11/99
2000-01-05363sRETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS
1999-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/11/98
1998-12-31363sRETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS
1998-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/11/97
1998-06-04169£ IC 2000/100 10/04/98 £ SR 1900@1=1900
1998-06-04SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 10/04/98
1998-06-04SRES01ADOPT MEM AND ARTS 10/04/98
1998-01-11363sRETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS
1996-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
261 - Manufacture of electronic components and boards
26110 - Manufacture of electronic components

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering



Licences & Regulatory approval
We could not find any licences issued to JR DYNAMICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JR DYNAMICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-27 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-11-20 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2007-07-04 Outstanding MILLFIELD ESTATES (BOLTON) LIMITED
RENT DEPOSIT DEED 2007-07-04 Outstanding MILLFIELD ESTATES (BOLTON) LIMITED
Creditors
Creditors Due Within One Year 2011-12-01 £ 175,917

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 JR DYNAMICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 100
Cash Bank In Hand 2011-12-01 £ 209,304
Current Assets 2011-12-01 £ 542,891
Debtors 2011-12-01 £ 333,587
Fixed Assets 2011-12-01 £ 53,460
Shareholder Funds 2011-12-01 £ 420,434
Tangible Fixed Assets 2011-12-01 £ 53,460

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JR DYNAMICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JR DYNAMICS LIMITED
Trademarks
We have not found any records of JR DYNAMICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JR DYNAMICS LIMITED. 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 (26110 - Manufacture of electronic components) as JR DYNAMICS LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where JR DYNAMICS LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
JR DYNAMICS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 5,000

CategoryAward Date Award/Grant
Instrumentation Ready Gearbox : Innovation Voucher 2014-02-01 £ 5,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded JR DYNAMICS LIMITED 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.