Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JAN DE VRIES HOLDINGS LIMITED
Company Information for

JAN DE VRIES HOLDINGS LIMITED

36 WEST PORTLAND STREET, TROON, AYRSHIRE, KA10 6AB,
Company Registration Number
SC240043
Private Limited Company
Active

Company Overview

About Jan De Vries Holdings Ltd
JAN DE VRIES HOLDINGS LIMITED was founded on 2002-11-25 and has its registered office in Ayrshire. The organisation's status is listed as "Active". Jan De Vries Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JAN DE VRIES HOLDINGS LIMITED
 
Legal Registered Office
36 WEST PORTLAND STREET
TROON
AYRSHIRE
KA10 6AB
Other companies in KA10
 
Previous Names
MM&S (2949) LIMITED26/04/2005
Filing Information
Company Number SC240043
Company ID Number SC240043
Date formed 2002-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-05 22:30:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAN DE VRIES HOLDINGS LIMITED
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 JAN DE VRIES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOYCE ELIZABETH MACDONALD DE VRIES
Director 2003-03-21
JANYN ELIZABETH TAN
Director 2015-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
AGNES DAVIDSON BUCHANAN
Director 2008-05-14 2016-03-31
JAN DE VRIES
Company Secretary 2003-03-21 2015-07-07
JAN DE VRIES
Director 2003-03-21 2015-07-07
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2002-11-25 2003-03-21
VINDEX LIMITED
Nominated Director 2002-11-25 2003-03-21
VINDEX SERVICES LIMITED
Nominated Director 2002-11-25 2003-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOYCE ELIZABETH MACDONALD DE VRIES JAN DE VRIES HEALTH CONSULTANTS LIMITED Director 2015-07-15 CURRENT 1986-08-28 Active - Proposal to Strike off
JOYCE ELIZABETH MACDONALD DE VRIES SWISS HEALTH PRODUCTS (TRADING) LIMITED Director 2005-01-11 CURRENT 2004-12-08 Active - Proposal to Strike off
JOYCE ELIZABETH MACDONALD DE VRIES JAN DE VRIES HEALTH & DIET CENTRES LIMITED Director 2001-11-08 CURRENT 2001-11-08 Active - Proposal to Strike off
JOYCE ELIZABETH MACDONALD DE VRIES JAN DE VRIES HEALTH CARE LIMITED Director 1998-07-21 CURRENT 1989-11-15 Active
JOYCE ELIZABETH MACDONALD DE VRIES SWISS HEALTH PRODUCTS LIMITED Director 1988-12-07 CURRENT 1979-09-28 Active
JANYN ELIZABETH TAN SWISS HEALTH PRODUCTS LIMITED Director 2015-07-15 CURRENT 1979-09-28 Active
JANYN ELIZABETH TAN JAN DE VRIES HEALTH & DIET CENTRES LIMITED Director 2015-07-15 CURRENT 2001-11-08 Active - Proposal to Strike off
JANYN ELIZABETH TAN SWISS HEALTH PRODUCTS (TRADING) LIMITED Director 2015-07-15 CURRENT 2004-12-08 Active - Proposal to Strike off
JANYN ELIZABETH TAN JAN DE VRIES HEALTH CONSULTANTS LIMITED Director 2015-07-15 CURRENT 1986-08-28 Active - Proposal to Strike off
JANYN ELIZABETH TAN JAN DE VRIES HEALTH CARE LIMITED Director 2015-07-15 CURRENT 1989-11-15 Active
JANYN ELIZABETH TAN KENNEDYSMITH (PRESS) LIMITED Director 1998-05-22 CURRENT 1998-05-22 Active
JANYN ELIZABETH TAN KASCOM LIMITED Director 1995-03-20 CURRENT 1995-03-20 Active - Proposal to Strike off
JANYN ELIZABETH TAN A.VOGEL LIMITED Director 1988-12-31 CURRENT 1986-08-27 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
2024-05-0731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-27CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-09-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-28Change of details for Mrs Joyce Elizabeth Macdonald De Vries as a person with significant control on 2023-07-22
2022-12-23CONFIRMATION STATEMENT MADE ON 25/11/22, WITH UPDATES
2022-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-23CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-24CH01Director's details changed for Mrs Janyn Elizabeth Tan on 2021-06-24
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES
2018-09-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-20LATEST SOC20/07/18 STATEMENT OF CAPITAL;GBP 21300
2018-07-20SH0120/06/18 STATEMENT OF CAPITAL GBP 21300
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 20000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR AGNES DAVIDSON BUCHANAN
2015-12-21RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-11-25
2015-12-21ANNOTATIONSecond Filing
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 20000
2015-11-25AR0125/11/15 ANNUAL RETURN FULL LIST
2015-11-25TM02Termination of appointment of Jan De Vries on 2015-07-07
2015-09-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-31AP01DIRECTOR APPOINTED MRS JANYN ELIZABETH TAN
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JAN DE VRIES
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 20000
2014-11-28AR0125/11/14 ANNUAL RETURN FULL LIST
2014-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 20000
2013-12-11AR0125/11/13 ANNUAL RETURN FULL LIST
2013-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-17AR0125/11/12 ANNUAL RETURN FULL LIST
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AGNES DAVIDSON BUCHANAN / 17/01/2013
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE ELIZABETH MACDONALD DE VRIES / 17/01/2013
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAN DE VRIES / 17/01/2013
2013-01-17CH03SECRETARY'S DETAILS CHNAGED FOR MR JAN DE VRIES on 2013-01-17
2012-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-12-05AR0125/11/11 FULL LIST
2010-12-01AR0125/11/10 FULL LIST
2010-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-06AR0125/11/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN DE VRIES / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE ELIZABETH MACDONALD DE VRIES / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / AGNES DAVIDSON BUCHANAN / 06/01/2010
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-20363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-06-11288aDIRECTOR APPOINTED AGNES DAVIDSON BUCHANAN
2008-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-08363sRETURN MADE UP TO 25/11/07; NO CHANGE OF MEMBERS
2007-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-12-14363sRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2005-12-29363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-09MISCAMENDING FORM 123 04/04/05
2005-05-09MISCAMENDING RESOLUTION 04/04/05
2005-05-0988(2)OAD 04/04/05--------- £ SI 19900@1
2005-04-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-27123NC INC ALREADY ADJUSTED 04/04/05
2005-04-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-04-27RES04£ NC 100/16000 04/04/
2005-04-27RES12VARYING SHARE RIGHTS AND NAMES
2005-04-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-2788(2)RAD 04/04/05--------- £ SI 15900@1=15900 £ IC 2/15902
2005-04-26CERTNMCOMPANY NAME CHANGED MM&S (2949) LIMITED CERTIFICATE ISSUED ON 26/04/05
2004-12-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-02363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-18363(287)REGISTERED OFFICE CHANGED ON 18/03/04
2004-03-18363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-03-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-25287REGISTERED OFFICE CHANGED ON 25/03/03 FROM: 151 ST VINCENT STREET GLASGOW G2 5NJ
2003-03-25288bSECRETARY RESIGNED
2003-03-25225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2003-03-25288bDIRECTOR RESIGNED
2003-03-25288bDIRECTOR RESIGNED
2003-03-25288aNEW DIRECTOR APPOINTED
2003-03-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-03-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-2588(2)RAD 21/03/03--------- £ SI 98@1=98 £ IC 2/100
2002-11-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to JAN DE VRIES HOLDINGS 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 JAN DE VRIES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JAN DE VRIES HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 JAN DE VRIES HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of JAN DE VRIES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAN DE VRIES HOLDINGS LIMITED
Trademarks
We have not found any records of JAN DE VRIES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAN DE VRIES HOLDINGS 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 (99999 - Dormant Company) as JAN DE VRIES HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JAN DE VRIES HOLDINGS 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
The Technology Strategy Board has not awarded JAN DE VRIES HOLDINGS LIMITED 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 JAN DE VRIES HOLDINGS 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.