Active
Company Information for JJR FISHING LIMITED
P & J JOHNSTONE LIMITED, 5-8 BRIDGE STREET, PETERHEAD, ABERDEENSHIRE, AB42 1DH,
|
Company Registration Number
SC268506
Private Limited Company
Active |
Company Name | |
---|---|
JJR FISHING LIMITED | |
Legal Registered Office | |
P & J JOHNSTONE LIMITED 5-8 BRIDGE STREET PETERHEAD ABERDEENSHIRE AB42 1DH Other companies in AB42 | |
Company Number | SC268506 | |
---|---|---|
Company ID Number | SC268506 | |
Date formed | 2004-05-27 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 27/05/2016 | |
Return next due | 24/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB870809406 |
Last Datalog update: | 2024-10-05 13:09:04 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES WILLIAM WEST |
||
MARK JAMES DOUGAL |
||
JAMES WILLIAM WEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES WEST |
Company Secretary | ||
ANDREW JOHN WEST |
Director | ||
JAMES WEST |
Director | ||
ROBERT WILLIAM WEST |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GUIDING LIGHT LIMITED | Director | 2018-01-19 | CURRENT | 2016-11-24 | Active | |
CALEY INVESTMENTS LIMITED | Director | 2017-12-11 | CURRENT | 1995-10-25 | Active | |
THE MORAY FIRTH FISHSELLING COMPANY, LIMITED | Director | 2017-12-06 | CURRENT | 1917-03-20 | Active | |
MANFILL LIMITED | Director | 2017-12-06 | CURRENT | 2008-04-10 | Active - Proposal to Strike off | |
CALEY MARITIME LIMITED | Director | 2017-12-06 | CURRENT | 2014-02-24 | Active | |
CALEY SEAFOODS LIMITED | Director | 2017-12-06 | CURRENT | 2014-03-03 | Active | |
CALEY INTERNATIONAL LIMITED | Director | 2017-12-06 | CURRENT | 1983-07-11 | Active | |
CALEY FISHERIES LIMITED | Director | 2017-12-06 | CURRENT | 1936-06-19 | Active | |
CALEY FISHERIES (GRANTON) LIMITED | Director | 2017-12-06 | CURRENT | 1961-12-26 | Active | |
CALEY FISHERIES (PARTNERSHIPS) LIMITED | Director | 2017-12-06 | CURRENT | 1979-05-01 | Active | |
CALEY RENEWABLES LIMITED | Director | 2017-12-06 | CURRENT | 2014-07-29 | Active | |
SIRANIAR LIMITED | Director | 2015-12-04 | CURRENT | 1979-05-25 | Dissolved 2018-06-12 | |
SOLITAIRE FISHING COMPANY LIMITED | Director | 2015-12-04 | CURRENT | 2002-07-29 | Active - Proposal to Strike off | |
JUBILEE PRIDE FISHING COMPANY LIMITED | Director | 2015-12-04 | CURRENT | 2011-08-25 | Active - Proposal to Strike off | |
OLBEK FISHING COMPANY LIMITED | Director | 2015-12-04 | CURRENT | 1967-10-25 | Active | |
JUBILEE FISHING COMPANY LIMITED | Director | 2015-12-04 | CURRENT | 1982-06-21 | Active | |
WESTBURN FISHING COMPANY LIMITED | Director | 2015-04-13 | CURRENT | 2015-04-13 | Active | |
SHALIMAR FISHING COMPANY LTD. | Director | 2014-10-30 | CURRENT | 1999-07-20 | Active | |
MINERVA FISHING LIMITED | Director | 2014-06-09 | CURRENT | 2014-06-09 | Active - Proposal to Strike off | |
TYNE FISHING LIMITED | Director | 2014-01-24 | CURRENT | 2014-01-21 | Active | |
GOOD HOPE FISHING LIMITED | Director | 2013-12-12 | CURRENT | 2013-12-12 | Active | |
CASTLEWOOD FISHING LIMITED | Director | 2013-11-27 | CURRENT | 2013-11-27 | Active | |
ATTAIN FISHING LIMITED | Director | 2013-11-27 | CURRENT | 2013-11-27 | Active | |
FALCON FISHING LIMITED | Director | 2013-08-06 | CURRENT | 2012-10-19 | Active | |
VIKING FISHING LIMITED | Director | 2012-12-06 | CURRENT | 2012-10-19 | Active | |
HUMBER FISHING LIMITED | Director | 2012-12-06 | CURRENT | 2012-10-19 | Active | |
FISHING VESSEL AGENTS & OWNERS ASSOCIATION (SCOTLAND) LIMITED | Director | 2011-04-19 | CURRENT | 1993-08-13 | Active | |
GRAMPIAN SEA FISHING LIMITED | Director | 2011-03-03 | CURRENT | 1977-05-25 | Active | |
M.F.E. FISHING COMPANY LTD. | Director | 2011-01-06 | CURRENT | 2000-03-30 | Active | |
BUCHAN TRAWLERS LIMITED | Director | 2010-06-20 | CURRENT | 1999-06-30 | Active | |
PETER & J.JOHNSTONE LIMITED | Director | 2009-01-01 | CURRENT | 1963-04-02 | Active | |
WEST HOLDINGS (PETERHEAD) LIMITED | Director | 2009-11-12 | CURRENT | 2009-11-12 | Active | |
JWFB LIMITED | Director | 2006-11-27 | CURRENT | 2006-11-27 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
SECRETARY'S DETAILS CHNAGED FOR MR JAMES WILLIAM WEST on 2024-03-14 | ||
Director's details changed for Mr James William West on 2024-03-14 | ||
Change of details for West Holdings (Peterhead) Limited as a person with significant control on 2024-03-14 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES | ||
SH06 | Cancellation of shares. Statement of capital on 2022-02-10 GBP 1,250,000 | |
SH03 | Purchase of own shares | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2685060004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MARK JAMES DOUGAL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES | |
LATEST SOC | 22/06/17 STATEMENT OF CAPITAL;GBP 1428572 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/16 FROM 28 Broad Street Peterhead Aberdeenshire AB42 1BY Scotland | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/16 FROM 59a Roanheads Peterhead Aberdeenshire AB42 1LL | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 1111111 | |
AR01 | 27/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr James William West on 2015-12-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WEST | |
AP03 | Appointment of Mr James William West as company secretary on 2016-05-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WEST | |
TM02 | Termination of appointment of James West on 2016-05-26 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 1111111 | |
AR01 | 27/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 1111111 | |
AR01 | 27/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr James William West on 2012-12-14 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 27/05/11 FULL LIST | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WEST / 06/07/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/05/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WEST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WEST / 15/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 28 BROAD STREET PETERHEAD AB42 1BY | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ANDREW WEST | |
88(2) | AD 31/12/07 GBP SI 999997@1=999997 GBP IC 3/1000000 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
SHIP MORTGAGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2011-12-31 | £ 98,000 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 135,524 |
Creditors Due Within One Year | 2011-12-31 | £ 199,394 |
Provisions For Liabilities Charges | 2012-12-31 | £ 268,369 |
Provisions For Liabilities Charges | 2011-12-31 | £ 272,302 |
Creditors and other liabilities
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 JJR FISHING LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,111,111 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,111,111 |
Cash Bank In Hand | 2012-12-31 | £ 43,524 |
Cash Bank In Hand | 2011-12-31 | £ 2,749 |
Current Assets | 2012-12-31 | £ 47,923 |
Current Assets | 2011-12-31 | £ 12,782 |
Debtors | 2012-12-31 | £ 4,399 |
Debtors | 2011-12-31 | £ 10,033 |
Fixed Assets | 2012-12-31 | £ 2,055,974 |
Fixed Assets | 2011-12-31 | £ 2,164,532 |
Shareholder Funds | 2012-12-31 | £ 1,700,004 |
Shareholder Funds | 2011-12-31 | £ 1,607,618 |
Tangible Fixed Assets | 2012-12-31 | £ 1,413,224 |
Tangible Fixed Assets | 2011-12-31 | £ 1,521,782 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (03110 - Marine fishing) as JJR FISHING LIMITED are:
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. |