Company Information for THE JR GROUP HOLDINGS LIMITED
CARDEA HOUSE, 5 SANDYFORD ROAD, PAISLEY, RENFREWSHIRE, PA3 4HP,
|
Company Registration Number
SC534946
Private Limited Company
Active |
Company Name | ||
---|---|---|
THE JR GROUP HOLDINGS LIMITED | ||
Legal Registered Office | ||
CARDEA HOUSE 5 SANDYFORD ROAD PAISLEY RENFREWSHIRE PA3 4HP | ||
Previous Names | ||
|
Company Number | SC534946 | |
---|---|---|
Company ID Number | SC534946 | |
Date formed | 2016-05-10 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | ||
Return next due | 07/06/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-04-06 23:03:42 |
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 |
---|---|---|
JOHN HORNE |
||
GARY MCGREGOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN JAMES STEWART |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JR KIRK STREET LIMITED | Director | 2017-08-18 | CURRENT | 2017-08-18 | Active - Proposal to Strike off | |
JR HOMES (BLACKBURN) LIMITED | Director | 2017-08-18 | CURRENT | 2017-08-18 | Active - Proposal to Strike off | |
JR CONSTRUCTION (SCOTLAND) LIMITED | Director | 2016-06-06 | CURRENT | 2016-05-10 | Active | |
JR CONSTRUCTION (SCOTLAND) LIMITED | Director | 2016-06-06 | CURRENT | 2016-05-10 | Active | |
JR SPECIALIST SERVICES LIMITED | Director | 2016-06-06 | CURRENT | 2009-05-01 | Active | |
THE GLENFRUIN DEVELOPMENT COMPANY LTD | Director | 2015-12-23 | CURRENT | 2015-12-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22 | ||
APPOINTMENT TERMINATED, DIRECTOR CRAIG JOHN WHYTE | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES | |
SH01 | 03/03/20 STATEMENT OF CAPITAL GBP 500.00 | |
SH08 | Change of share class name or designation | |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR JOHN MURDOCH | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
LATEST SOC | 30/06/17 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY MCGREGOR | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HORNE | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed jr construction holdings LIMITED\certificate issued on 25/05/17 | |
RES15 | CHANGE OF COMPANY NAME 07/10/22 | |
RES13 | Resolutions passed:
| |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 400 | |
SH01 | 06/06/16 STATEMENT OF CAPITAL GBP 400 | |
AP01 | DIRECTOR APPOINTED JOHN HORNE | |
AA01 | Current accounting period shortened from 31/05/17 TO 30/09/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/16 FROM 163 Bath Street Glasgow G2 4SQ United Kingdom | |
AP01 | DIRECTOR APPOINTED MR GARY MCGREGOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES STEWART | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64203 - Activities of construction holding companies
|
|
|
|
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 THE JR GROUP HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (64203 - Activities of construction holding companies) as THE JR GROUP HOLDINGS 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. |