UKBizDB.co.uk

J B R PROJECTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J B R Projects Ltd. The company was founded 10 years ago and was given the registration number SC468748. The firm's registered office is in ST. ANDREWS. You can find them at Cairnfield 14 School Road, Balmullo, St. Andrews, Fife. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:J B R PROJECTS LTD
Company Number:SC468748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2014
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Cairnfield 14 School Road, Balmullo, St. Andrews, Fife, KY16 0BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Bankend Cottage, Beattock, Moffat, United Kingdom, DG10 9PG

Director08 December 2022Active
9, Burnside, Balmullo, St Andrews, United Kingdom, KY16 0AW

Director31 January 2014Active
12 Martel Close, Broadmayne, Dorchester, England, DT2 8PL

Director24 November 2022Active
9, Burnside, Balmullo, St Andrews, United Kingdom, KY16 0AW

Director31 January 2014Active
2 Kerr Place, Ashton, Preston, England, PR1 8UW

Director24 November 2022Active

People with Significant Control

Mr Alistair Tait
Notified on:06 October 2023
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:3 Bankend Cottage, Beattock, Moffat, United Kingdom, DG10 9PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Jacqueline Anne Douglas Rogerson
Notified on:08 December 2022
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:12 Martel Close, Broadmayne, Dorchester, England, DT2 8PL
Nature of control:
  • Significant influence or control
Mr Michael John Rogerson
Notified on:08 December 2022
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:2 Kerr Place, Ashton, Preston, England, PR1 8UW
Nature of control:
  • Significant influence or control
Mr James Barr Rogerson
Notified on:06 April 2016
Status:Active
Date of birth:December 1938
Nationality:British
Country of residence:United Kingdom
Address:9 Burnside, Balmullo, St Andrews, United Kingdom, KY16 0AW
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Annette Nicol Rogerson
Notified on:06 April 2016
Status:Active
Date of birth:September 1939
Nationality:British
Country of residence:United Kingdom
Address:9 Burnside, Balmullo, St Andrews, United Kingdom, KY16 0AW
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Accounts

Accounts with accounts type micro entity.

Download
2023-10-12Persons with significant control

Cessation of a person with significant control.

Download
2023-10-12Persons with significant control

Cessation of a person with significant control.

Download
2023-10-12Persons with significant control

Notification of a person with significant control.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Address

Change registered office address company with date old address new address.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-08Persons with significant control

Notification of a person with significant control.

Download
2022-12-08Persons with significant control

Notification of a person with significant control.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Accounts

Accounts with accounts type micro entity.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Accounts

Accounts with accounts type micro entity.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.