This company is commonly known as Jdr Cable Systems (holdings) Limited. The company was founded 25 years ago and was given the registration number SC186919. The firm's registered office is in EDINBURGH. You can find them at Apex 2, 97 Haymarket Terrace, Edinburgh, . This company's SIC code is 70100 - Activities of head offices.
Name | : | JDR CABLE SYSTEMS (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | SC186919 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Apex 2, 97 Haymarket Terrace, Edinburgh, United Kingdom, EH12 5HD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Innovation Centre, Gallows Hill, Warwick, United Kingdom, CV34 6UW | Corporate Secretary | 10 January 2018 | Active |
Mazars, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP | Director | 29 August 2017 | Active |
Mazars, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP | Director | 29 August 2017 | Active |
Mazars, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP | Director | 29 August 2017 | Active |
38 Pittengullies Brae, Peterculter, AB14 0QU | Secretary | 21 December 1998 | Active |
Glenearn 4 High Street, Edzell, Brechin, DD9 7TE | Secretary | 27 November 2000 | Active |
276 Columbine Road, Ely, CB6 3WR | Secretary | 19 March 2001 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Secretary | 19 June 1998 | Active |
38 Pittengullies Brae, Peterculter, AB14 0QU | Director | 21 December 1998 | Active |
Jdr Cable Systems (Holdings) Limited, 4th Floor, Saltire Court, 20 Castle Terrace, Scotland, EH1 2EN | Director | 20 October 2011 | Active |
4th Floor, Saltire Court, 20, Castle Terrace,, Edinburgh, EH1 2EN | Director | 17 July 2015 | Active |
37 The Steils, Edinburgh, EH10 5XD | Nominee Director | 19 June 1998 | Active |
177, Wisbech Road, Littleport, England, CB6 1RA | Director | 30 January 2015 | Active |
30 Walham Grove, London, SW6 1QR | Director | 10 October 2007 | Active |
43 Ravenscourt Road, London, W6 0UJ | Director | 07 November 2002 | Active |
Glenearn 4 High Street, Edzell, Brechin, DD9 7TE | Director | 25 August 1998 | Active |
Vision Capital, 55 Jermyn Street, London, United Kingdom, SW1Y 6LX | Director | 29 January 2014 | Active |
23 Addison Grove, London, W4 1EP | Director | 20 April 2004 | Active |
4th Floor, Saltire Court, 20, Castle Terrace,, Edinburgh, EH1 2EN | Director | 09 December 2015 | Active |
54, 54 Jermyn Street, London, SW1Y 6LX | Director | 17 November 2009 | Active |
8603 Tranquil Park, Spring, Usa, 77379 | Director | 04 July 2002 | Active |
4 Sudbrooke Road, London, SW12 8TG | Director | 23 March 2001 | Active |
Darbyns Brook, Littleford Lane, Shamley Green, GU5 0RH | Director | 20 June 2005 | Active |
39, St. Bernards Road, Solihull, United Kingdom, B92 7AX | Director | 15 July 2010 | Active |
276 Columbine Road, Ely, CB6 3WR | Director | 13 December 2001 | Active |
Kintyre House, Quarriers Village, Bridge Of Weir, PA11 3SX | Director | 21 December 1998 | Active |
81 Crosshall Road, Eaton Ford, St. Neots, PE19 7AB | Director | 21 December 1998 | Active |
Sydney House, 10 Lonsdale Square, London, N1 1EN | Director | 28 November 2000 | Active |
Rocabella, Avenue Princesse Grace, Monaco, | Director | 21 December 1998 | Active |
Apex 2, 97 Haymarket Terrace, Edinburgh, United Kingdom, EH12 5HD | Director | 22 November 2017 | Active |
177, Wisbech Road, Littleport, Ely, United Kingdom, CB6 1RA | Director | 18 October 2012 | Active |
81 High Street, Harlton, Cambridge, CB3 7ES | Director | 21 June 1999 | Active |
11 Craighall Gardens, Edinburgh, EH6 4RH | Nominee Director | 19 June 1998 | Active |
55, Jermyn Street, London, United Kingdom, SW1Y 6LX | Director | 17 November 2009 | Active |
Apex 2, 97 Haymarket Terrace, Edinburgh, United Kingdom, EH12 5HD | Director | 29 August 2017 | Active |
Bank Zachodni Wbk S.A. | ||
Notified on | : | 18 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Poland |
Address | : | 9/11, Ul.Rynek, 50-950 Wroclaw, Poland, |
Nature of control | : |
|
Holding Jdr Limited | ||
Notified on | : | 17 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Innovation Centre, Gallows Hill, Warwick, England, CV34 6UW |
Nature of control | : |
|
Boguslaw Cupial | ||
Notified on | : | 29 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | Polish |
Country of residence | : | Poland |
Address | : | 1, Wczasowa, 32-400 Myslenice, Poland, |
Nature of control | : |
|
Mr Julian Paul Vivian Mash | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 55, St James's Street, London, United Kingdom, SW1A 1LA |
Nature of control | : |
|
Sg Hambros Limited | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, 8 St. James's Square, London, United Kingdom, SW1Y 4JU |
Nature of control | : |
|
Jdr Enterprises Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 177, Wisbech Road, Littleport, United Kingdom, CB6 1RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-07 | Capital | Capital allotment shares. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-02 | Accounts | Accounts with accounts type full. | Download |
2023-03-21 | Address | Change registered office address company with date old address new address. | Download |
2022-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-23 | Officers | Termination director company with name termination date. | Download |
2020-04-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-17 | Accounts | Accounts with accounts type full. | Download |
2019-06-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.