UKBizDB.co.uk

JDR CABLE SYSTEMS (HOLDINGS) LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Innovation Centre, Gallows Hill, Warwick, United Kingdom, CV34 6UW

Corporate Secretary10 January 2018Active
Mazars, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director29 August 2017Active
Mazars, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director29 August 2017Active
Mazars, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director29 August 2017Active
38 Pittengullies Brae, Peterculter, AB14 0QU

Secretary21 December 1998Active
Glenearn 4 High Street, Edzell, Brechin, DD9 7TE

Secretary27 November 2000Active
276 Columbine Road, Ely, CB6 3WR

Secretary19 March 2001Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary19 June 1998Active
38 Pittengullies Brae, Peterculter, AB14 0QU

Director21 December 1998Active
Jdr Cable Systems (Holdings) Limited, 4th Floor, Saltire Court, 20 Castle Terrace, Scotland, EH1 2EN

Director20 October 2011Active
4th Floor, Saltire Court, 20, Castle Terrace,, Edinburgh, EH1 2EN

Director17 July 2015Active
37 The Steils, Edinburgh, EH10 5XD

Nominee Director19 June 1998Active
177, Wisbech Road, Littleport, England, CB6 1RA

Director30 January 2015Active
30 Walham Grove, London, SW6 1QR

Director10 October 2007Active
43 Ravenscourt Road, London, W6 0UJ

Director07 November 2002Active
Glenearn 4 High Street, Edzell, Brechin, DD9 7TE

Director25 August 1998Active
Vision Capital, 55 Jermyn Street, London, United Kingdom, SW1Y 6LX

Director29 January 2014Active
23 Addison Grove, London, W4 1EP

Director20 April 2004Active
4th Floor, Saltire Court, 20, Castle Terrace,, Edinburgh, EH1 2EN

Director09 December 2015Active
54, 54 Jermyn Street, London, SW1Y 6LX

Director17 November 2009Active
8603 Tranquil Park, Spring, Usa, 77379

Director04 July 2002Active
4 Sudbrooke Road, London, SW12 8TG

Director23 March 2001Active
Darbyns Brook, Littleford Lane, Shamley Green, GU5 0RH

Director20 June 2005Active
39, St. Bernards Road, Solihull, United Kingdom, B92 7AX

Director15 July 2010Active
276 Columbine Road, Ely, CB6 3WR

Director13 December 2001Active
Kintyre House, Quarriers Village, Bridge Of Weir, PA11 3SX

Director21 December 1998Active
81 Crosshall Road, Eaton Ford, St. Neots, PE19 7AB

Director21 December 1998Active
Sydney House, 10 Lonsdale Square, London, N1 1EN

Director28 November 2000Active
Rocabella, Avenue Princesse Grace, Monaco,

Director21 December 1998Active
Apex 2, 97 Haymarket Terrace, Edinburgh, United Kingdom, EH12 5HD

Director22 November 2017Active
177, Wisbech Road, Littleport, Ely, United Kingdom, CB6 1RA

Director18 October 2012Active
81 High Street, Harlton, Cambridge, CB3 7ES

Director21 June 1999Active
11 Craighall Gardens, Edinburgh, EH6 4RH

Nominee Director19 June 1998Active
55, Jermyn Street, London, United Kingdom, SW1Y 6LX

Director17 November 2009Active
Apex 2, 97 Haymarket Terrace, Edinburgh, United Kingdom, EH12 5HD

Director29 August 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-07Capital

Capital allotment shares.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Accounts

Accounts with accounts type full.

Download
2023-03-21Address

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

Download
2022-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-07-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Mortgage

Mortgage satisfy charge full.

Download
2020-06-04Mortgage

Mortgage satisfy charge full.

Download
2020-06-04Mortgage

Mortgage satisfy charge full.

Download
2020-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-04-21Mortgage

Mortgage satisfy charge full.

Download
2020-04-21Mortgage

Mortgage satisfy charge full.

Download
2020-04-21Mortgage

Mortgage satisfy charge full.

Download
2019-09-17Accounts

Accounts with accounts type full.

Download
2019-06-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.