UKBizDB.co.uk

JDR FENCING LIMITED

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

This company is commonly known as Jdr Fencing Limited. The company was founded 31 years ago and was given the registration number SC143015. The firm's registered office is in HAMILTON. You can find them at 301 Strathaven Road, Limekilnburn, Hamilton, Lanarkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:JDR FENCING LIMITED
Company Number:SC143015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1993
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:301 Strathaven Road, Limekilnburn, Hamilton, Lanarkshire, ML3 7XW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lockhartshields Farm, Jackton Road, Near Auldhouse, East Kilbride, Glasgow, Scotland, G75 9DS

Director18 May 2011Active
8 Glen Orchy Place, Chapelhall, Airdrie, ML6 8QT

Secretary22 March 1993Active
28 Austine Drive, Low Waters, Hamilton, ML3 7YE

Secretary01 January 1997Active
152 Bath Street, Glasgow, G2 4TB

Nominee Secretary03 March 1993Active
152, Bath Street, Glasgow, United Kingdom, G2 4TB

Corporate Secretary15 October 2008Active
Lockhartshields Farm, Jackton Road, Near Auldhouse, East Kilbride, Glasgow, Scotland, G75 9DS

Director18 May 2011Active
8 Glen Orchy Place, Chapelhall, Airdrie, ML6 8QT

Director22 March 1993Active
Enderley 19 Baldernock Road, Milngavie, Glasgow, G62 8DU

Nominee Director03 March 1993Active
28 Austine Drive, Low Waters, Hamilton, ML3 7YE

Director22 March 1993Active
152 Bath Street, Glasgow, G2 4TB

Nominee Director03 March 1993Active
3 Barriedale Avenue, Hamilton, Scotland, ML3 9DB

Director22 March 1993Active
12 Kirkview, Cumbernauld, Glasgow, G67 4EH

Director02 October 1995Active

People with Significant Control

Mr Stephen Derek Coomes
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:Scotland
Address:Lockhartshields Farm, Jackton Road, Near Auldhouse, Glasgow, Scotland, G75 9DS
Nature of control:
  • Significant influence or control
Mrs Valerie Coomes
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:Scotland
Address:Lockhartshields Farm, Jackton Road, Near Auldhouse, Glasgow, Scotland, G75 9DS
Nature of control:
  • Significant influence or control
Brampton Hall Gardens Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Lockhartshields Farm, Jackton Road, Near Auldhouse, Glasgow, Scotland, G75 9DS
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
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Persons with significant control

Cessation of a person with significant control.

Download
2017-05-31Officers

Termination director company with name termination date.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Accounts

Accounts with accounts type total exemption small.

Download
2016-04-14Accounts

Accounts with accounts type total exemption small.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-18Accounts

Accounts with accounts type total exemption small.

Download
2014-06-26Accounts

Accounts with accounts type total exemption small.

Download
2014-03-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.