UKBizDB.co.uk

J&R LEASING LIMITED

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

This company is commonly known as J&r Leasing Limited. The company was founded 16 years ago and was given the registration number SC330031. The firm's registered office is in EAST KILBRIDE. You can find them at Suite 9, Jacobean House 1a Glebe Street, The Village, East Kilbride, Lanarkshire. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:J&R LEASING LIMITED
Company Number:SC330031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2007
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Suite 9, Jacobean House 1a Glebe Street, The Village, East Kilbride, Lanarkshire, United Kingdom, G74 4LY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 9, Jacobean House, 1a Glebe Street, The Village, East Kilbride, United Kingdom, G74 4LY

Secretary22 September 2011Active
Suite 9, Jacobean House, 1a Glebe Street, The Village, East Kilbride, United Kingdom, G74 4LY

Director01 July 2014Active
6, Mckinley Court, Calderwood, East Kilbride, United Kingdom, G74 3ZD

Director31 August 2007Active
31 Aberfeldy Avenue, West Craigs, Blantyre, G72 0TB

Secretary28 September 2007Active
9 Glen Clova, St Leonards, East Kilbride, G74 3TB

Secretary31 August 2007Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary29 August 2007Active
9 Glen Clova, St Leonards, East Kilbride, Glasgow, G74 3TB

Director01 September 2014Active
9 Glen Clova, St Leonards, East Kilbride, G74 3TB

Director12 December 2008Active
9 Glen Clova, St Leonards, East Kilbride, G74 3TB

Director31 August 2007Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Corporate Director29 August 2007Active

People with Significant Control

Mr John Graham
Notified on:29 August 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:Scotland
Address:6, Mckinley Court, Glasgow, Scotland, G74 3ZD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Robert Ian Gordon
Notified on:29 August 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:Suite 9, Jacobean House, 1a Glebe Street, East Kilbride, United Kingdom, G74 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Accounts

Accounts with accounts type micro entity.

Download
2020-12-04Accounts

Accounts with accounts type micro entity.

Download
2020-08-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Officers

Change person secretary company with change date.

Download
2020-03-24Officers

Change person director company with change date.

Download
2020-03-24Persons with significant control

Change to a person with significant control.

Download
2020-03-24Officers

Change person director company with change date.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-11-04Address

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

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type micro entity.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Address

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

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-05-17Officers

Termination director company with name termination date.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.