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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 9, Jacobean House, 1a Glebe Street, The Village, East Kilbride, United Kingdom, G74 4LY | Secretary | 22 September 2011 | Active |
Suite 9, Jacobean House, 1a Glebe Street, The Village, East Kilbride, United Kingdom, G74 4LY | Director | 01 July 2014 | Active |
6, Mckinley Court, Calderwood, East Kilbride, United Kingdom, G74 3ZD | Director | 31 August 2007 | Active |
31 Aberfeldy Avenue, West Craigs, Blantyre, G72 0TB | Secretary | 28 September 2007 | Active |
9 Glen Clova, St Leonards, East Kilbride, G74 3TB | Secretary | 31 August 2007 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Secretary | 29 August 2007 | Active |
9 Glen Clova, St Leonards, East Kilbride, Glasgow, G74 3TB | Director | 01 September 2014 | Active |
9 Glen Clova, St Leonards, East Kilbride, G74 3TB | Director | 12 December 2008 | Active |
9 Glen Clova, St Leonards, East Kilbride, G74 3TB | Director | 31 August 2007 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Corporate Director | 29 August 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-24 | Officers | Change person secretary company with change date. | Download |
2020-03-24 | Officers | Change person director company with change date. | Download |
2020-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-24 | Officers | Change person director company with change date. | Download |
2019-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-04 | Address | Change registered office address company with date old address new address. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Address | Change registered office address company with date old address new address. | Download |
2017-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-17 | Officers | Termination director company with name termination date. | Download |
2015-10-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.