Warning: file_put_contents(c/d93b8b402f945d71d75d038e17c5443f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
J.r. Power Motion Limited, DD2 3QQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

J.R. POWER MOTION LIMITED

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

This company is commonly known as J.r. Power Motion Limited. The company was founded 19 years ago and was given the registration number SC272621. The firm's registered office is in DRYBURGH INDUSTRIAL ESTATE. You can find them at Unit 9, Faraday Street, Dryburgh Industrial Estate, Dundee. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:J.R. POWER MOTION LIMITED
Company Number:SC272621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2004
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 9, Faraday Street, Dryburgh Industrial Estate, Dundee, DD2 3QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
220 Arbroath Road, Dundee, DD4 7RZ

Director11 October 2004Active
17 Anton House, Fort Street, Broughty Ferry, Dundee, Scotland, DD5 2AD

Director11 October 2004Active
1 Wemyss Gardens, Broughty Ferry, Dundee, DD5 3BX

Secretary17 August 2005Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Corporate Secretary01 December 2004Active
50 Castle Street, Dundee, DD1 3RU

Corporate Secretary26 August 2004Active
37 Kilmany Road, Wormit, Newport On Tay, DD6 8PG

Director26 August 2004Active

People with Significant Control

Mr Michael Alexander Douglas Butler
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Address:Unit 9, Dryburgh Industrial Estate, DD2 3QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kenneth Malone
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:Scotland
Address:17 Anton House, Fort Street, Dundee, Scotland, DD5 2AD
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Officers

Change person director company with change date.

Download
2020-10-26Persons with significant control

Change to a person with significant control.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-02-07Accounts

Accounts with accounts type total exemption small.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-02-02Accounts

Accounts with accounts type total exemption small.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-08Officers

Termination secretary company with name termination date.

Download
2015-03-26Accounts

Accounts amended with accounts type total exemption small.

Download
2015-01-29Accounts

Accounts with accounts type total exemption small.

Download
2014-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.