JD VENTURES LIMITED
CRAIGSHAW RD WEST TULLOS

Hellopages » Aberdeen City » Aberdeen City » AB12 3AP

Company number SC166515
Status Active
Incorporation Date 24 June 1996
Company Type Private Limited Company
Address CO OILFIELD CHEMICAL TECHNOLOGY, LIMITED, CRAIGSHAW RD WEST TULLOS, ABERDEEN, AB12 3AP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 900 ; Total exemption small company accounts made up to 31 October 2015; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of JD VENTURES LIMITED are www.jdventures.co.uk, and www.jd-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Portlethen Rail Station is 4.5 miles; to Dyce Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jd Ventures Limited is a Private Limited Company. The company registration number is SC166515. Jd Ventures Limited has been working since 24 June 1996. The present status of the company is Active. The registered address of Jd Ventures Limited is Co Oilfield Chemical Technology Limited Craigshaw Rd West Tullos Aberdeen Ab12 3ap. . WILSON, Joanne Elizabeth is a Secretary of the company. BRANKLING, David is a Director of the company. WILSON, Joanne Elizabeth is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WILSON, Joanne Elizabeth
Appointed Date: 05 July 1996

Director
BRANKLING, David
Appointed Date: 05 July 1996
69 years old

Director
WILSON, Joanne Elizabeth
Appointed Date: 05 July 1996
61 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 05 July 1996
Appointed Date: 24 June 1996

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 05 July 1996
Appointed Date: 24 June 1996

JD VENTURES LIMITED Events

27 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 900

27 May 2016
Total exemption small company accounts made up to 31 October 2015
24 Jul 2015
Total exemption small company accounts made up to 31 October 2014
01 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 900

17 Jul 2014
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 900

...
... and 55 more events
15 Jul 1996
New secretary appointed;new director appointed
15 Jul 1996
Secretary resigned
15 Jul 1996
Director resigned
15 Jul 1996
Registered office changed on 15/07/96 from: 24 great king street edinburgh EH3 6QN
24 Jun 1996
Incorporation

JD VENTURES LIMITED Charges

11 June 1999
Bond & floating charge
Delivered: 18 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…