J K R CONTRACTORS LTD.
ELLON

Hellopages » Aberdeenshire » Aberdeenshire » AB41 8YX
Company number SC316582
Status Active
Incorporation Date 15 February 2007
Company Type Private Limited Company
Address BACKHILL OF COLDWELLS, ARTHRATH, ELLON, ABERDEENSHIRE, AB41 8YX
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Accounts for a medium company made up to 31 March 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 100 . The most likely internet sites of J K R CONTRACTORS LTD. are www.jkrcontractors.co.uk, and www.j-k-r-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Aberdeen Rail Station is 20 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J K R Contractors Ltd is a Private Limited Company. The company registration number is SC316582. J K R Contractors Ltd has been working since 15 February 2007. The present status of the company is Active. The registered address of J K R Contractors Ltd is Backhill of Coldwells Arthrath Ellon Aberdeenshire Ab41 8yx. . TAYLOR, Audrey Margaret is a Secretary of the company. FAWNS, Peter Robertson is a Director of the company. TAYLOR, James Alexander is a Director of the company. TAYLOR, Kevin James is a Director of the company. TAYLOR, Ryan Emslie is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
TAYLOR, Audrey Margaret
Appointed Date: 15 February 2007

Director
FAWNS, Peter Robertson
Appointed Date: 12 May 2014
60 years old

Director
TAYLOR, James Alexander
Appointed Date: 15 February 2007
68 years old

Director
TAYLOR, Kevin James
Appointed Date: 15 February 2007
43 years old

Director
TAYLOR, Ryan Emslie
Appointed Date: 15 February 2007
41 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 15 February 2007
Appointed Date: 15 February 2007

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 15 February 2007
Appointed Date: 15 February 2007

Persons With Significant Control

Mr James Alexander Taylor
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin James Taylor
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ryan Emslie Taylor
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J K R CONTRACTORS LTD. Events

02 Mar 2017
Confirmation statement made on 15 February 2017 with updates
18 Dec 2016
Accounts for a medium company made up to 31 March 2016
02 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

11 Feb 2016
Amended accounts for a medium company made up to 31 March 2015
05 Feb 2016
Accounts for a medium company made up to 31 March 2015
...
... and 31 more events
23 Feb 2007
New director appointed
23 Feb 2007
New director appointed
20 Feb 2007
Director resigned
20 Feb 2007
Secretary resigned
15 Feb 2007
Incorporation

J K R CONTRACTORS LTD. Charges

20 December 2013
Charge code SC31 6582 0004
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground at backhill of coldwells arthrath ellon abn 105571…
28 November 2013
Charge code SC31 6582 0003
Delivered: 2 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
31 August 2012
Floating charge
Delivered: 15 September 2012
Status: Satisfied on 14 February 2014
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
7 July 2008
Floating charge
Delivered: 17 July 2008
Status: Satisfied on 14 February 2014
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…