JJR FISHING LIMITED
PETERHEAD

Hellopages » Aberdeenshire » Aberdeenshire » AB42 1DH

Company number SC268506
Status Active
Incorporation Date 27 May 2004
Company Type Private Limited Company
Address P & J JOHNSTONE LIMITED, 5-8 BRIDGE STREET, PETERHEAD, ABERDEENSHIRE, SCOTLAND, AB42 1DH
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registered office address changed from 28 Broad Street Peterhead Aberdeenshire AB42 1BY Scotland to P & J Johnstone Limited 5-8 Bridge Street Peterhead Aberdeenshire AB42 1DH on 6 October 2016; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 59a Roanheads Peterhead Aberdeenshire AB42 1LL to 28 Broad Street Peterhead Aberdeenshire AB42 1BY on 15 September 2016. The most likely internet sites of JJR FISHING LIMITED are www.jjrfishing.co.uk, and www.jjr-fishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Aberdeen Rail Station is 27.8 miles; to Portlethen Rail Station is 33.4 miles; to Stonehaven Rail Station is 40.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jjr Fishing Limited is a Private Limited Company. The company registration number is SC268506. Jjr Fishing Limited has been working since 27 May 2004. The present status of the company is Active. The registered address of Jjr Fishing Limited is P J Johnstone Limited 5 8 Bridge Street Peterhead Aberdeenshire Scotland Ab42 1dh. . WEST, James William is a Secretary of the company. WEST, James William is a Director of the company. Secretary WEST, James has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director WEST, Andrew John has been resigned. Director WEST, James has been resigned. Director WEST, Robert William has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
WEST, James William
Appointed Date: 26 May 2016

Director
WEST, James William
Appointed Date: 27 May 2004
49 years old

Resigned Directors

Secretary
WEST, James
Resigned: 26 May 2016
Appointed Date: 27 May 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 27 May 2004
Appointed Date: 27 May 2004

Director
WEST, Andrew John
Resigned: 26 May 2016
Appointed Date: 31 December 2007
41 years old

Director
WEST, James
Resigned: 26 May 2016
Appointed Date: 27 May 2004
75 years old

Director
WEST, Robert William
Resigned: 01 February 2010
Appointed Date: 27 May 2004
44 years old

JJR FISHING LIMITED Events

06 Oct 2016
Registered office address changed from 28 Broad Street Peterhead Aberdeenshire AB42 1BY Scotland to P & J Johnstone Limited 5-8 Bridge Street Peterhead Aberdeenshire AB42 1DH on 6 October 2016
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2016
Registered office address changed from 59a Roanheads Peterhead Aberdeenshire AB42 1LL to 28 Broad Street Peterhead Aberdeenshire AB42 1BY on 15 September 2016
09 Aug 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1,111,111

09 Aug 2016
Director's details changed for Mr James William West on 2 December 2015
...
... and 36 more events
12 Oct 2005
Accounts for a dormant company made up to 31 December 2004
03 Jun 2005
Return made up to 27/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

04 Apr 2005
Accounting reference date shortened from 31/05/05 to 31/12/04
27 May 2004
Secretary resigned
27 May 2004
Incorporation

JJR FISHING LIMITED Charges

19 September 2011
Mortgage
Delivered: 22 September 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64TH shares in the fishing boat golden sceptre official…
8 January 2009
Ship mortgage
Delivered: 17 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 64/64TH shares in the fishing boat 'mfv fruitful bough'…
8 January 2009
Floating charge
Delivered: 13 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…