JDR ENTERPRISES LIMITED
CAMBRIDGESHIRE SHELL ACQUISITIONS LIMITED

Hellopages » Cambridgeshire » East Cambridgeshire » CB6 1RA
Company number 06318538
Status Active
Incorporation Date 19 July 2007
Company Type Private Limited Company
Address 177 WISBECH ROAD, LITTLEPORT, CAMBRIDGESHIRE, CB6 1RA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Termination of appointment of Andrew Peter Rich as a director on 23 December 2016; Director's details changed for Andrew Peter Rich on 10 October 2016; Director's details changed for Jonathan James Guest on 10 October 2016. The most likely internet sites of JDR ENTERPRISES LIMITED are www.jdrenterprises.co.uk, and www.jdr-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Jdr Enterprises Limited is a Private Limited Company. The company registration number is 06318538. Jdr Enterprises Limited has been working since 19 July 2007. The present status of the company is Active. The registered address of Jdr Enterprises Limited is 177 Wisbech Road Littleport Cambridgeshire Cb6 1ra. . MACKIE, Alistair is a Secretary of the company. COYARD, Ivan Roland is a Director of the company. CURRIE, David John Raphael is a Director of the company. GUEST, Jonathan James is a Director of the company. HASTINGS, Robert Austin is a Director of the company. HERBERT, Roger Patrick is a Director of the company. SOLBERG, Robert A is a Director of the company. WILSON, Alan James Stark is a Director of the company. Nominee Secretary HENDERSON, Martin Robert has been resigned. Secretary VISION CAPITAL GROUP LIMITED has been resigned. Director ALLY, Bibi Rahima has been resigned. Director BODEN, Martin Brett has been resigned. Director DE PANAFIEU, Thierry Michel Marie has been resigned. Director HAWKINS, Andrew Peter has been resigned. Director JENKINS, Robert Ian has been resigned. Director KORAL, Gregory David has been resigned. Director MACKIE, Alistair has been resigned. Director NORMAN, Andrew John has been resigned. Director PHELAN, Patrick Michael Christopher has been resigned. Director RICH, Andrew Peter has been resigned. Director SAYLES, Peter David has been resigned. Director SOLBERG, Robert A has been resigned. Director VAN DE STEEN, Johan Peter has been resigned. Director VEEN, Han Van has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MACKIE, Alistair
Appointed Date: 10 October 2007

Director
COYARD, Ivan Roland
Appointed Date: 17 July 2015
58 years old

Director
CURRIE, David John Raphael
Appointed Date: 30 January 2015
70 years old

Director
GUEST, Jonathan James
Appointed Date: 29 January 2014
43 years old

Director
HASTINGS, Robert Austin
Appointed Date: 09 December 2015
63 years old

Director
HERBERT, Roger Patrick
Appointed Date: 24 September 2007
79 years old

Director
SOLBERG, Robert A
Appointed Date: 24 September 2007
80 years old

Director
WILSON, Alan James Stark
Appointed Date: 07 December 2015
68 years old

Resigned Directors

Nominee Secretary
HENDERSON, Martin Robert
Resigned: 26 July 2007
Appointed Date: 19 July 2007

Secretary
VISION CAPITAL GROUP LIMITED
Resigned: 10 October 2007
Appointed Date: 26 July 2007

Director
ALLY, Bibi Rahima
Resigned: 26 July 2007
Appointed Date: 23 July 2007
66 years old

Director
BODEN, Martin Brett
Resigned: 01 July 2015
Appointed Date: 21 September 2011
67 years old

Director
DE PANAFIEU, Thierry Michel Marie
Resigned: 17 November 2009
Appointed Date: 26 July 2007
54 years old

Director
HAWKINS, Andrew Peter
Resigned: 14 December 2011
Appointed Date: 17 November 2009
67 years old

Director
JENKINS, Robert Ian
Resigned: 15 December 2010
Appointed Date: 24 September 2007
73 years old

Director
KORAL, Gregory David
Resigned: 31 July 2011
Appointed Date: 15 July 2010
61 years old

Director
MACKIE, Alistair
Resigned: 03 April 2013
Appointed Date: 12 March 2008
67 years old

Director
NORMAN, Andrew John
Resigned: 30 September 2014
Appointed Date: 18 October 2012
68 years old

Director
PHELAN, Patrick Michael Christopher
Resigned: 23 December 2011
Appointed Date: 05 September 2008
65 years old

Director
RICH, Andrew Peter
Resigned: 23 December 2016
Appointed Date: 17 November 2009
51 years old

Director
SAYLES, Peter David
Resigned: 15 November 2013
Appointed Date: 01 July 2011
77 years old

Director
SOLBERG, Robert A
Resigned: 10 October 2007
Appointed Date: 24 September 2007
80 years old

Director
VAN DE STEEN, Johan Peter
Resigned: 11 December 2013
Appointed Date: 15 December 2010
60 years old

Director
VEEN, Han Van
Resigned: 23 June 2011
Appointed Date: 05 September 2008
73 years old

Persons With Significant Control

Mr Julian Mash
Notified on: 21 July 2016
64 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Sg Hambros Limited
Notified on: 21 July 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

JDR ENTERPRISES LIMITED Events

04 Jan 2017
Termination of appointment of Andrew Peter Rich as a director on 23 December 2016
10 Oct 2016
Director's details changed for Andrew Peter Rich on 10 October 2016
10 Oct 2016
Director's details changed for Jonathan James Guest on 10 October 2016
21 Jul 2016
Register(s) moved to registered inspection location C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF
21 Jul 2016
Confirmation statement made on 19 July 2016 with updates
...
... and 91 more events
02 Aug 2007
New secretary appointed
02 Aug 2007
Registered office changed on 02/08/07 from: 10 norwich street, london, EC4A 1BD
02 Aug 2007
Secretary resigned
02 Aug 2007
Director resigned
19 Jul 2007
Incorporation

JDR ENTERPRISES LIMITED Charges

28 August 2015
Charge code 0631 8538 0001
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC (In Its Capacity as Security Agent)
Description: Contains fixed charge.