Advanced company searchLink opens in new window

J K R CONTRACTORS LTD.

Company number SC316582

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
21 Feb 2019 CH01 Director's details changed for Mr Ryan Emslie Taylor on 19 February 2019
21 Feb 2019 CH01 Director's details changed for Mr Kevin James Taylor on 19 February 2019
05 Feb 2019 AA Full accounts made up to 31 March 2018
16 Nov 2018 MR01 Registration of charge SC3165820005, created on 5 November 2018
27 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
27 Feb 2018 PSC08 Notification of a person with significant control statement
27 Feb 2018 PSC07 Cessation of Ryan Emslie Taylor as a person with significant control on 31 March 2017
27 Feb 2018 PSC07 Cessation of Kevin James Taylor as a person with significant control on 31 March 2017
27 Feb 2018 PSC07 Cessation of James Alexander Taylor as a person with significant control on 31 March 2017
01 Feb 2018 AA Full accounts made up to 31 March 2017
02 Mar 2017 CS01 Confirmation statement made on 15 February 2017 with updates
18 Dec 2016 AA Accounts for a medium company made up to 31 March 2016
02 Mar 2016 AR01 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 AAMD Amended accounts for a medium company made up to 31 March 2015
05 Feb 2016 AA Accounts for a medium company made up to 31 March 2015
02 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
11 Jun 2014 AA Total exemption full accounts made up to 31 March 2014
09 Jun 2014 AP01 Appointment of Mr Peter Robertson Fawns as a director
20 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
14 Feb 2014 MR04 Satisfaction of charge 2 in full
14 Feb 2014 MR04 Satisfaction of charge 1 in full
08 Jan 2014 MR01 Registration of charge 3165820004
02 Dec 2013 MR01 Registration of charge 3165820003
20 Sep 2013 AA Total exemption full accounts made up to 31 March 2013