Company NameJ.R. Contracts Limited
Company StatusActive
Company NumberSC046530
CategoryPrivate Limited Company
Incorporation Date17 April 1969(54 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDiane Stol
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2010(41 years after company formation)
Appointment Duration13 years, 11 months
RoleAdoption Consultant
Country of ResidenceUnited States
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
Lanarkshire
G41 1HJ
Scotland
Secretary NameMr Harvey Bernard Morron
StatusCurrent
Appointed30 June 2010(41 years, 2 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
Lanarkshire
G41 1HJ
Scotland
Director NameMr Harvey Bernard Morron
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2016(47 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleDirector And Company Secretary
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
Lanarkshire
G41 1HJ
Scotland
Director NameMr Stephen Charles Neville
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(51 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
Lanarkshire
G41 1HJ
Scotland
Director NameDavid Morron
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(20 years, 3 months after company formation)
Appointment Duration28 years, 5 months (resigned 25 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
Lanarkshire
G41 1HJ
Scotland
Secretary NameMrs Evelyn Morron
NationalityBritish
StatusResigned
Appointed28 July 1989(20 years, 3 months after company formation)
Appointment Duration20 years, 11 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressFlat 3a, 1 Hutchison Court
Berryhill Road Giffnock
Glasgow
G46 7NN
Scotland

Location

Registered AddressC/O MacDonald Lynch 15/17 Carmunock Road
Mount Florida
Glasgow
G44 4TZ
Scotland
ConstituencyGlasgow South
WardLangside

Shareholders

620 at £1Ilana Stol
6.20%
Ordinary
620 at £1Talia Stol
6.20%
Ordinary
4.9k at £1David Morron
48.56%
Ordinary
2.6k at £1Diane Reva Stol
25.64%
Ordinary
1.3k at £1Harvey Bernard Morron
13.40%
Ordinary

Financials

Year2014
Net Worth£798,641
Cash£491,002
Current Liabilities£15,011

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 August 2023 (7 months, 2 weeks ago)
Next Return Due27 August 2024 (5 months from now)

Filing History

27 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
26 October 2020Appointment of Mr Stephen Charles Neville as a director on 19 October 2020 (2 pages)
8 September 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 August 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
21 August 2018Termination of appointment of David Morron as a director on 25 December 2017 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
10 January 2017Appointment of Mr Harvey Bernard Morron as a director on 7 December 2016 (2 pages)
10 January 2017Appointment of Mr Harvey Bernard Morron as a director on 7 December 2016 (2 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10,000
(5 pages)
6 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10,000
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 September 2014Director's details changed for Diane Stol on 1 August 2014 (2 pages)
23 September 2014Secretary's details changed for Mr Harvey Bernard Morron on 1 August 2014 (1 page)
23 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 10,000
(5 pages)
23 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 10,000
(5 pages)
23 September 2014Director's details changed for David Morron on 1 August 2014 (2 pages)
23 September 2014Director's details changed for Diane Stol on 1 August 2014 (2 pages)
23 September 2014Director's details changed for David Morron on 1 August 2014 (2 pages)
23 September 2014Secretary's details changed for Mr Harvey Bernard Morron on 1 August 2014 (1 page)
23 September 2014Secretary's details changed for Mr Harvey Bernard Morron on 1 August 2014 (1 page)
23 September 2014Director's details changed for David Morron on 1 August 2014 (2 pages)
23 September 2014Director's details changed for Diane Stol on 1 August 2014 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 September 2013Director's details changed for Diane Stoll on 9 September 2013 (3 pages)
9 September 2013Director's details changed for Diane Stoll on 9 September 2013 (3 pages)
9 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10,000
(5 pages)
9 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10,000
(5 pages)
9 September 2013Director's details changed for Diane Stoll on 9 September 2013 (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 September 2010Director's details changed for David Morron on 13 August 2010 (2 pages)
14 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for David Morron on 13 August 2010 (2 pages)
8 September 2010Appointment of Mr Harvey Bernard Morron as a secretary (2 pages)
8 September 2010Appointment of Mr Harvey Bernard Morron as a secretary (2 pages)
7 September 2010Termination of appointment of Evelyn Morron as a secretary (1 page)
7 September 2010Termination of appointment of Evelyn Morron as a secretary (1 page)
21 May 2010Appointment of Diane Stoll as a director (3 pages)
21 May 2010Registered office address changed from Flat 3a 1 Hutchison Court Berryhill Road Giffnock Glasgow G46 7NN on 21 May 2010 (2 pages)
21 May 2010Appointment of Diane Stoll as a director (3 pages)
21 May 2010Registered office address changed from Flat 3a 1 Hutchison Court Berryhill Road Giffnock Glasgow G46 7NN on 21 May 2010 (2 pages)
19 August 2009Return made up to 13/08/09; full list of members (3 pages)
19 August 2009Return made up to 13/08/09; full list of members (3 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 August 2008Return made up to 13/08/08; full list of members (3 pages)
26 August 2008Return made up to 13/08/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 August 2007Return made up to 13/08/07; no change of members (6 pages)
18 August 2007Return made up to 13/08/07; no change of members (6 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 August 2006Return made up to 13/08/06; full list of members (6 pages)
17 August 2006Return made up to 13/08/06; full list of members (6 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 August 2005Return made up to 13/08/05; full list of members (6 pages)
19 August 2005Return made up to 13/08/05; full list of members (6 pages)
1 September 2004Return made up to 13/08/04; full list of members (6 pages)
1 September 2004Return made up to 13/08/04; full list of members (6 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 August 2003Return made up to 13/08/03; full list of members (6 pages)
14 August 2003Return made up to 13/08/03; full list of members (6 pages)
16 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 August 2002Return made up to 13/08/02; full list of members (6 pages)
15 August 2002Return made up to 13/08/02; full list of members (6 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 August 2001Return made up to 13/08/01; full list of members (6 pages)
13 August 2001Return made up to 13/08/01; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
6 September 1999Return made up to 13/08/99; no change of members (4 pages)
6 September 1999Return made up to 13/08/99; no change of members (4 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
7 August 1998Return made up to 13/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 1998Return made up to 13/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 1998Registered office changed on 19/01/98 from: 8 royal crescent glasgow G3 7SL (1 page)
19 January 1998Registered office changed on 19/01/98 from: 8 royal crescent glasgow G3 7SL (1 page)
16 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
20 August 1997Return made up to 13/08/97; no change of members (4 pages)
20 August 1997Return made up to 13/08/97; no change of members (4 pages)
8 August 1996Return made up to 13/08/96; no change of members (4 pages)
8 August 1996Return made up to 13/08/96; no change of members (4 pages)
11 July 1996Accounts for a small company made up to 31 March 1996 (4 pages)
11 July 1996Accounts for a small company made up to 31 March 1996 (4 pages)
4 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
4 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
9 September 1983Accounts made up to 31 March 1983 (7 pages)
9 September 1983Accounts made up to 31 March 1983 (7 pages)