Edinburgh
EH12 5HD
Scotland
Director Name | Mr Bartlomiej Jakub Zgryzek |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 29 August 2017(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mrs Monika Izabela Cupial-Zgryzek |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 28 June 2019(21 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Executive Chairman |
Country of Residence | Poland |
Correspondence Address | Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Colin Stuart McKay |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Tomasz Aleksander Nowak |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 20 April 2020(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Ceo/Cfo |
Country of Residence | Poland |
Correspondence Address | Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Mark Sidney Braybrooke |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2020(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | COO |
Country of Residence | England |
Correspondence Address | Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Piotr Mirek |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 01 May 2022(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Non-Executive Director |
Country of Residence | Poland |
Correspondence Address | Innovation Centre Gallows Hill Warwick CV34 6UW |
Secretary Name | EBS Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 January 2018(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | Innovation Centre Gallows Hill Warwick CV34 6UW |
Director Name | Michael Buchanan Polson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Craighall Gardens Edinburgh EH6 4RH Scotland |
Director Name | Douglas James Crawford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 The Steils Edinburgh EH10 5XD Scotland |
Director Name | Sorley Greig |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 June 2002) |
Role | Company Director |
Correspondence Address | Glenearn 4 High Street Edzell Brechin Angus DD9 7TE Scotland |
Director Name | Neil McAdam |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(3 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 July 1999) |
Role | Managing Director |
Correspondence Address | 81 Crosshall Road Eaton Ford St. Neots Cambridgeshire PE19 7AB |
Director Name | Martin Charles Carnegie |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(3 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 July 1999) |
Role | Manufacturing Director |
Correspondence Address | Tallamoors Ryston End Downham Market Norfolk PE38 9BB |
Director Name | Patrick James Kearney |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 14 November 2008) |
Role | Technical Director |
Correspondence Address | 10 The Furrows St Ives Huntingdon Cambridgeshire PE27 5WG |
Secretary Name | Mr Graeme Duncan Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 November 2000) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 38 Pittengullies Brae Peterculter Aberdeen AB14 0QU Scotland |
Director Name | Mr Patrick Michael Christopher Phelan |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(1 year after company formation) |
Appointment Duration | 12 years, 6 months (resigned 23 December 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 81 High Street Harlton Cambridge CB3 7ES |
Secretary Name | Sorley Greig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(2 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 March 2001) |
Role | Company Director |
Correspondence Address | Glenearn 4 High Street Edzell Brechin Angus DD9 7TE Scotland |
Director Name | Mr Alistair Mackie |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(2 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 03 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 276 Columbine Road Ely Cambridgeshire CB6 3WR |
Secretary Name | Mr Alistair Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 10 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 276 Columbine Road Ely Cambridgeshire CB6 3WR |
Director Name | John Christopher Truman |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 September 2002) |
Role | Manufacturing Director |
Correspondence Address | 6 Lavender Drive Downham Market Norfolk PE38 9UA |
Director Name | Roger Patrick Herbert |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 2002(4 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 29 August 2017) |
Role | CEO |
Country of Residence | Usa/Texas |
Correspondence Address | 8603 Tranquil Park Spring Texas 77379 |
Director Name | Mr Colin Jonathan Taylor |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 May 2012) |
Role | Director-Ops |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hillside Sawston CB22 3BL |
Director Name | Mr Gregory David Koral |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 St. Bernards Road Solihull West Midlands B92 7AX |
Director Name | Mr Peter David Sayles |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(13 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 November 2013) |
Role | M.D. Operations |
Country of Residence | England |
Correspondence Address | Oak End Carlton Road South Godstone Godstone Surrey RH9 8LE |
Director Name | Mr Martin Brett Boden |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jdr Cable Systems (Holdings) Limited 4th Floor, Sa 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Andrew John Norman |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2014) |
Role | Chief Executive Officer |
Country of Residence | Usa/Florida |
Correspondence Address | 177 Wisbech Road Littleport Ely Cambridgeshire CB6 1RA |
Director Name | Mr David John Raphael Currie |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 177 Wisbech Road Littleport Cambs CB6 1RA |
Director Name | Mr Ivan Roland Coyard |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 July 2015(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor, Saltire Court, 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Richard Turner |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2017(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Jaroslaw Waldemar Romanowski |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 29 August 2017(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 April 2020) |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Piotr Mirek |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 22 November 2017(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 January 2019) |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Jonathan Vail |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2019(21 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Wojciech Piotr Skoczylas |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 20 April 2020(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 November 2021) |
Role | Cso |
Country of Residence | England |
Correspondence Address | Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | jdrcables.com |
---|
Registered Address | Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
645.3k at £1 | Jdr Cable Systems (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £81,154,000 |
Gross Profit | £26,794,000 |
Net Worth | £17,021,000 |
Cash | £63,000 |
Current Liabilities | £28,491,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (3 months from now) |
7 January 2016 | Delivered on: 13 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
27 October 2014 | Delivered on: 31 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
27 October 2014 | Delivered on: 31 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
14 October 2022 | Delivered on: 27 October 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
14 October 2022 | Delivered on: 21 October 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Leasehold property known as land at blyth power station, cambois, blyth and intellectual property. For more details, please refer to the instrument (schedule 1, part 2 and part 4). Outstanding |
18 May 2020 | Delivered on: 20 May 2020 Persons entitled: Santander Bank Polska S.A., as Security Agent Classification: A registered charge Outstanding |
29 August 2017 | Delivered on: 6 September 2017 Persons entitled: Bank Zachodni Wbk S.A., as Security Agent Classification: A registered charge Outstanding |
13 September 2016 | Delivered on: 16 September 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 June 2010 | Delivered on: 23 June 2010 Satisfied on: 28 October 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
10 June 2010 | Delivered on: 23 June 2010 Satisfied on: 28 October 2014 Persons entitled: Hsbc Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
24 April 2007 | Delivered on: 4 May 2007 Satisfied on: 16 July 2010 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage the property, by way of fixed charge any real property, all plant, machinery, vehicles, computers, office and other equipment including floating charge over all assets - see form 410 paper apart 2 for full details. Fully Satisfied |
24 April 2007 | Delivered on: 30 April 2007 Satisfied on: 16 July 2010 Persons entitled: Hsbc Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
29 August 1998 | Delivered on: 7 September 1998 Satisfied on: 10 June 2010 Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for Itself and the Banks Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
29 August 1998 | Delivered on: 7 September 1998 Satisfied on: 20 November 2007 Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for Itself and the Banks Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
16 June 2023 | Confirmation statement made on 15 June 2023 with updates (5 pages) |
---|---|
2 June 2023 | Full accounts made up to 31 December 2022 (41 pages) |
19 May 2023 | Change of details for Jdr Cable Systems (Holdings) Limited as a person with significant control on 19 May 2023 (2 pages) |
18 May 2023 | Director's details changed for Mr Tomasz Aleksander Nowak on 15 May 2023 (2 pages) |
21 March 2023 | Registered office address changed from Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD United Kingdom to Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP on 21 March 2023 (1 page) |
15 March 2023 | Director's details changed for Mrs Monika Izabela Cupial-Zgryzek on 1 March 2023 (2 pages) |
15 March 2023 | Director's details changed for Mr Piotr Mirek on 1 March 2023 (2 pages) |
15 March 2023 | Director's details changed for Mr Mark Sidney Braybrooke on 1 March 2023 (2 pages) |
15 March 2023 | Director's details changed for Mr Mark Sidney Braybrooke on 1 March 2023 (2 pages) |
14 March 2023 | Director's details changed for Mr Bartlomiej Jakub Zgryzek on 1 March 2023 (2 pages) |
14 March 2023 | Director's details changed for Mr James Robert Young on 1 March 2023 (2 pages) |
14 March 2023 | Director's details changed for Mr Tomasz Aleksander Nowak on 1 March 2023 (2 pages) |
27 October 2022 | Registration of charge SC1867940014, created on 14 October 2022 (36 pages) |
21 October 2022 | Registration of charge SC1867940013, created on 14 October 2022 (46 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (42 pages) |
14 September 2022 | Statement of capital following an allotment of shares on 6 September 2022
|
14 September 2022 | Statement of capital following an allotment of shares on 7 September 2022
|
14 September 2022 | Statement of capital following an allotment of shares on 6 September 2022
|
14 September 2022 | Statement of capital following an allotment of shares on 12 September 2022
|
22 August 2022 | Statement of capital following an allotment of shares on 17 August 2022
|
21 August 2022 | Statement of capital following an allotment of shares on 14 July 2022
|
21 August 2022 | Statement of capital following an allotment of shares on 3 August 2022
|
21 August 2022 | Statement of capital following an allotment of shares on 3 August 2022
|
17 July 2022 | Confirmation statement made on 15 June 2022 with updates (5 pages) |
20 June 2022 | Statement of capital following an allotment of shares on 14 June 2022
|
6 June 2022 | Statement of capital following an allotment of shares on 1 June 2022
|
6 June 2022 | Statement of capital following an allotment of shares on 26 May 2022
|
6 June 2022 | Statement of capital following an allotment of shares on 20 May 2022
|
6 June 2022 | Statement of capital following an allotment of shares on 12 May 2022
|
6 June 2022 | Statement of capital following an allotment of shares on 16 May 2022
|
10 May 2022 | Appointment of Mr Piotr Mirek as a director on 1 May 2022 (2 pages) |
8 April 2022 | Director's details changed for Mrs Monika Izabela Cupial-Zgryzek on 7 April 2022 (2 pages) |
8 April 2022 | Director's details changed for Mr Colin Stuart Mckay on 7 April 2022 (2 pages) |
7 April 2022 | Director's details changed for Mr Tomasz Aleksander Nowak on 7 April 2022 (2 pages) |
15 November 2021 | Termination of appointment of Wojciech Piotr Skoczylas as a director on 15 November 2021 (1 page) |
29 September 2021 | Full accounts made up to 31 December 2020 (45 pages) |
8 July 2021 | Confirmation statement made on 15 June 2021 with updates (4 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (41 pages) |
6 July 2020 | Confirmation statement made on 15 June 2020 with updates (5 pages) |
4 June 2020 | Satisfaction of charge SC1867940011 in full (1 page) |
29 May 2020 | Change of details for Jdr Cable Systems (Holdings) Limited as a person with significant control on 29 May 2020 (2 pages) |
20 May 2020 | Registration of charge SC1867940012, created on 18 May 2020 (19 pages) |
24 April 2020 | Appointment of Mr Mark Sidney Braybrooke as a director on 20 April 2020 (2 pages) |
24 April 2020 | Appointment of Mr Wojciech Piotr Skoczylas as a director on 20 April 2020 (2 pages) |
24 April 2020 | Appointment of Mr Tomasz Aleksander Nowak as a director on 20 April 2020 (2 pages) |
23 April 2020 | Termination of appointment of Jaroslaw Waldemar Romanowski as a director on 17 April 2020 (1 page) |
21 April 2020 | Satisfaction of charge SC1867940008 in full (1 page) |
21 April 2020 | Satisfaction of charge SC1867940007 in full (1 page) |
21 April 2020 | Satisfaction of charge SC1867940010 in full (1 page) |
2 April 2020 | Termination of appointment of Jonathan Vail as a director on 31 March 2020 (1 page) |
11 February 2020 | Appointment of Mr Colin Stuart Mckay as a director on 1 February 2020 (2 pages) |
27 November 2019 | Appointment of Mr Jonathan Vail as a director on 19 November 2019 (2 pages) |
17 September 2019 | Full accounts made up to 31 December 2018 (35 pages) |
28 June 2019 | Termination of appointment of Piotr Mirek as a director on 30 January 2019 (1 page) |
28 June 2019 | Appointment of Mrs Monika Izabela Cupial-Zgryzek as a director on 28 June 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
2 April 2019 | Second filing for the termination of Richard Turner as a director (5 pages) |
15 February 2019 | Termination of appointment of Richard Turner as a director on 1 February 2019
|
17 December 2018 | Cessation of Bank Zachodni Wbk S.A. as a person with significant control on 29 August 2018 (1 page) |
5 October 2018 | Full accounts made up to 31 December 2017 (32 pages) |
29 June 2018 | Confirmation statement made on 15 June 2018 with updates (3 pages) |
12 February 2018 | Termination of appointment of Alistair Mackie as a secretary on 10 January 2018 (1 page) |
12 February 2018 | Appointment of Ebs Corporate Services Limited as a secretary on 10 January 2018 (2 pages) |
9 January 2018 | Registered office address changed from 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EN to Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 9 January 2018 (1 page) |
9 January 2018 | Change of details for Jdr Cable Systems (Holdings) Limited as a person with significant control on 9 January 2018 (2 pages) |
23 November 2017 | Appointment of Mr Piotr Mirek as a director on 22 November 2017 (2 pages) |
23 November 2017 | Appointment of Mr Piotr Mirek as a director on 22 November 2017 (2 pages) |
11 September 2017 | Resolutions
|
11 September 2017 | Resolutions
|
11 September 2017 | Memorandum and Articles of Association (9 pages) |
11 September 2017 | Memorandum and Articles of Association (9 pages) |
7 September 2017 | Director's details changed for Mr Jaroslaw Waldemar Romanowski on 29 August 2017 (2 pages) |
7 September 2017 | Appointment of Mr James Young as a director on 29 August 2017 (2 pages) |
7 September 2017 | Appointment of Mr James Young as a director on 29 August 2017 (2 pages) |
7 September 2017 | Director's details changed for Mr Jaroslaw Waldemar Romanowski on 29 August 2017 (2 pages) |
7 September 2017 | Director's details changed for Mr Bartlomiej Jakub Zgryzek on 29 August 2017 (2 pages) |
7 September 2017 | Director's details changed for Mr Bartlomiej Jakub Zgryzek on 29 August 2017 (2 pages) |
6 September 2017 | Registration of charge SC1867940011, created on 29 August 2017 (18 pages) |
6 September 2017 | Registration of charge SC1867940011, created on 29 August 2017 (18 pages) |
4 September 2017 | Appointment of Mr Bartlomiej Jakub Zgryzek as a director on 29 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr Bartlomiej Jakub Zgryzek as a director on 29 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr Richard Turner as a director on 29 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr Richard Turner as a director on 29 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr Jaroslaw Waldemar Romanowski as a director on 29 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr Jaroslaw Waldemar Romanowski as a director on 29 August 2017 (2 pages) |
1 September 2017 | Termination of appointment of Ivan Roland Coyard as a director on 29 August 2017 (1 page) |
1 September 2017 | Termination of appointment of David John Raphael Currie as a director on 29 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Roger Patrick Herbert as a director on 29 August 2017 (1 page) |
1 September 2017 | Termination of appointment of David John Raphael Currie as a director on 29 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Roger Patrick Herbert as a director on 29 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Ivan Roland Coyard as a director on 29 August 2017 (1 page) |
31 August 2017 | Notification of Bank Zachodni Wbk S.A. as a person with significant control on 29 August 2017 (1 page) |
31 August 2017 | Cessation of Julian Paul Vivian Mash as a person with significant control on 29 August 2017 (1 page) |
31 August 2017 | Notification of Bank Zachodni Wbk S.A. as a person with significant control on 29 August 2017 (1 page) |
31 August 2017 | Cessation of Julian Paul Vivian Mash as a person with significant control on 29 August 2017 (1 page) |
31 August 2017 | Cessation of Sg Hambros Limited as a person with significant control on 29 August 2017 (1 page) |
31 August 2017 | Cessation of Sg Hambros Limited as a person with significant control on 29 August 2017 (1 page) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (7 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (7 pages) |
13 May 2017 | Full accounts made up to 31 December 2016 (31 pages) |
13 May 2017 | Full accounts made up to 31 December 2016 (31 pages) |
3 October 2016 | Alterations to floating charge SC1867940008 (91 pages) |
3 October 2016 | Alterations to floating charge SC1867940008 (91 pages) |
30 September 2016 | Alterations to floating charge SC1867940010 (98 pages) |
30 September 2016 | Alterations to floating charge SC1867940010 (98 pages) |
23 September 2016 | Alterations to floating charge SC1867940007 (89 pages) |
23 September 2016 | Alterations to floating charge SC1867940007 (89 pages) |
16 September 2016 | Registration of charge SC1867940010, created on 13 September 2016 (16 pages) |
16 September 2016 | Registration of charge SC1867940010, created on 13 September 2016 (16 pages) |
14 September 2016 | Satisfaction of charge SC1867940009 in full (1 page) |
14 September 2016 | Satisfaction of charge SC1867940009 in full (1 page) |
5 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Director's details changed for Roger Patrick Herbert on 15 June 2016 (2 pages) |
5 July 2016 | Director's details changed for Roger Patrick Herbert on 15 June 2016 (2 pages) |
3 May 2016 | Full accounts made up to 31 December 2015 (32 pages) |
3 May 2016 | Full accounts made up to 31 December 2015 (32 pages) |
13 January 2016 | Registration of charge SC1867940009, created on 7 January 2016 (23 pages) |
13 January 2016 | Registration of charge SC1867940009, created on 7 January 2016 (23 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
4 August 2015 | Appointment of Mr Ivan Roland Coyard as a director on 17 July 2015 (3 pages) |
4 August 2015 | Appointment of Mr Ivan Roland Coyard as a director on 17 July 2015 (3 pages) |
16 July 2015 | Termination of appointment of Martin Brett Boden as a director on 1 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Martin Brett Boden as a director on 1 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Martin Brett Boden as a director on 1 July 2015 (1 page) |
23 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
19 February 2015 | Appointment of David John Rafael Currie as a director on 30 January 2015 (3 pages) |
19 February 2015 | Appointment of David John Rafael Currie as a director on 30 January 2015 (3 pages) |
31 October 2014 | Registration of charge SC1867940008, created on 27 October 2014 (97 pages) |
31 October 2014 | Registration of charge SC1867940007, created on 27 October 2014 (22 pages) |
31 October 2014 | Registration of charge SC1867940007, created on 27 October 2014 (22 pages) |
31 October 2014 | Registration of charge SC1867940008, created on 27 October 2014 (97 pages) |
28 October 2014 | Satisfaction of charge 5 in full (4 pages) |
28 October 2014 | Satisfaction of charge 6 in full (4 pages) |
28 October 2014 | Satisfaction of charge 6 in full (4 pages) |
28 October 2014 | Satisfaction of charge 5 in full (4 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (30 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (30 pages) |
1 October 2014 | Termination of appointment of Andrew John Norman as a director on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Andrew John Norman as a director on 30 September 2014 (1 page) |
20 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
22 November 2013 | Termination of appointment of Peter Sayles as a director (1 page) |
22 November 2013 | Termination of appointment of Peter Sayles as a director (1 page) |
21 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (8 pages) |
21 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (8 pages) |
22 April 2013 | Full accounts made up to 31 December 2012 (31 pages) |
22 April 2013 | Full accounts made up to 31 December 2012 (31 pages) |
16 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
16 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
16 April 2013 | Termination of appointment of Alistair Mackie as a director (1 page) |
16 April 2013 | Termination of appointment of Alistair Mackie as a director (1 page) |
18 February 2013 | Appointment of Mr Andrew John Norman as a director (3 pages) |
18 February 2013 | Appointment of Mr Andrew John Norman as a director (3 pages) |
1 November 2012 | Full accounts made up to 31 March 2012 (28 pages) |
1 November 2012 | Full accounts made up to 31 March 2012 (28 pages) |
24 July 2012 | Resolutions
|
24 July 2012 | Resolutions
|
24 July 2012 | Statement of company's objects (2 pages) |
24 July 2012 | Statement of company's objects (2 pages) |
24 July 2012 | Memorandum and Articles of Association (8 pages) |
24 July 2012 | Memorandum and Articles of Association (8 pages) |
16 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (8 pages) |
16 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (8 pages) |
28 May 2012 | Termination of appointment of Colin Taylor as a director (1 page) |
28 May 2012 | Termination of appointment of Colin Taylor as a director (1 page) |
15 February 2012 | Appointment of Mr Martin Brett Boden as a director (3 pages) |
15 February 2012 | Appointment of Mr Martin Brett Boden as a director (3 pages) |
16 January 2012 | Full accounts made up to 31 March 2011 (22 pages) |
16 January 2012 | Full accounts made up to 31 March 2011 (22 pages) |
11 January 2012 | Termination of appointment of Patrick Phelan as a director (1 page) |
11 January 2012 | Termination of appointment of Patrick Phelan as a director (1 page) |
29 September 2011 | Appointment of Mr Peter David Sayles as a director (3 pages) |
29 September 2011 | Appointment of Mr Peter David Sayles as a director (3 pages) |
20 September 2011 | Termination of appointment of Gregory Koral as a director (1 page) |
20 September 2011 | Termination of appointment of Gregory Koral as a director (1 page) |
7 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (9 pages) |
7 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (9 pages) |
11 January 2011 | Appointment of Gregory David Koral as a director (3 pages) |
11 January 2011 | Appointment of Gregory David Koral as a director (3 pages) |
7 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
7 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
19 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
19 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
19 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
19 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
30 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Colin Jonathan Taylor on 1 September 2009 (3 pages) |
28 June 2010 | Director's details changed for Colin Jonathan Taylor on 1 September 2009 (3 pages) |
28 June 2010 | Director's details changed for Colin Jonathan Taylor on 1 September 2009 (3 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
10 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
10 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
27 October 2009 | Full accounts made up to 31 March 2009 (22 pages) |
27 October 2009 | Full accounts made up to 31 March 2009 (22 pages) |
23 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
23 December 2008 | Full accounts made up to 31 March 2008 (21 pages) |
23 December 2008 | Full accounts made up to 31 March 2008 (21 pages) |
3 December 2008 | Memorandum and Articles of Association (9 pages) |
3 December 2008 | Memorandum and Articles of Association (9 pages) |
17 November 2008 | Appointment terminated director patrick kearney (1 page) |
17 November 2008 | Appointment terminated director patrick kearney (1 page) |
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
25 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
28 January 2008 | Auditor's resignation (1 page) |
28 January 2008 | Auditor's resignation (1 page) |
20 November 2007 | Dec mort/charge * (2 pages) |
20 November 2007 | Dec mort/charge * (2 pages) |
24 September 2007 | Full accounts made up to 31 March 2007 (22 pages) |
24 September 2007 | Full accounts made up to 31 March 2007 (22 pages) |
25 July 2007 | Ad 19/04/07--------- £ si 645331@1 (2 pages) |
25 July 2007 | Resolutions
|
25 July 2007 | Resolutions
|
25 July 2007 | Ad 19/04/07--------- £ si 645331@1 (2 pages) |
4 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
16 May 2007 | Full accounts made up to 31 March 2006 (21 pages) |
16 May 2007 | Full accounts made up to 31 March 2006 (21 pages) |
14 May 2007 | Resolutions
|
14 May 2007 | Resolutions
|
4 May 2007 | Partic of mort/charge * (8 pages) |
4 May 2007 | Partic of mort/charge * (8 pages) |
30 April 2007 | Partic of mort/charge * (5 pages) |
30 April 2007 | Declaration of assistance for shares acquisition (41 pages) |
30 April 2007 | Declaration of assistance for shares acquisition (41 pages) |
30 April 2007 | Resolutions
|
30 April 2007 | Partic of mort/charge * (5 pages) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Director's particulars changed (1 page) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
3 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
4 April 2006 | Full accounts made up to 31 March 2005 (20 pages) |
4 April 2006 | Full accounts made up to 31 March 2005 (20 pages) |
10 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
10 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
1 July 2005 | Return made up to 15/06/05; full list of members (6 pages) |
1 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Return made up to 15/06/05; full list of members (6 pages) |
1 July 2005 | Director's particulars changed (1 page) |
8 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
8 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
30 June 2004 | Return made up to 15/06/04; full list of members (8 pages) |
30 June 2004 | Return made up to 15/06/04; full list of members (8 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
15 July 2003 | Return made up to 15/06/03; full list of members (8 pages) |
15 July 2003 | Return made up to 15/06/03; full list of members (8 pages) |
12 June 2003 | Resolutions
|
12 June 2003 | Resolutions
|
25 March 2003 | Auditor's resignation (1 page) |
25 March 2003 | Auditor's resignation (1 page) |
3 February 2003 | Full accounts made up to 31 March 2002 (19 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (19 pages) |
31 October 2002 | Full accounts made up to 30 September 2001 (17 pages) |
31 October 2002 | Full accounts made up to 30 September 2001 (17 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
1 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
15 May 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
15 May 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Director's particulars changed (1 page) |
19 July 2001 | Director's particulars changed (1 page) |
19 July 2001 | Return made up to 15/06/01; full list of members (7 pages) |
19 July 2001 | Return made up to 15/06/01; full list of members (7 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
3 July 2001 | Full accounts made up to 30 September 2000 (17 pages) |
3 July 2001 | Full accounts made up to 30 September 2000 (17 pages) |
21 March 2001 | New secretary appointed;new director appointed (2 pages) |
21 March 2001 | New secretary appointed;new director appointed (2 pages) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | New secretary appointed (2 pages) |
27 December 2000 | New secretary appointed (2 pages) |
27 December 2000 | Secretary resigned (1 page) |
7 August 2000 | Return made up to 15/06/00; full list of members (7 pages) |
7 August 2000 | Return made up to 15/06/00; full list of members (7 pages) |
13 April 2000 | Auditor's resignation (1 page) |
13 April 2000 | Auditor's resignation (1 page) |
24 March 2000 | Full accounts made up to 30 September 1999 (14 pages) |
24 March 2000 | Full accounts made up to 30 September 1999 (14 pages) |
31 October 1999 | Director resigned (1 page) |
31 October 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
1 July 1999 | Return made up to 15/06/99; full list of members (7 pages) |
1 July 1999 | Return made up to 15/06/99; full list of members (7 pages) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | New secretary appointed (2 pages) |
8 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
8 January 1999 | Secretary resigned (1 page) |
8 January 1999 | Secretary resigned (1 page) |
8 January 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
8 January 1999 | New secretary appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
7 September 1998 | New director appointed (3 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Partic of mort/charge * (9 pages) |
7 September 1998 | Declaration of assistance for shares acquisition (6 pages) |
7 September 1998 | Declaration of assistance for shares acquisition (6 pages) |
7 September 1998 | Partic of mort/charge * (14 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | New director appointed (3 pages) |
7 September 1998 | Resolutions
|
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Memorandum and Articles of Association (11 pages) |
7 September 1998 | Memorandum and Articles of Association (11 pages) |
7 September 1998 | Partic of mort/charge * (14 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Resolutions
|
7 September 1998 | Partic of mort/charge * (9 pages) |
27 August 1998 | Company name changed dunwilco (654) LIMITED\certificate issued on 27/08/98 (2 pages) |
27 August 1998 | Company name changed dunwilco (654) LIMITED\certificate issued on 27/08/98 (2 pages) |
15 June 1998 | Incorporation (24 pages) |
15 June 1998 | Incorporation (24 pages) |