Company NameJ.R. Kinder Ltd.
DirectorMary Patricia Richardson
Company StatusActive
Company NumberSC229583
CategoryPrivate Limited Company
Incorporation Date25 March 2002(22 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMary Patricia Richardson
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2005(3 years, 2 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Secretary NameJulie Richardson
NationalityBritish
StatusCurrent
Appointed31 May 2005(3 years, 2 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMrs Julie Richardson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Secretary NameJohn Gilbert
NationalityBritish
StatusResigned
Appointed25 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Broomside Place
Larbert
Stirlingshire
FK5 3EE
Scotland
Director NameVeronica Lynch
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(6 days after company formation)
Appointment Duration2 years, 1 month (resigned 18 May 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address188 Cumberland Street
Glasgow
Strathclyde
G5 0SH
Scotland
Secretary NameMrs Sheila Ann McQueen
NationalityBritish
StatusResigned
Appointed18 May 2004(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 May 2005)
RoleCompany Director
Correspondence Address9 Main Street
Kirkliston
West Lothian
EH29 9BS
Scotland

Location

Registered Address6 Fitzroy Place
Glasgow
Strathclyde
G3 7RH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Julie Richardson
100.00%
Ordinary

Financials

Year2014
Net Worth£19,281
Cash£3,178
Current Liabilities£103,713

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 March 2023 (1 year ago)
Next Return Due8 April 2024 (1 week, 3 days from now)

Charges

21 June 2002Delivered on: 5 July 2002
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

23 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
7 April 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
20 September 2019Cessation of Julie Richardson as a person with significant control on 9 September 2019 (3 pages)
20 September 2019Notification of Somerset Nursery Services Limited as a person with significant control on 9 September 2019 (4 pages)
20 September 2019Termination of appointment of Julie Richardson as a director on 9 September 2019 (1 page)
20 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
4 April 2019Director's details changed for Mrs Julie Richardson on 25 March 2019 (2 pages)
4 April 2019Director's details changed for Mary Patricia Richardson on 25 March 2019 (2 pages)
4 April 2019Change of details for Mrs Julie Richardson as a person with significant control on 25 March 2019 (2 pages)
24 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
29 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
5 April 2017Director's details changed for Mary Patricia Richardson on 5 April 2017 (2 pages)
5 April 2017Director's details changed for Mary Patricia Richardson on 5 April 2017 (2 pages)
5 April 2017Director's details changed for Julie Richardson on 5 April 2017 (2 pages)
5 April 2017Secretary's details changed for Julie Richardson on 5 April 2017 (1 page)
5 April 2017Secretary's details changed for Julie Richardson on 5 April 2017 (1 page)
5 April 2017Director's details changed for Julie Richardson on 5 April 2017 (2 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
19 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
10 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
10 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
27 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 April 2010Director's details changed for Julie Richardson on 25 March 2010 (2 pages)
29 April 2010Director's details changed for Mary Patricia Richardson on 25 March 2010 (2 pages)
29 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Julie Richardson on 25 March 2010 (2 pages)
29 April 2010Director's details changed for Mary Patricia Richardson on 25 March 2010 (2 pages)
29 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 June 2009Return made up to 25/03/09; full list of members (3 pages)
18 June 2009Return made up to 25/03/09; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
17 June 2008Return made up to 25/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
17 June 2008Return made up to 25/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
1 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
1 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 October 2007Return made up to 25/03/07; full list of members (7 pages)
16 October 2007Return made up to 25/03/07; full list of members (7 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 May 2006Return made up to 25/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2006Return made up to 25/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 June 2005Secretary resigned (1 page)
2 June 2005Registered office changed on 02/06/05 from: alexandra house station road grangemouth stirlingshire FK3 8DL (1 page)
2 June 2005Return made up to 25/03/05; full list of members (6 pages)
2 June 2005Return made up to 25/03/05; full list of members (6 pages)
2 June 2005New secretary appointed (2 pages)
2 June 2005New secretary appointed (2 pages)
2 June 2005Registered office changed on 02/06/05 from: alexandra house station road grangemouth stirlingshire FK3 8DL (1 page)
2 June 2005Secretary resigned (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
23 May 2004Return made up to 25/03/04; full list of members (7 pages)
23 May 2004Return made up to 25/03/04; full list of members (7 pages)
20 May 2004Secretary resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004New secretary appointed (2 pages)
20 May 2004Secretary resigned (1 page)
20 May 2004New secretary appointed (2 pages)
20 May 2004Director resigned (1 page)
5 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 May 2003Return made up to 25/03/03; full list of members (7 pages)
22 May 2003Return made up to 25/03/03; full list of members (7 pages)
5 July 2002Partic of mort/charge * (6 pages)
5 July 2002Partic of mort/charge * (6 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
25 March 2002Incorporation (13 pages)
25 March 2002Incorporation (13 pages)