Company NameJRD Partnership Ltd
DirectorKenneth John Cameron McCracken
Company StatusActive
Company NumberSC266521
CategoryPrivate Limited Company
Incorporation Date15 April 2004(20 years ago)
Previous NamesJRD Partnership Ltd. and JRD Partnership (Scotland) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Kenneth John Cameron McCracken
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11 Portland Road
Kilmarnock
KA1 2BT
Scotland
Secretary NameMrs Katrina McCracken
StatusCurrent
Appointed04 March 2016(11 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address11 Portland Road
Kilmarnock
KA1 2BT
Scotland
Director NameAngus Macgranthin Dodds
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address16 Witches Linn
Ardrossan
Ayrshire
KA22 8NP
Scotland
Director NameMr William John Gibson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11 Mure Place
Newmilns
Ayrshire
KA16 9HR
Scotland
Secretary NameMr William John Gibson
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11 Mure Place
Newmilns
Ayrshire
KA16 9HR
Scotland

Contact

Websitejrdpartnership.co.uk

Location

Registered Address11 Portland Road
Kilmarnock
KA1 2BT
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 100 other UK companies use this postal address

Shareholders

150 at £0.01Kenneth John Cameron Mccracken
50.00%
Ordinary
100 at £0.01William John Gibson
33.33%
Ordinary
50 at £0.01Angus Mcgranthin Dodds
16.67%
Ordinary

Financials

Year2014
Net Worth-£27,364
Cash£32,934
Current Liabilities£622,924

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due25 May 2024 (2 weeks, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End25 August

Returns

Latest Return15 April 2024 (3 weeks, 2 days ago)
Next Return Due29 April 2025 (11 months, 3 weeks from now)

Charges

27 January 2009Delivered on: 29 January 2009
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 portland road, kilmarnock.
Outstanding
2 April 2008Delivered on: 5 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

8 May 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
15 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 3
(4 pages)
7 March 2016Appointment of Mrs Katrina Mccracken as a secretary on 4 March 2016 (2 pages)
8 February 2016Termination of appointment of William John Gibson as a secretary on 4 January 2016 (1 page)
8 February 2016Termination of appointment of Angus Macgranthin Dodds as a director on 2 November 2015 (1 page)
8 February 2016Termination of appointment of William John Gibson as a director on 4 January 2016 (1 page)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3
(6 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 3
(6 pages)
15 May 2014Sub-division of shares on 5 April 2014 (5 pages)
15 May 2014Sub-division of shares on 5 April 2014 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for William John Gibson on 15 April 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 May 2009Return made up to 15/04/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 July 2008Company name changed jrd partnership (scotland) LTD\certificate issued on 29/07/08 (2 pages)
15 April 2008Return made up to 15/04/08; full list of members (4 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 April 2007Return made up to 15/04/07; full list of members (3 pages)
3 April 2007Company name changed jrd partnership LTD.\certificate issued on 03/04/07 (2 pages)
6 March 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
13 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
24 April 2006Return made up to 15/04/06; full list of members (3 pages)
10 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 May 2005Return made up to 15/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 April 2004Incorporation (23 pages)