Company NameJ K R Contractors Ltd.
Company StatusActive
Company NumberSC316582
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr James Alexander Taylor
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBackhill Of Coldwells
Arthrath
Ellon
Aberdeenshire
AB41 8YX
Scotland
Director NameMr Kevin James Taylor
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBackhill Of Coldwells
Arthrath
Ellon
Aberdeenshire
AB41 8YX
Scotland
Director NameMr Ryan Emslie Taylor
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBackhill Of Coldwells
Arthrath
Ellon
Aberdeenshire
AB41 8YX
Scotland
Secretary NameMrs Audrey Margaret Taylor
NationalityBritish
StatusCurrent
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBackhill Of Coldwells
Arthrath
Ellon
Aberdeenshire
AB41 8YX
Scotland
Director NameMr Peter Robertson Fawns
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(7 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressBackhill Of Coldwells
Arthrath
Ellon
Aberdeenshire
AB41 8YX
Scotland
Director NameMrs Audrey Margaret Taylor
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(12 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBackhill Of Coldwells
Arthrath
Ellon
Aberdeenshire
AB41 8YX
Scotland
Director NameMrs Alison Mary Taylor
Date of BirthAugust 1986 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed19 March 2021(14 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBackhill Of Coldwells
Arthrath
Ellon
Aberdeenshire
AB41 8YX
Scotland
Director NameMrs Pamela Ann Taylor
Date of BirthNovember 1985 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed19 March 2021(14 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBackhill Of Coldwells
Arthrath
Ellon
Aberdeenshire
AB41 8YX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.jkrcontractors.com/
Telephone01358 701665
Telephone regionEllon

Location

Registered AddressBackhill Of Coldwells
Arthrath
Ellon
Aberdeenshire
AB41 8YX
Scotland
ConstituencyGordon
WardEllon and District
Address Matches3 other UK companies use this postal address

Shareholders

8 at £1Kevin James Taylor
8.00%
Ordinary A
8 at £1Ryan Emslie Taylor
8.00%
Ordinary A
33 at £1James Alexander Taylor
33.00%
Ordinary A
25 at £1Kevin James Taylor
25.00%
Ordinary B
25 at £1Ryan Emslie Taylor
25.00%
Ordinary C
1 at £1Taylor Audrey Margaret
1.00%
Ordinary A

Financials

Year2014
Turnover£9,783,502
Gross Profit£1,585,076
Net Worth£1,668,592
Cash£402,939
Current Liabilities£2,815,616

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

3 June 2020Delivered on: 19 June 2020
Persons entitled: Axis Farms Limited

Classification: A registered charge
Particulars: All and whole the area of ground forming part and portion of all and whole the subjects known as blair, auchenhuive, hilltown of fechel and paddock ha', oldmeldrum, aberdeenshire registered in the land register of scotland under title number ABN89631.
Outstanding
5 November 2018Delivered on: 16 November 2018
Persons entitled: Royal Bank of Scotland PLC (Registered Number SC83026)

Classification: A registered charge
Particulars: All and whole the subjects known as cairnfechel, udny, ellon, aberdeenshire and croft of cairnfechel, udny, ellon, aberdeenshire being the subjects more particularly described in the standard security by jkr contractors LTD in favour of the royal bank of scotland PLC dated twenty sixth october two thousand and eighteen and registered in the land register of scotland under title number ABN23330 on fifth november two thousand and eighteen.
Outstanding
20 December 2013Delivered on: 8 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground at backhill of coldwells arthrath ellon abn 105571. notification of addition to or amendment of charge.
Outstanding
28 November 2013Delivered on: 2 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
31 August 2012Delivered on: 15 September 2012
Satisfied on: 14 February 2014
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
7 July 2008Delivered on: 17 July 2008
Satisfied on: 14 February 2014
Persons entitled: Clydesdale Bank PLC

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

Filing History

1 December 2023Full accounts made up to 31 March 2023 (27 pages)
2 March 2023Director's details changed for Mr Kevin James Taylor on 1 February 2023 (2 pages)
2 March 2023Director's details changed for Mr Ryan Emslie Taylor on 1 February 2023 (2 pages)
2 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
23 December 2022Full accounts made up to 31 March 2022 (27 pages)
18 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
3 February 2022Full accounts made up to 31 March 2021 (24 pages)
19 October 2021Satisfaction of charge SC3165820006 in full (1 page)
21 April 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
9 April 2021Full accounts made up to 31 March 2020 (26 pages)
31 March 2021Appointment of Mrs Alison Mary Taylor as a director on 19 March 2021 (2 pages)
31 March 2021Appointment of Mrs Pamela Ann Taylor as a director on 19 March 2021 (2 pages)
19 June 2020Registration of charge SC3165820006, created on 3 June 2020 (7 pages)
6 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
30 December 2019Full accounts made up to 31 March 2019 (25 pages)
27 March 2019Appointment of Mrs Audrey Margaret Taylor as a director on 27 March 2019 (2 pages)
21 February 2019Director's details changed for Mr Ryan Emslie Taylor on 19 February 2019 (2 pages)
21 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
21 February 2019Director's details changed for Mr Kevin James Taylor on 19 February 2019 (2 pages)
5 February 2019Full accounts made up to 31 March 2018 (25 pages)
16 November 2018Registration of charge SC3165820005, created on 5 November 2018 (9 pages)
27 February 2018Cessation of James Alexander Taylor as a person with significant control on 31 March 2017 (1 page)
27 February 2018Cessation of Kevin James Taylor as a person with significant control on 31 March 2017 (1 page)
27 February 2018Cessation of Ryan Emslie Taylor as a person with significant control on 31 March 2017 (1 page)
27 February 2018Notification of a person with significant control statement (2 pages)
27 February 2018Confirmation statement made on 15 February 2018 with updates (5 pages)
1 February 2018Full accounts made up to 31 March 2017 (24 pages)
2 March 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
2 March 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
18 December 2016Accounts for a medium company made up to 31 March 2016 (25 pages)
18 December 2016Accounts for a medium company made up to 31 March 2016 (25 pages)
2 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(7 pages)
2 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(7 pages)
11 February 2016Amended accounts for a medium company made up to 31 March 2015 (21 pages)
11 February 2016Amended accounts for a medium company made up to 31 March 2015 (21 pages)
5 February 2016Accounts for a medium company made up to 31 March 2015 (21 pages)
5 February 2016Accounts for a medium company made up to 31 March 2015 (21 pages)
2 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(7 pages)
2 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(7 pages)
11 June 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
11 June 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
9 June 2014Appointment of Mr Peter Robertson Fawns as a director (2 pages)
9 June 2014Appointment of Mr Peter Robertson Fawns as a director (2 pages)
20 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(7 pages)
20 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(7 pages)
14 February 2014Satisfaction of charge 1 in full (4 pages)
14 February 2014Satisfaction of charge 1 in full (4 pages)
14 February 2014Satisfaction of charge 2 in full (4 pages)
14 February 2014Satisfaction of charge 2 in full (4 pages)
8 January 2014Registration of charge 3165820004 (7 pages)
8 January 2014Registration of charge 3165820004 (7 pages)
2 December 2013Registration of charge 3165820003 (4 pages)
2 December 2013Registration of charge 3165820003 (4 pages)
20 September 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
20 September 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
28 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
28 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
23 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
27 January 2012Director's details changed for Ryan Emslie Taylor on 24 January 2012 (2 pages)
27 January 2012Director's details changed for Ryan Emslie Taylor on 24 January 2012 (2 pages)
24 January 2012Director's details changed for Kevin James Taylor on 24 January 2012 (2 pages)
24 January 2012Director's details changed for Kevin James Taylor on 24 January 2012 (2 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
10 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
3 March 2010Director's details changed for Kevin James Taylor on 15 February 2010 (2 pages)
3 March 2010Director's details changed for Kevin James Taylor on 15 February 2010 (2 pages)
3 March 2010Director's details changed for Ryan Emslie Taylor on 15 February 2010 (2 pages)
3 March 2010Director's details changed for Ryan Emslie Taylor on 15 February 2010 (2 pages)
3 March 2010Director's details changed for James Alexander Taylor on 15 February 2010 (2 pages)
3 March 2010Director's details changed for James Alexander Taylor on 15 February 2010 (2 pages)
3 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 March 2009Return made up to 15/02/09; full list of members (4 pages)
16 March 2009Return made up to 15/02/09; full list of members (4 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 April 2008Return made up to 15/02/08; full list of members (4 pages)
24 April 2008Return made up to 15/02/08; full list of members (4 pages)
25 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
25 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
23 February 2007Ad 15/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
23 February 2007Ad 15/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New secretary appointed (2 pages)
23 February 2007New secretary appointed (2 pages)
23 February 2007New director appointed (2 pages)
20 February 2007Secretary resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007Director resigned (1 page)
15 February 2007Incorporation (17 pages)
15 February 2007Incorporation (17 pages)