Arthrath
Ellon
Aberdeenshire
AB41 8YX
Scotland
Director Name | Mr Kevin James Taylor |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Backhill Of Coldwells Arthrath Ellon Aberdeenshire AB41 8YX Scotland |
Director Name | Mr Ryan Emslie Taylor |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Backhill Of Coldwells Arthrath Ellon Aberdeenshire AB41 8YX Scotland |
Secretary Name | Mrs Audrey Margaret Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Backhill Of Coldwells Arthrath Ellon Aberdeenshire AB41 8YX Scotland |
Director Name | Mr Peter Robertson Fawns |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2014(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Backhill Of Coldwells Arthrath Ellon Aberdeenshire AB41 8YX Scotland |
Director Name | Mrs Audrey Margaret Taylor |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2019(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Backhill Of Coldwells Arthrath Ellon Aberdeenshire AB41 8YX Scotland |
Director Name | Mrs Alison Mary Taylor |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 19 March 2021(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Backhill Of Coldwells Arthrath Ellon Aberdeenshire AB41 8YX Scotland |
Director Name | Mrs Pamela Ann Taylor |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 19 March 2021(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Backhill Of Coldwells Arthrath Ellon Aberdeenshire AB41 8YX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.jkrcontractors.com/ |
---|---|
Telephone | 01358 701665 |
Telephone region | Ellon |
Registered Address | Backhill Of Coldwells Arthrath Ellon Aberdeenshire AB41 8YX Scotland |
---|---|
Constituency | Gordon |
Ward | Ellon and District |
Address Matches | 3 other UK companies use this postal address |
8 at £1 | Kevin James Taylor 8.00% Ordinary A |
---|---|
8 at £1 | Ryan Emslie Taylor 8.00% Ordinary A |
33 at £1 | James Alexander Taylor 33.00% Ordinary A |
25 at £1 | Kevin James Taylor 25.00% Ordinary B |
25 at £1 | Ryan Emslie Taylor 25.00% Ordinary C |
1 at £1 | Taylor Audrey Margaret 1.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £9,783,502 |
Gross Profit | £1,585,076 |
Net Worth | £1,668,592 |
Cash | £402,939 |
Current Liabilities | £2,815,616 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
3 June 2020 | Delivered 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 2018 | Delivered 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 2013 | Delivered 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 2013 | Delivered on: 2 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
31 August 2012 | Delivered 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 2008 | Delivered 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 |
1 December 2023 | Full accounts made up to 31 March 2023 (27 pages) |
---|---|
2 March 2023 | Director's details changed for Mr Kevin James Taylor on 1 February 2023 (2 pages) |
2 March 2023 | Director's details changed for Mr Ryan Emslie Taylor on 1 February 2023 (2 pages) |
2 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
23 December 2022 | Full accounts made up to 31 March 2022 (27 pages) |
18 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
3 February 2022 | Full accounts made up to 31 March 2021 (24 pages) |
19 October 2021 | Satisfaction of charge SC3165820006 in full (1 page) |
21 April 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
9 April 2021 | Full accounts made up to 31 March 2020 (26 pages) |
31 March 2021 | Appointment of Mrs Alison Mary Taylor as a director on 19 March 2021 (2 pages) |
31 March 2021 | Appointment of Mrs Pamela Ann Taylor as a director on 19 March 2021 (2 pages) |
19 June 2020 | Registration of charge SC3165820006, created on 3 June 2020 (7 pages) |
6 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
30 December 2019 | Full accounts made up to 31 March 2019 (25 pages) |
27 March 2019 | Appointment of Mrs Audrey Margaret Taylor as a director on 27 March 2019 (2 pages) |
21 February 2019 | Director's details changed for Mr Ryan Emslie Taylor on 19 February 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
21 February 2019 | Director's details changed for Mr Kevin James Taylor on 19 February 2019 (2 pages) |
5 February 2019 | Full accounts made up to 31 March 2018 (25 pages) |
16 November 2018 | Registration of charge SC3165820005, created on 5 November 2018 (9 pages) |
27 February 2018 | Cessation of James Alexander Taylor as a person with significant control on 31 March 2017 (1 page) |
27 February 2018 | Cessation of Kevin James Taylor as a person with significant control on 31 March 2017 (1 page) |
27 February 2018 | Cessation of Ryan Emslie Taylor as a person with significant control on 31 March 2017 (1 page) |
27 February 2018 | Notification of a person with significant control statement (2 pages) |
27 February 2018 | Confirmation statement made on 15 February 2018 with updates (5 pages) |
1 February 2018 | Full accounts made up to 31 March 2017 (24 pages) |
2 March 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
2 March 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
18 December 2016 | Accounts for a medium company made up to 31 March 2016 (25 pages) |
18 December 2016 | Accounts for a medium company made up to 31 March 2016 (25 pages) |
2 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
11 February 2016 | Amended accounts for a medium company made up to 31 March 2015 (21 pages) |
11 February 2016 | Amended accounts for a medium company made up to 31 March 2015 (21 pages) |
5 February 2016 | Accounts for a medium company made up to 31 March 2015 (21 pages) |
5 February 2016 | Accounts for a medium company made up to 31 March 2015 (21 pages) |
2 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
11 June 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
11 June 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
9 June 2014 | Appointment of Mr Peter Robertson Fawns as a director (2 pages) |
9 June 2014 | Appointment of Mr Peter Robertson Fawns as a director (2 pages) |
20 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
14 February 2014 | Satisfaction of charge 1 in full (4 pages) |
14 February 2014 | Satisfaction of charge 1 in full (4 pages) |
14 February 2014 | Satisfaction of charge 2 in full (4 pages) |
14 February 2014 | Satisfaction of charge 2 in full (4 pages) |
8 January 2014 | Registration of charge 3165820004 (7 pages) |
8 January 2014 | Registration of charge 3165820004 (7 pages) |
2 December 2013 | Registration of charge 3165820003 (4 pages) |
2 December 2013 | Registration of charge 3165820003 (4 pages) |
20 September 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
20 September 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
28 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
27 January 2012 | Director's details changed for Ryan Emslie Taylor on 24 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Ryan Emslie Taylor on 24 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Kevin James Taylor on 24 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Kevin James Taylor on 24 January 2012 (2 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Director's details changed for Kevin James Taylor on 15 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Kevin James Taylor on 15 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Ryan Emslie Taylor on 15 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Ryan Emslie Taylor on 15 February 2010 (2 pages) |
3 March 2010 | Director's details changed for James Alexander Taylor on 15 February 2010 (2 pages) |
3 March 2010 | Director's details changed for James Alexander Taylor on 15 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 April 2008 | Return made up to 15/02/08; full list of members (4 pages) |
24 April 2008 | Return made up to 15/02/08; full list of members (4 pages) |
25 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
25 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
23 February 2007 | Ad 15/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | Ad 15/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New secretary appointed (2 pages) |
23 February 2007 | New secretary appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
15 February 2007 | Incorporation (17 pages) |
15 February 2007 | Incorporation (17 pages) |