Company NameJ&R Leasing Limited
DirectorsJohn Graham and Robert Ian Gordon
Company StatusActive
Company NumberSC330031
CategoryPrivate Limited Company
Incorporation Date29 August 2007(16 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr John Graham
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2007(2 days after company formation)
Appointment Duration16 years, 7 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address6 McKinley Court
Calderwood
East Kilbride
Glasgow
G74 3ZD
Scotland
Secretary NameMr Robert Gordon
StatusCurrent
Appointed22 September 2011(4 years after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressSuite 9, Jacobean House 1a Glebe Street
The Village
East Kilbride
Lanarkshire
G74 4LY
Scotland
Director NameMr Robert Ian Gordon
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(6 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleSalesman
Country of ResidenceScotland
Correspondence AddressSuite 9, Jacobean House 1a Glebe Street
The Village
East Kilbride
Lanarkshire
G74 4LY
Scotland
Director NameMr Robert Ian Gordon
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(7 years after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Glen Clova, St Leonards
East Kilbride
Glasgow
G74 3TB
Scotland
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed29 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameMr Robert Ian Gordon
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(2 days after company formation)
Appointment Duration4 weeks (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Glen Clova
St Leonards
East Kilbride
Lanarkshire
G74 3TB
Scotland
Secretary NameMr Robert Ian Gordon
NationalityBritish
StatusResigned
Appointed31 August 2007(2 days after company formation)
Appointment Duration4 weeks (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glen Clova
St Leonards
East Kilbride
Lanarkshire
G74 3TB
Scotland
Secretary NameEleanor Anderson
NationalityBritish
StatusResigned
Appointed28 September 2007(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2010)
RoleCompany Director
Correspondence Address31 Aberfeldy Avenue
West Craigs
Blantyre
Lanarkshire
G72 0TB
Scotland
Director NameMr Robert Ian Gordon
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(1 year, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glen Clova
St Leonards
East Kilbride
Lanarkshire
G74 3TB
Scotland
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed29 August 2007(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitejr-leasing.co.uk

Location

Registered AddressSuite 9, Jacobean House 1a Glebe Street
The Village
East Kilbride
Lanarkshire
G74 4LY
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North

Shareholders

50 at £1John Graham
50.00%
Ordinary
50 at £1Robert Ian Gordon
50.00%
Ordinary

Financials

Year2014
Net Worth£16,253
Cash£24,934
Current Liabilities£45,600

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Filing History

4 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
29 August 2020Confirmation statement made on 29 August 2020 with updates (4 pages)
24 March 2020Director's details changed for John Graham on 24 March 2020 (2 pages)
24 March 2020Change of details for Mr John Graham as a person with significant control on 24 March 2020 (2 pages)
24 March 2020Secretary's details changed for Mr Robert Gordon on 24 March 2020 (1 page)
24 March 2020Director's details changed for John Graham on 24 March 2020 (2 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
4 November 2019Registered office address changed from 23 st. Leonards Square East Kilbride Glasgow G74 2AT Scotland to Suite 9, Jacobean House 1a Glebe Street the Village East Kilbride Lanarkshire G74 4LY on 4 November 2019 (1 page)
30 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
10 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
9 July 2018Registered office address changed from 9 Glen Clova, St Leonards East Kilbride Glasgow G74 3TB to 23 st. Leonards Square East Kilbride Glasgow G74 2AT on 9 July 2018 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
17 May 2016Termination of appointment of Robert Ian Gordon as a director on 1 September 2015 (1 page)
17 May 2016Termination of appointment of Robert Ian Gordon as a director on 1 September 2015 (1 page)
2 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
2 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 September 2014Appointment of Mr Robert Ian Gordon as a director on 1 July 2014 (2 pages)
17 September 2014Appointment of Mr Robert Ian Gordon as a director on 1 July 2014 (2 pages)
17 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Appointment of Mr Robert Ian Gordon as a director on 1 July 2014 (2 pages)
17 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
4 September 2014Appointment of Mr Robert Gordon as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Robert Gordon as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Robert Gordon as a director on 1 September 2014 (2 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
8 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 November 2011Appointment of Mr Robert Gordon as a secretary (1 page)
17 November 2011Appointment of Mr Robert Gordon as a secretary (1 page)
20 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
11 October 2010Termination of appointment of Eleanor Anderson as a secretary (1 page)
11 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
11 October 2010Termination of appointment of Eleanor Anderson as a secretary (1 page)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 September 2009Return made up to 29/08/09; full list of members (3 pages)
2 September 2009Return made up to 29/08/09; full list of members (3 pages)
12 June 2009Appointment terminated director robert gordon (1 page)
12 June 2009Appointment terminated director robert gordon (1 page)
31 December 2008Director appointed robert gordon (2 pages)
31 December 2008Director appointed robert gordon (2 pages)
26 September 2008Return made up to 05/08/08; full list of members (3 pages)
26 September 2008Return made up to 05/08/08; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 April 2008Ad 17/09/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 April 2008Ad 17/09/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 December 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
1 December 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
11 October 2007New secretary appointed (2 pages)
11 October 2007Secretary resigned;director resigned (1 page)
11 October 2007Secretary resigned;director resigned (1 page)
11 October 2007New secretary appointed (2 pages)
7 September 2007New secretary appointed;new director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007Director resigned (1 page)
7 September 2007Secretary resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007New director appointed (2 pages)
7 September 2007New secretary appointed;new director appointed (2 pages)
7 September 2007Secretary resigned (1 page)
29 August 2007Incorporation (14 pages)
29 August 2007Incorporation (14 pages)