Company NameJ B R Projects Ltd
Company StatusActive
Company NumberSC468748
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr James Barr Rogerson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Burnside
Balmullo
St Andrews
Fife
KY16 0AW
Scotland
Director NameMs Jacqueline Anne Douglas Rogerson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Martel Close Broadmayne
Dorchester
Dorset
DT2 8PL
Director NameMr Michael John Rogerson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kerr Place Ashton
Preston
Lancashire
PR1 8UW
Director NameMrs Annette Nicol Rogerson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Burnside
Balmullo
St Andrews
Fife
KY16 0AW
Scotland

Location

Registered Address3 Bankend Cottage
Beattock
Moffat
Dumfries & Galloway
DG10 9PG
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale North

Shareholders

51 at £1James Barr Rogerson
51.00%
Ordinary
49 at £1Annette Nicol Rogerson
49.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return6 October 2023 (6 months, 1 week ago)
Next Return Due20 October 2024 (6 months from now)

Filing History

19 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
12 October 2023Cessation of Michael John Rogerson as a person with significant control on 6 October 2023 (1 page)
12 October 2023Notification of Alistair Tait as a person with significant control on 6 October 2023 (2 pages)
12 October 2023Confirmation statement made on 6 October 2023 with updates (5 pages)
12 October 2023Cessation of Jacqueline Anne Douglas Rogerson as a person with significant control on 6 October 2023 (1 page)
11 September 2023Registered office address changed from Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD to 3 Bankend Cottage Beattock Moffat Dumfries & Galloway DG10 9PG on 11 September 2023 (2 pages)
17 August 2023Termination of appointment of Jacqueline Anne Douglas Rogerson as a director on 12 August 2023 (1 page)
16 August 2023Termination of appointment of Michael John Rogerson as a director on 12 August 2023 (1 page)
9 March 2023Confirmation statement made on 3 March 2023 with updates (4 pages)
8 December 2022Termination of appointment of James Barr Rogerson as a director on 5 September 2022 (1 page)
8 December 2022Cessation of James Barr Rogerson as a person with significant control on 5 September 2022 (1 page)
8 December 2022Notification of Jacqueline Anne Douglas Rogerson as a person with significant control on 8 December 2022 (2 pages)
8 December 2022Notification of Michael John Rogerson as a person with significant control on 8 December 2022 (2 pages)
8 December 2022Appointment of Mr Alistair Ian Tait as a director on 8 December 2022 (2 pages)
24 November 2022Appointment of Mr Michael John Rogerson as a director on 24 November 2022 (2 pages)
24 November 2022Appointment of Ms Jacqueline Anne Douglas Rogerson as a director on 24 November 2022 (2 pages)
28 March 2022Micro company accounts made up to 31 January 2022 (5 pages)
3 March 2022Termination of appointment of Annette Nicol Rogerson as a director on 21 February 2022 (1 page)
3 March 2022Cessation of Annette Nicol Rogerson as a person with significant control on 21 February 2022 (1 page)
3 March 2022Confirmation statement made on 3 March 2022 with updates (5 pages)
5 August 2021Confirmation statement made on 5 August 2021 with updates (5 pages)
19 April 2021Micro company accounts made up to 31 January 2021 (5 pages)
4 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
5 August 2020Micro company accounts made up to 31 January 2020 (5 pages)
6 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
19 August 2019Micro company accounts made up to 31 January 2019 (5 pages)
1 February 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
9 February 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
1 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
14 September 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
14 September 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
29 September 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
29 September 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 400
(5 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 400
(5 pages)
3 April 2015Statement of capital following an allotment of shares on 3 April 2015
  • GBP 400
(3 pages)
3 April 2015Statement of capital following an allotment of shares on 3 April 2015
  • GBP 400
(3 pages)
3 April 2015Statement of capital following an allotment of shares on 3 April 2015
  • GBP 400
(3 pages)
12 February 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
12 February 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)