Company NameJKR Holdings Ltd
Company StatusActive
Company NumberSC508853
CategoryPrivate Limited Company
Incorporation Date19 June 2015(8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Audrey Margaret Taylor
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBackhill Of Coldwells Arthrath
Ellon
Aberdeenshire
AB41 8YX
Scotland
Director NameMr James Alexander Taylor
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2015(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
Appointed19 June 2015(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
Appointed19 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBackhill Of Coldwells Arthrath
Ellon
Aberdeenshire
AB41 8YX
Scotland

Location

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

Accounts

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

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months from now)

Charges

2 November 2018Delivered on: 6 November 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as fortrie cottage and fortrie lodge, auchnagatt, ellon being the subjects registered in the land register of scotland under title number ABN117905.
Outstanding
22 February 2017Delivered on: 28 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

23 February 2024Withdrawal of a person with significant control statement on 23 February 2024 (2 pages)
23 February 2024Notification of Jkr Group (Holdings) Limited as a person with significant control on 8 February 2024 (2 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
15 June 2023Director's details changed for Mr Kevin James Taylor on 15 June 2023 (2 pages)
15 June 2023Director's details changed for Mr Ryan Emslie Taylor on 15 June 2023 (2 pages)
10 February 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
5 July 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
14 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
23 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
26 March 2020Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
25 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
24 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
6 November 2018Registration of charge SC5088530002, created on 2 November 2018 (4 pages)
21 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 February 2017Registration of charge SC5088530001, created on 22 February 2017 (5 pages)
28 February 2017Registration of charge SC5088530001, created on 22 February 2017 (5 pages)
4 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 pages)
4 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 pages)
19 June 2015Incorporation
Statement of capital on 2015-06-19
  • GBP 100
(39 pages)
19 June 2015Incorporation
Statement of capital on 2015-06-19
  • GBP 100
(39 pages)