Company NameJKR Quarries And Concrete Products Ltd
Company StatusActive
Company NumberSC677653
CategoryPrivate Limited Company
Incorporation Date15 October 2020(3 years, 6 months ago)
Previous NameSLLP 312 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Audrey Margaret Taylor
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(3 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months
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
Appointed27 January 2021(3 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months
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
Appointed27 January 2021(3 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
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
Appointed27 January 2021(3 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBackhill Of Coldwells Arthrath
Ellon
Aberdeenshire
AB41 8YX
Scotland
Secretary NameMrs Audrey Taylor
StatusCurrent
Appointed27 January 2021(3 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressBackhill Of Coldwells Arthrath
Ellon
Aberdeenshire
AB41 8YX
Scotland
Director NameMr Neil David Forbes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2020(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Ross Scott Gardner
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2020(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2020(same day as company formation)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
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 Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

7 April 2021Delivered on: 8 April 2021
Persons entitled: Chap Group (Aberdeen) LTD

Classification: A registered charge
Particulars: All and whole the subjects known as muirtack, auchleuchries, ellon, aberdeen being the subjects registered in the land register of scotland under title numbers ABN149704 and ABN149705.
Outstanding

Filing History

1 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
23 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
14 October 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
30 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
21 March 2022Satisfaction of charge SC6776530001 in full (1 page)
13 September 2021Current accounting period extended from 31 October 2021 to 31 March 2022 (1 page)
20 May 2021Confirmation statement made on 20 May 2021 with updates (4 pages)
8 April 2021Registration of charge SC6776530001, created on 7 April 2021 (6 pages)
4 February 2021Statement of capital following an allotment of shares on 2 February 2021
  • GBP 100
(3 pages)
2 February 2021Appointment of Mr James Alexander Taylor as a director on 27 January 2021 (2 pages)
2 February 2021Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Backhill of Coldwells Arthrath Ellon Aberdeenshire AB41 8YX on 2 February 2021 (1 page)
2 February 2021Appointment of Mr Kevin James Taylor as a director on 27 January 2021 (2 pages)
2 February 2021Termination of appointment of Neil David Forbes as a director on 27 January 2021 (1 page)
2 February 2021Termination of appointment of Ross Scott Gardner as a director on 27 January 2021 (1 page)
2 February 2021Appointment of Mr Ryan Emslie Taylor as a director on 27 January 2021 (2 pages)
2 February 2021Termination of appointment of Stronachs Secretaries Limited as a secretary on 27 January 2021 (1 page)
2 February 2021Appointment of Mrs Audrey Margaret Taylor as a director on 27 January 2021 (2 pages)
2 February 2021Appointment of Mrs Audrey Taylor as a secretary on 27 January 2021 (2 pages)
26 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-25
(3 pages)
15 October 2020Incorporation
Statement of capital on 2020-10-15
  • GBP 1
(21 pages)