Jan De Vries Holdings Limited AYRSHIRE


Founded in 2002, Jan De Vries Holdings, classified under reg no. SC240043 is an active company. Currently registered at 36 West Portland Street KA10 6AB, Ayrshire the company has been in the business for twenty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2005-04-26 Jan De Vries Holdings Limited is no longer carrying the name MM&S (2949).

The company has 2 directors, namely Janyn T., Joyce D.. Of them, Joyce D. has been with the company the longest, being appointed on 21 March 2003 and Janyn T. has been with the company for the least time - from 15 July 2015. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jan D. who worked with the the company until 7 July 2015.

Jan De Vries Holdings Limited Address / Contact

Office Address 36 West Portland Street
Office Address2 Troon
Town Ayrshire
Post code KA10 6AB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC240043
Date of Incorporation Mon, 25th Nov 2002
Industry Dormant Company
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Janyn T.

Position: Director

Appointed: 15 July 2015

Joyce D.

Position: Director

Appointed: 21 March 2003

Agnes B.

Position: Director

Appointed: 14 May 2008

Resigned: 31 March 2016

Jan D.

Position: Secretary

Appointed: 21 March 2003

Resigned: 07 July 2015

Jan D.

Position: Director

Appointed: 21 March 2003

Resigned: 07 July 2015

Vindex Limited

Position: Corporate Nominee Director

Appointed: 25 November 2002

Resigned: 21 March 2003

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 25 November 2002

Resigned: 21 March 2003

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 25 November 2002

Resigned: 21 March 2003

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we established, there is Joyce D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Joyce D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

MM&S (2949) April 26, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312023-12-31
Balance Sheet
Cash Bank On Hand    1 550 040
Debtors    42 070
Net Assets Liabilities20 00021 30021 30021 300 
Other Debtors    42 070
Other
Average Number Employees During Period 2222
Creditors622  
Fixed Assets20 00621 30221 30221 300 
Investments Fixed Assets    10 000
Investments In Group Undertakings Participating Interests    10 000
Net Current Assets Liabilities-6-2-2 1 592 110
Total Assets Less Current Liabilities20 00021 30021 30021 3001 602 110

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 21st, September 2023
Free Download (3 pages)

Company search

Advertisements