You are here: bizstats.co.uk > a-z index > J list > JD list

Jdr Fencing Limited HAMILTON


Jdr Fencing started in year 1993 as Private Limited Company with registration number SC143015. The Jdr Fencing company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Hamilton at 301 Strathaven Road. Postal code: ML3 7XW.

The firm has one director. Valerie C., appointed on 18 May 2011. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the ML3 7XW postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0038210 . It is located at 301 Strathaven Road, Limekilnburn, Hamilton with a total of 1 cars.

Jdr Fencing Limited Address / Contact

Office Address 301 Strathaven Road
Office Address2 Limekilnburn
Town Hamilton
Post code ML3 7XW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC143015
Date of Incorporation Wed, 3rd Mar 1993
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Valerie C.

Position: Director

Appointed: 18 May 2011

Stephen C.

Position: Director

Appointed: 18 May 2011

Resigned: 14 May 2017

Macroberts Corporate Services Limited

Position: Corporate Secretary

Appointed: 15 October 2008

Resigned: 18 May 2011

Robert D.

Position: Secretary

Appointed: 01 January 1997

Resigned: 18 May 2011

James R.

Position: Director

Appointed: 02 October 1995

Resigned: 18 May 2011

John C.

Position: Secretary

Appointed: 22 March 1993

Resigned: 31 December 1996

David I.

Position: Director

Appointed: 22 March 1993

Resigned: 18 May 2011

John C.

Position: Director

Appointed: 22 March 1993

Resigned: 31 December 1996

Robert D.

Position: Director

Appointed: 22 March 1993

Resigned: 18 May 2011

David F.

Position: Nominee Director

Appointed: 03 March 1993

Resigned: 22 March 1993

Ian D.

Position: Nominee Director

Appointed: 03 March 1993

Resigned: 22 March 1993

David F.

Position: Nominee Secretary

Appointed: 03 March 1993

Resigned: 22 March 1993

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we found, there is Valerie C. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Brampton Hall Gardens Limited that entered Glasgow, Scotland as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Stephen C., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Valerie C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Brampton Hall Gardens Limited

Lockhartshields Farm Jackton Road, Near Auldhouse, East Kilbride, Glasgow, G75 9DS, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc155776
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Stephen C.

Notified on 6 April 2016
Ceased on 14 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth102 07248 213-59 329-43 235-16 01492 448       
Balance Sheet
Cash Bank In Hand11 6267 67229 48120 20217 934153 193       
Cash Bank On Hand     153 193104 410161 223181 030186 691179 469168 220271 366
Current Assets290 651335 767454 185378 323455 921504 325544 303603 137505 801444 524549 501505 396497 249
Debtors218 602261 881361 320289 907382 138307 089380 798347 961234 535165 472162 927161 107115 419
Net Assets Liabilities     92 448137 454181 430239 286288 655261 503365 703431 926
Net Assets Liabilities Including Pension Asset Liability102 07248 213-59 329-43 235-16 01492 448       
Property Plant Equipment     91 24495 99085 03467 854105 30485 45775 63998 681
Stocks Inventory60 42366 21463 38468 21455 84944 043       
Tangible Fixed Assets59 37971 44376 70479 15798 35891 244       
Total Inventories     44 04359 09593 95390 23692 361207 105176 069110 464
Reserves/Capital
Called Up Share Capital686868686868       
Profit Loss Account Reserve102 00448 145-59 397-43 303-16 08292 380       
Shareholder Funds102 07248 213-59 329-43 235-16 01492 448       
Other
Accumulated Depreciation Impairment Property Plant Equipment     36 10044 71355 71546 59652 38846 71147 42746 211
Average Number Employees During Period      14121010986
Creditors     300 250265 034210 870122 76029 73717 8425 947155 881
Creditors Due After One Year   314 540322 894300 250       
Creditors Due Within One Year247 916358 997590 218186 175247 399202 871       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      4 6702 02119 4898 18519 70010 09212 351
Disposals Property Plant Equipment      6 6402 09527 4509 88529 07412 03323 773
Increase From Depreciation Charge For Year Property Plant Equipment      13 28313 02310 37013 97714 02310 80711 135
Net Current Assets Liabilities42 735-23 230-136 033192 148208 522301 454315 492314 420298 438224 658201 897302 364341 368
Number Shares Allotted 6868686868       
Number Shares Issued Fully Paid      68686868686868
Par Value Share 111111111111
Property Plant Equipment Gross Cost     127 344140 703140 749114 450157 692132 168123 066144 892
Provisions For Liabilities Balance Sheet Subtotal      8 9947 1544 24611 5708 0096 3538 123
Provisions For Liabilities Charges42            
Secured Debts   8 83327 58116 134       
Share Capital Allotted Called Up Paid686868686868       
Tangible Fixed Assets Additions 19 75611 904          
Tangible Fixed Assets Cost Or Valuation84 017101 894109 633119 468148 677127 344       
Tangible Fixed Assets Depreciation24 63830 45132 92940 31150 31936 100       
Tangible Fixed Assets Depreciation Charged In Period 7 6636 643          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 8504 165          
Tangible Fixed Assets Disposals 1 8794 165          
Total Additions Including From Business Combinations Property Plant Equipment      19 9992 1411 15253 1273 5502 93045 599
Total Assets Less Current Liabilities102 11448 213-59 329271 305306 880392 698411 482399 454366 292329 962287 354378 003440 049

Transport Operator Data

301 Strathaven Road
Address Limekilnburn
City Hamilton
Post code ML3 7XW
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 7th, December 2016
Free Download (8 pages)

Company search

Advertisements