Company NameJ R L Scaffolding Limited
DirectorJonathan Robert Lines
Company StatusActive
Company Number04757208
CategoryPrivate Limited Company
Incorporation Date8 May 2003(20 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJonathan Robert Lines
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2003(same day as company formation)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Secretary NameJayne Elizabeth Lines
NationalityBritish
StatusCurrent
Appointed20 December 2006(3 years, 7 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMoore Green Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejrlscaffoldingltd.com
Telephone01787 374993
Telephone regionSudbury

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Jonathan Robert Lines
100.00%
Ordinary

Financials

Year2014
Net Worth£77,333
Cash£244
Current Liabilities£68,704

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 May 2023 (10 months, 3 weeks ago)
Next Return Due22 May 2024 (1 month, 3 weeks from now)

Charges

11 June 2003Delivered on: 17 June 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 March 2021Unaudited abridged accounts made up to 30 June 2020 (10 pages)
23 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
17 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
13 May 2019Director's details changed for Jonathan Robert Lines on 13 May 2019 (2 pages)
13 May 2019Director's details changed for Jonathan Robert Lines on 13 May 2019 (2 pages)
13 May 2019Secretary's details changed for Jayne Elizabeth Lines on 13 May 2019 (1 page)
6 February 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
18 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
23 March 2018Unaudited abridged accounts made up to 30 June 2017 (12 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
26 May 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 100
(3 pages)
26 May 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 100
(3 pages)
18 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(4 pages)
19 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(4 pages)
19 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(4 pages)
13 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
20 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
20 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
16 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
16 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 May 2010Director's details changed for Jonathan Robert Lines on 8 May 2010 (2 pages)
12 May 2010Secretary's details changed for Jayne Elizabeth Lines on 8 May 2010 (1 page)
12 May 2010Secretary's details changed for Jayne Elizabeth Lines on 8 May 2010 (1 page)
12 May 2010Secretary's details changed for Jayne Elizabeth Lines on 8 May 2010 (1 page)
12 May 2010Director's details changed for Jonathan Robert Lines on 8 May 2010 (2 pages)
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Jonathan Robert Lines on 8 May 2010 (2 pages)
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
10 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 June 2009Return made up to 08/05/09; full list of members (3 pages)
11 June 2009Return made up to 08/05/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 July 2008Return made up to 08/05/08; full list of members (3 pages)
28 July 2008Return made up to 08/05/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 July 2007Return made up to 08/05/07; full list of members (2 pages)
5 July 2007Return made up to 08/05/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 February 2007New secretary appointed (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007New secretary appointed (1 page)
17 May 2006Return made up to 08/05/06; full list of members (2 pages)
17 May 2006Return made up to 08/05/06; full list of members (2 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 May 2005Return made up to 08/05/05; full list of members (2 pages)
9 May 2005Return made up to 08/05/05; full list of members (2 pages)
9 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 May 2004Return made up to 08/05/04; full list of members (6 pages)
17 May 2004Return made up to 08/05/04; full list of members (6 pages)
22 March 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
22 March 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
17 June 2003Particulars of mortgage/charge (3 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New secretary appointed (2 pages)
3 June 2003New secretary appointed (2 pages)
3 June 2003New director appointed (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003Director resigned (1 page)
8 May 2003Incorporation (16 pages)
8 May 2003Incorporation (16 pages)