Company NameJNR Contracting Limited
Company StatusActive
Company Number09035664
CategoryPrivate Limited Company
Incorporation Date12 May 2014(9 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Robert Trevor Storton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address7a Sapper Jordan Rossi Park
Baildon
Shipley
BD17 7AX
Director NameMr Jamie Scott Robson
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(same day as company formation)
RoleCarbon Saving Services
Country of ResidenceEngland
Correspondence Address7a Sapper Jordan Rossi Park
Baildon
Shipley
BD17 7AX
Director NameMs Nikki Robson
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Sapper Jordan Rossi Park
Baildon
Shipley
BD17 7AX
Director NameMr Martin Thomas Gibbins
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 56, Commerce Court Challenge Way
Bradford
West Yorkshire
BD4 8NW
Director NameMr Daniel Terence Mackie
Date of BirthNovember 1978 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 56, Commerce Court Challenge Way
Bradford
West Yorkshire
BD4 8NW

Contact

Websitewww.ewi-training.com

Location

Registered Address7a Sapper Jordan Rossi Park
Baildon
Shipley
BD17 7AX
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Daniel Mackie
6.25%
Ordinary
10 at £1Dean Anthony Miller
6.25%
Ordinary
10 at £1Kirsty Leanne Fleming
6.25%
Ordinary
10 at £1Kirsty Louise Haley
6.25%
Ordinary
40 at £1Jamie Scott William Robson
25.00%
Ordinary
40 at £1Martin Thomas Gibbins
25.00%
Ordinary
40 at £1Robert Trevor Storton
25.00%
Ordinary

Financials

Year2014
Net Worth£18,919
Cash£8,760
Current Liabilities£79,246

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (4 weeks, 1 day from now)

Filing History

5 October 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
27 June 2023Confirmation statement made on 12 May 2023 with updates (4 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
9 December 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
29 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 November 2022Cancellation of shares. Statement of capital on 25 October 2022
  • GBP 130
(6 pages)
14 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 November 2022Memorandum and Articles of Association (30 pages)
27 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
14 January 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
10 June 2021Cessation of Martin Thomas Gibbins as a person with significant control on 7 May 2020 (1 page)
12 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
6 May 2021Registered office address changed from 7 Sapper Jordan Rossi Park Baildon Shipley BD17 7AX England to 7a Sapper Jordan Rossi Park Baildon Shipley BD17 7AX on 6 May 2021 (1 page)
4 May 2021Registered office address changed from Unit 56, Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW to 7 Sapper Jordan Rossi Park Baildon Shipley BD17 7AX on 4 May 2021 (1 page)
11 March 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
22 May 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
7 May 2020Termination of appointment of Martin Thomas Gibbins as a director on 17 March 2020 (1 page)
27 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
20 May 2019Notification of Robert Trevor Storton as a person with significant control on 20 May 2019 (2 pages)
20 May 2019Notification of Martin Thomas Gibbins as a person with significant control on 20 May 2019 (2 pages)
20 May 2019Change of details for Mr Jamie Scott William Robson as a person with significant control on 20 May 2019 (2 pages)
20 May 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
1 April 2019Purchase of own shares. (3 pages)
1 April 2019Cancellation of shares. Statement of capital on 13 March 2019
  • GBP 140
(6 pages)
1 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 March 2019Termination of appointment of Daniel Mackie as a director on 13 March 2019 (1 page)
26 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
2 November 2018Cancellation of shares. Statement of capital on 16 October 2018
  • GBP 150
(6 pages)
2 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 November 2018Purchase of own shares. (3 pages)
17 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
27 July 2017Director's details changed for Ms Nikki Robson on 26 July 2017 (2 pages)
27 July 2017Director's details changed for Ms Nikki Robson on 26 July 2017 (2 pages)
27 July 2017Director's details changed for Mr Jamie Scott William Robson on 26 July 2017 (2 pages)
27 July 2017Director's details changed for Mr Jamie Scott William Robson on 26 July 2017 (2 pages)
18 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
14 March 2017Director's details changed for Ms Nikki Scott on 1 March 2017 (2 pages)
14 March 2017Director's details changed for Ms Nikki Scott on 1 March 2017 (2 pages)
19 October 2016Director's details changed for Mr Robert Trevor Storton on 19 October 2016 (2 pages)
19 October 2016Director's details changed for Mr Robert Trevor Storton on 19 October 2016 (2 pages)
12 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
12 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
8 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 160
(6 pages)
8 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 160
(6 pages)
17 July 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 July 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 June 2015Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page)
17 June 2015Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page)
10 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 160
(6 pages)
10 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 160
(6 pages)
9 December 2014Registered office address changed from Unit 15 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW United Kingdom to Unit 56, Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Unit 15 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW United Kingdom to Unit 56, Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Unit 15 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW United Kingdom to Unit 56, Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW on 9 December 2014 (1 page)
10 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • ELRES S80A ‐ S80A auth to allot sec 13/06/2014
(32 pages)
10 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(32 pages)
1 July 2014Statement of capital following an allotment of shares on 13 June 2014
  • GBP 160
(3 pages)
1 July 2014Statement of capital following an allotment of shares on 13 June 2014
  • GBP 160
(3 pages)
30 June 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
30 June 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
12 May 2014Incorporation (23 pages)
12 May 2014Incorporation (23 pages)