Based in Edinburgh, Jdr Cable Systems Ltd was setup in 1998. We do not know the number of employees at Jdr Cable Systems Ltd. The companies directors are listed as Ebs Corporate Services Limited, Braybrooke, Mark Sidney, Cupial-zgryzek, Monika Izabela, Mckay, Colin Stuart, Nowak, Tomasz Aleksander, Skoczylas, Wojciech Piotr, Young, James Robert, Zgryzek, Bartlomiej Jakub, Bell, Graeme Duncan, Boden, Martin Brett, Carnegie, Martin Charles, Coyard, Ivan Roland, Crawford, Douglas James, Currie, David John Raphael, Greig, Sorley, Herbert, Roger Patrick, Kearney, Patrick James, Koral, Gregory David, Mackie, Alistair, Mcadam, Neil, Mirek, Piotr, Norman, Andrew John, Phelan, Patrick Michael Christopher, Polson, Michael Buchanan, Romanowski, Jaroslaw Waldemar, Sayles, Peter David, Taylor, Colin Jonathan, Truman, John Christopher, Turner, Richard, Vail, Jonathan.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRAYBROOKE, Mark Sidney | 20 April 2020 | - | 1 |
CUPIAL-ZGRYZEK, Monika Izabela | 28 June 2019 | - | 1 |
MCKAY, Colin Stuart | 01 February 2020 | - | 1 |
NOWAK, Tomasz Aleksander | 20 April 2020 | - | 1 |
SKOCZYLAS, Wojciech Piotr | 20 April 2020 | - | 1 |
YOUNG, James Robert | 29 August 2017 | - | 1 |
ZGRYZEK, Bartlomiej Jakub | 29 August 2017 | - | 1 |
BODEN, Martin Brett | 20 December 2011 | 01 July 2015 | 1 |
CARNEGIE, Martin Charles | 25 September 1998 | 06 July 1999 | 1 |
COYARD, Ivan Roland | 17 July 2015 | 29 August 2017 | 1 |
CRAWFORD, Douglas James | 15 June 1998 | 25 August 1998 | 1 |
CURRIE, David John Raphael | 30 January 2015 | 29 August 2017 | 1 |
GREIG, Sorley | 25 August 1998 | 20 June 2002 | 1 |
HERBERT, Roger Patrick | 04 July 2002 | 29 August 2017 | 1 |
KEARNEY, Patrick James | 06 November 1998 | 14 November 2008 | 1 |
KORAL, Gregory David | 15 July 2010 | 31 July 2011 | 1 |
MACKIE, Alistair | 19 March 2001 | 03 April 2013 | 1 |
MCADAM, Neil | 25 September 1998 | 30 July 1999 | 1 |
MIREK, Piotr | 22 November 2017 | 30 January 2019 | 1 |
NORMAN, Andrew John | 18 October 2012 | 30 September 2014 | 1 |
PHELAN, Patrick Michael Christopher | 21 June 1999 | 23 December 2011 | 1 |
POLSON, Michael Buchanan | 15 June 1998 | 25 August 1998 | 1 |
ROMANOWSKI, Jaroslaw Waldemar | 29 August 2017 | 17 April 2020 | 1 |
SAYLES, Peter David | 01 July 2011 | 15 November 2013 | 1 |
TAYLOR, Colin Jonathan | 14 November 2006 | 11 May 2012 | 1 |
TRUMAN, John Christopher | 09 April 2001 | 10 September 2002 | 1 |
TURNER, Richard | 29 August 2017 | 11 February 2019 | 1 |
VAIL, Jonathan | 19 November 2019 | 31 March 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EBS CORPORATE SERVICES LIMITED | 10 January 2018 | - | 1 |
BELL, Graeme Duncan | 22 December 1998 | 28 November 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 06 July 2020 | |
MR04 - N/A | 04 June 2020 | |
PSC05 - N/A | 29 May 2020 | |
MR01 - N/A | 20 May 2020 | |
AP01 - Appointment of director | 24 April 2020 | |
AP01 - Appointment of director | 24 April 2020 | |
AP01 - Appointment of director | 24 April 2020 | |
TM01 - Termination of appointment of director | 23 April 2020 | |
MR04 - N/A | 21 April 2020 | |
MR04 - N/A | 21 April 2020 | |
MR04 - N/A | 21 April 2020 | |
TM01 - Termination of appointment of director | 02 April 2020 | |
AP01 - Appointment of director | 11 February 2020 | |
AP01 - Appointment of director | 27 November 2019 | |
AA - Annual Accounts | 17 September 2019 | |
AP01 - Appointment of director | 28 June 2019 | |
TM01 - Termination of appointment of director | 28 June 2019 | |
CS01 - N/A | 21 June 2019 | |
RP04TM01 - N/A | 02 April 2019 | |
TM01 - Termination of appointment of director | 15 February 2019 | |
PSC07 - N/A | 17 December 2018 | |
AA - Annual Accounts | 05 October 2018 | |
CS01 - N/A | 29 June 2018 | |
AP04 - Appointment of corporate secretary | 12 February 2018 | |
TM02 - Termination of appointment of secretary | 12 February 2018 | |
PSC05 - N/A | 09 January 2018 | |
AD01 - Change of registered office address | 09 January 2018 | |
AP01 - Appointment of director | 23 November 2017 | |
RESOLUTIONS - N/A | 11 September 2017 | |
MA - Memorandum and Articles | 11 September 2017 | |
CH01 - Change of particulars for director | 07 September 2017 | |
CH01 - Change of particulars for director | 07 September 2017 | |
AP01 - Appointment of director | 07 September 2017 | |
MR01 - N/A | 06 September 2017 | |
AP01 - Appointment of director | 04 September 2017 | |
AP01 - Appointment of director | 04 September 2017 | |
AP01 - Appointment of director | 04 September 2017 | |
TM01 - Termination of appointment of director | 01 September 2017 | |
TM01 - Termination of appointment of director | 01 September 2017 | |
TM01 - Termination of appointment of director | 01 September 2017 | |
PSC02 - N/A | 31 August 2017 | |
PSC07 - N/A | 31 August 2017 | |
PSC07 - N/A | 31 August 2017 | |
CS01 - N/A | 15 June 2017 | |
AA - Annual Accounts | 13 May 2017 | |
466(Scot) - N/A | 03 October 2016 | |
466(Scot) - N/A | 30 September 2016 | |
466(Scot) - N/A | 23 September 2016 | |
MR01 - N/A | 16 September 2016 | |
MR04 - N/A | 14 September 2016 | |
AR01 - Annual Return | 05 July 2016 | |
CH01 - Change of particulars for director | 05 July 2016 | |
AA - Annual Accounts | 03 May 2016 | |
MR01 - N/A | 13 January 2016 | |
AA - Annual Accounts | 03 October 2015 | |
AP01 - Appointment of director | 04 August 2015 | |
TM01 - Termination of appointment of director | 16 July 2015 | |
AR01 - Annual Return | 23 June 2015 | |
AP01 - Appointment of director | 19 February 2015 | |
MR01 - N/A | 31 October 2014 | |
MR01 - N/A | 31 October 2014 | |
MR04 - N/A | 28 October 2014 | |
MR04 - N/A | 28 October 2014 | |
AA - Annual Accounts | 06 October 2014 | |
TM01 - Termination of appointment of director | 01 October 2014 | |
AR01 - Annual Return | 20 June 2014 | |
TM01 - Termination of appointment of director | 22 November 2013 | |
AR01 - Annual Return | 21 June 2013 | |
AA - Annual Accounts | 22 April 2013 | |
AA01 - Change of accounting reference date | 16 April 2013 | |
TM01 - Termination of appointment of director | 16 April 2013 | |
AP01 - Appointment of director | 18 February 2013 | |
AA - Annual Accounts | 01 November 2012 | |
RESOLUTIONS - N/A | 24 July 2012 | |
CC04 - Statement of companies objects | 24 July 2012 | |
MEM/ARTS - N/A | 24 July 2012 | |
AR01 - Annual Return | 16 July 2012 | |
TM01 - Termination of appointment of director | 28 May 2012 | |
AP01 - Appointment of director | 15 February 2012 | |
AA - Annual Accounts | 16 January 2012 | |
TM01 - Termination of appointment of director | 11 January 2012 | |
AP01 - Appointment of director | 29 September 2011 | |
TM01 - Termination of appointment of director | 20 September 2011 | |
AR01 - Annual Return | 07 July 2011 | |
AP01 - Appointment of director | 11 January 2011 | |
AA - Annual Accounts | 07 December 2010 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 19 July 2010 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 19 July 2010 | |
AR01 - Annual Return | 30 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 23 June 2010 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 23 June 2010 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 10 June 2010 | |
AA - Annual Accounts | 27 October 2009 | |
363a - Annual Return | 23 June 2009 | |
AA - Annual Accounts | 23 December 2008 | |
MEM/ARTS - N/A | 03 December 2008 | |
288b - Notice of resignation of directors or secretaries | 17 November 2008 | |
RESOLUTIONS - N/A | 09 October 2008 | |
363a - Annual Return | 25 June 2008 | |
AUD - Auditor's letter of resignation | 28 January 2008 | |
419a(Scot) - N/A | 20 November 2007 | |
AA - Annual Accounts | 24 September 2007 | |
RESOLUTIONS - N/A | 25 July 2007 | |
RESOLUTIONS - N/A | 25 July 2007 | |
RESOLUTIONS - N/A | 25 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 July 2007 | |
363a - Annual Return | 04 July 2007 | |
AA - Annual Accounts | 16 May 2007 | |
RESOLUTIONS - N/A | 14 May 2007 | |
410(Scot) - N/A | 04 May 2007 | |
RESOLUTIONS - N/A | 30 April 2007 | |
410(Scot) - N/A | 30 April 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 30 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 February 2007 | |
288a - Notice of appointment of directors or secretaries | 22 November 2006 | |
363a - Annual Return | 03 July 2006 | |
AA - Annual Accounts | 04 April 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 10 January 2006 | |
363a - Annual Return | 01 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 July 2005 | |
AA - Annual Accounts | 08 November 2004 | |
363s - Annual Return | 30 June 2004 | |
AA - Annual Accounts | 02 February 2004 | |
363s - Annual Return | 15 July 2003 | |
RESOLUTIONS - N/A | 12 June 2003 | |
RESOLUTIONS - N/A | 12 June 2003 | |
RESOLUTIONS - N/A | 12 June 2003 | |
AUD - Auditor's letter of resignation | 25 March 2003 | |
AA - Annual Accounts | 03 February 2003 | |
AA - Annual Accounts | 31 October 2002 | |
288b - Notice of resignation of directors or secretaries | 30 September 2002 | |
288a - Notice of appointment of directors or secretaries | 01 August 2002 | |
288b - Notice of resignation of directors or secretaries | 09 July 2002 | |
363a - Annual Return | 01 July 2002 | |
225 - Change of Accounting Reference Date | 15 May 2002 | |
363a - Annual Return | 19 July 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 July 2001 | |
288b - Notice of resignation of directors or secretaries | 19 July 2001 | |
288a - Notice of appointment of directors or secretaries | 09 July 2001 | |
AA - Annual Accounts | 03 July 2001 | |
288a - Notice of appointment of directors or secretaries | 21 March 2001 | |
288b - Notice of resignation of directors or secretaries | 27 December 2000 | |
288a - Notice of appointment of directors or secretaries | 27 December 2000 | |
363a - Annual Return | 07 August 2000 | |
AUD - Auditor's letter of resignation | 13 April 2000 | |
AA - Annual Accounts | 24 March 2000 | |
288b - Notice of resignation of directors or secretaries | 31 October 1999 | |
288b - Notice of resignation of directors or secretaries | 07 September 1999 | |
288a - Notice of appointment of directors or secretaries | 29 July 1999 | |
363a - Annual Return | 01 July 1999 | |
288a - Notice of appointment of directors or secretaries | 11 February 1999 | |
288b - Notice of resignation of directors or secretaries | 11 February 1999 | |
288b - Notice of resignation of directors or secretaries | 08 January 1999 | |
225 - Change of Accounting Reference Date | 08 January 1999 | |
288a - Notice of appointment of directors or secretaries | 08 January 1999 | |
288a - Notice of appointment of directors or secretaries | 08 December 1998 | |
288a - Notice of appointment of directors or secretaries | 08 December 1998 | |
288a - Notice of appointment of directors or secretaries | 17 November 1998 | |
RESOLUTIONS - N/A | 07 September 1998 | |
410(Scot) - N/A | 07 September 1998 | |
410(Scot) - N/A | 07 September 1998 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 September 1998 | |
MEM/ARTS - N/A | 07 September 1998 | |
288b - Notice of resignation of directors or secretaries | 07 September 1998 | |
288b - Notice of resignation of directors or secretaries | 07 September 1998 | |
288a - Notice of appointment of directors or secretaries | 07 September 1998 | |
CERTNM - Change of name certificate | 27 August 1998 | |
NEWINC - New incorporation documents | 15 June 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 May 2020 | Outstanding |
N/A |
A registered charge | 29 August 2017 | Fully Satisfied |
N/A |
A registered charge | 13 September 2016 | Fully Satisfied |
N/A |
A registered charge | 07 January 2016 | Fully Satisfied |
N/A |
A registered charge | 27 October 2014 | Fully Satisfied |
N/A |
A registered charge | 27 October 2014 | Fully Satisfied |
N/A |
Debenture | 11 June 2010 | Fully Satisfied |
N/A |
Bond & floating charge | 10 June 2010 | Fully Satisfied |
N/A |
Floating charge | 24 April 2007 | Fully Satisfied |
N/A |
Bond & floating charge | 24 April 2007 | Fully Satisfied |
N/A |
Floating charge | 29 August 1998 | Fully Satisfied |
N/A |
Floating charge | 29 August 1998 | Fully Satisfied |
N/A |