Company NameJRM Products Limited
DirectorsRoss James Seaton and Janice Seaton
Company StatusActive
Company NumberSC195459
CategoryPrivate Limited Company
Incorporation Date20 April 1999(25 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Ross James Seaton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1999(same day as company formation)
RoleProduction Manager
Country of ResidenceScotland
Correspondence AddressDouglas Home & Co 47-49 The Square
Kelso
Roxburghshire
TD5 7HW
Scotland
Secretary NameRoss James Seaton
NationalityBritish
StatusCurrent
Appointed20 April 1999(same day as company formation)
RoleProduction Manager
Country of ResidenceScotland
Correspondence Address13 Craigielaw Park
Aberlady
Longniddry
East Lothian
EH32 0PR
Scotland
Director NameMrs Janice Seaton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(2 years, 8 months after company formation)
Appointment Duration22 years, 4 months
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressDouglas Home & Co 47-49 The Square
Kelso
Roxburghshire
TD5 7HW
Scotland
Director NameJames Croll Seaton
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(same day as company formation)
RoleConsultant
Correspondence Address10 Hillhead
Bonnyrigg
Midlothian
EH19 2AH
Scotland

Location

Registered AddressDouglas Home & Co
47-49 The Square
Kelso
Roxburghshire
TD5 7HW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Ross Seaton
100.00%
Ordinary

Financials

Year2014
Net Worth£1,377,988
Cash£715,614
Current Liabilities£108,615

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 April 2024 (6 days ago)
Next Return Due4 May 2025 (1 year from now)

Filing History

27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
1 June 2017Confirmation statement made on 20 April 2017 with updates (8 pages)
17 November 2016Statement of capital following an allotment of shares on 30 October 2016
  • GBP 100.00
(8 pages)
17 November 2016Change of share class name or designation (2 pages)
17 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
17 November 2016Statement of company's objects (2 pages)
17 November 2016Particulars of variation of rights attached to shares (2 pages)
12 October 2016Registered office address changed from 1 the Square East Linton EH40 3AD to Douglas Home & Co 47-49 the Square Kelso Roxburghshire TD5 7HW on 12 October 2016 (1 page)
27 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
24 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
25 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 May 2012Director's details changed for Ross James Seaton on 1 May 2012 (2 pages)
2 May 2012Director's details changed for Ross James Seaton on 1 May 2012 (2 pages)
2 May 2012Secretary's details changed for Ross James Seaton on 1 May 2012 (2 pages)
2 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
2 May 2012Secretary's details changed for Ross James Seaton on 1 May 2012 (2 pages)
2 May 2012Director's details changed for Janice Seaton on 1 May 2012 (2 pages)
2 May 2012Director's details changed for Janice Seaton on 1 May 2012 (2 pages)
6 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 April 2010Director's details changed for Ross James Seaton on 20 April 2010 (2 pages)
26 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Janice Seaton on 20 April 2010 (2 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 April 2009Return made up to 20/04/09; full list of members (3 pages)
21 April 2009Director and secretary's change of particulars / ross seaton / 23/05/2008 (1 page)
21 April 2009Director's change of particulars / janice seaton / 23/05/2008 (1 page)
13 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 April 2008Return made up to 20/04/08; full list of members (3 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 May 2007Director resigned (1 page)
17 May 2007Return made up to 20/04/07; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 April 2006Secretary's particulars changed;director's particulars changed (1 page)
25 April 2006Return made up to 20/04/06; full list of members (3 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 May 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
26 April 2004Return made up to 20/04/04; full list of members
  • 363(287) ‐ Registered office changed on 26/04/04
(7 pages)
30 March 2004Registered office changed on 30/03/04 from: c/o dickson & co ca 34 high street east linton east lothian EH40 3AB (1 page)
1 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
25 April 2003Return made up to 20/04/03; full list of members (7 pages)
17 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
25 April 2002Return made up to 20/04/02; full list of members (7 pages)
21 January 2002New director appointed (2 pages)
25 April 2001Return made up to 20/04/01; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 30 September 2000 (5 pages)
19 December 2000Registered office changed on 19/12/00 from: unit 5 mid road industrial estate prestonpans east lothian EH32 9ER (1 page)
19 December 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
24 May 2000Return made up to 20/04/00; full list of members (6 pages)
20 April 1999Incorporation (18 pages)