Company NameJRW Investments Limited
Company StatusActive
Company NumberSC318124
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alister James Biggar
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Buccleuch Street
Hawick
Roxburghshire
TD9 0HL
Scotland
Director NameMr Kevin Donald Ferguson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Buccleuch Street
Hawick
Roxburghshire
TD9 0HL
Scotland
Secretary NameMr Kevin David Crowford
NationalityBritish
StatusCurrent
Appointed09 March 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Buccleuch Street
Hawick
Roxburghshire
TD9 0HL
Scotland
Director NameMrs Shiela Margaret Crowford
Date of BirthJune 1966 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed12 May 2021(14 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleEarly Years Practitioner
Country of ResidenceScotland
Correspondence Address19 Buccleuch Street
Hawick
Roxburghshire
TD9 0HL
Scotland
Director NameMrs Susan Davidson Cove
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Staging House
Millbank Road
Clovenfords
Galashiels
TD1 3LZ
Scotland
Director NameIan Davidson Gray
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address12a Craigmyle Park
Clovenfords
Galashels
TD1 3LA
Scotland
Director NameMr Norman James Howitt
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Eildonbank
Eildon
Melrose
TD6 9HH
Scotland
Director NameMr Kevin David Crowford
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Buccleuch Street
Hawick
Roxburghshire
TD9 0HL
Scotland

Contact

Telephone01450 372267
Telephone regionHawick

Location

Registered Address19 Buccleuch Street
Hawick
Roxburghshire
TD9 0HL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Kevin Donald Ferguson
5.56%
Ordinary E
10k at £1Kevin Donald Ferguson
5.56%
Ordinary F
40k at £1Alister J. Biggar
22.22%
Ordinary B
40k at £1Alister James Biggar
22.22%
Ordinary D
40k at £1Kevin David Crowford
22.22%
Ordinary A
40k at £1Kevin David Crowford
22.22%
Ordinary C

Financials

Year2014
Net Worth£453,747
Cash£402
Current Liabilities£63,896

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months, 1 week from now)

Charges

22 October 2007Delivered on: 26 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 buccleuch street, hawick.
Outstanding
22 October 2007Delivered on: 26 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor office premises at 46 smiths court, high street, langholm DMF10648.
Outstanding
22 October 2007Delivered on: 26 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground with warehouse in ladhope vale, galashiels.
Outstanding

Filing History

20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 March 2017Confirmation statement made on 9 March 2017 with updates (8 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 180,000
(8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 180,000
(8 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 180,000
(8 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 180,000
(8 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 180,000
(8 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 April 2012Termination of appointment of Susan Cove as a director (2 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (9 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (9 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (9 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (9 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 April 2010Termination of appointment of Ian Gray as a director (2 pages)
20 April 2010Termination of appointment of Norman Howitt as a director (2 pages)
15 March 2010Director's details changed for Norman James Howitt on 9 March 2010 (2 pages)
15 March 2010Director's details changed for Alister James Biggar on 9 March 2010 (2 pages)
15 March 2010Director's details changed for Kevin David Crowford on 9 March 2010 (2 pages)
15 March 2010Director's details changed for Ian Davidson Gray on 9 March 2010 (2 pages)
15 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (10 pages)
15 March 2010Director's details changed for Norman James Howitt on 9 March 2010 (2 pages)
15 March 2010Director's details changed for Alister James Biggar on 9 March 2010 (2 pages)
15 March 2010Director's details changed for Kevin David Crowford on 9 March 2010 (2 pages)
15 March 2010Director's details changed for Susan Davidson Cove on 9 March 2010 (2 pages)
15 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (10 pages)
15 March 2010Director's details changed for Kevin Donald Ferguson on 9 March 2010 (2 pages)
15 March 2010Director's details changed for Ian Davidson Gray on 9 March 2010 (2 pages)
15 March 2010Director's details changed for Susan Davidson Cove on 9 March 2010 (2 pages)
15 March 2010Director's details changed for Kevin Donald Ferguson on 9 March 2010 (2 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 March 2009Return made up to 09/03/09; full list of members (6 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 March 2008Return made up to 09/03/08; full list of members (10 pages)
21 November 2007Ad 15/11/07--------- £ si 40000@1=40000 £ ic 40001/80001 (2 pages)
21 November 2007Ad 15/11/07--------- £ si 39999@1=39999 £ ic 80001/120000 (2 pages)
21 November 2007Ad 15/11/07--------- £ si 10000@1=10000 £ ic 170000/180000 (2 pages)
21 November 2007Ad 15/11/07--------- £ si 40000@1=40000 £ ic 120000/160000 (2 pages)
21 November 2007Ad 15/11/07--------- £ si 10000@1=10000 £ ic 160000/170000 (2 pages)
21 November 2007Ad 15/11/07--------- £ si 40000@1=40000 £ ic 1/40001 (2 pages)
21 November 2007Director's particulars changed (1 page)
26 October 2007Partic of mort/charge * (3 pages)
26 October 2007Partic of mort/charge * (3 pages)
26 October 2007Partic of mort/charge * (5 pages)
9 March 2007Incorporation (21 pages)