Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > J. R. PHILLIPS & CO LIMITED
Company Information for

J. R. PHILLIPS & CO LIMITED

Kilmalid, Stirling Road, Dumbarton, G82 2SS,
Company Registration Number
SC043193
Private Limited Company
Active

Company Overview

About J. R. Phillips & Co Ltd
J. R. PHILLIPS & CO LIMITED was founded on 1966-03-04 and has its registered office in Dumbarton. The organisation's status is listed as "Active". J. R. Phillips & Co Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
J. R. PHILLIPS & CO LIMITED
 
Legal Registered Office
Kilmalid
Stirling Road
Dumbarton
G82 2SS
Other companies in PA3
 
Previous Names
PR GOAL 5 LIMITED05/02/2014
THE STOLICHNAYA BRAND ORGANISATION LIMITED20/06/2013
J.M. TULLOCH & COMPANY LIMITED13/03/2006
Filing Information
Company Number SC043193
Company ID Number SC043193
Date formed 1966-03-04
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-08-14
Return next due 2024-08-28
Type of accounts DORMANT
Last Datalog update: 2024-04-08 16:10:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J. R. PHILLIPS & CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J. R. PHILLIPS & CO LIMITED

Current Directors
Officer Role Date Appointed
STUART MACNAB
Company Secretary 2008-02-29
STUART MACNAB
Director 2011-06-08
EDWARD MAYLE
Director 2016-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA ANNE BARBARA MASSIES
Director 2006-03-13 2016-07-13
JANE EGAN
Company Secretary 2006-03-13 2011-02-14
IAN RONALD JAMIESON
Director 2006-03-13 2010-06-30
STUART MACNAB
Company Secretary 2001-07-23 2006-03-13
STUART MACNAB
Director 2001-07-23 2006-03-13
ANTHONY SCHOFIELD
Director 2000-04-07 2006-03-13
JOANNE ELIZABETH MALCOLM
Company Secretary 1995-12-31 2001-07-23
JOANNE ELIZABETH MALCOLM
Director 1995-12-31 2001-07-23
ALAN WILLIAM MCWATTERS
Director 1993-08-01 2000-04-07
ANGUS ROSS GUNN
Director 1993-08-27 1997-02-28
IAN DAVID JACKSON
Company Secretary 1993-12-31 1995-12-31
IAN DAVID JACKSON
Director 1993-08-01 1995-12-31
MICHAEL GRAHAM THOMSON
Company Secretary 1989-08-04 1993-12-31
ANGUS ROSS GUNN
Director 1989-08-04 1992-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART MACNAB GEORGE BALLANTINE (GLASGOW) LIMITED Company Secretary 2008-02-29 CURRENT 1931-01-05 Dissolved 2017-12-14
STUART MACNAB ALLIED DOMECQ PENSIONS LIMITED Company Secretary 2008-02-29 CURRENT 1977-06-28 Active
STUART MACNAB PR SHELFCO 2023 LIMITED Company Secretary 2008-02-29 CURRENT 1988-03-01 Active
STUART MACNAB ZOO GIRL LIMITED Company Secretary 2008-02-29 CURRENT 1938-01-11 Liquidation
STUART MACNAB WB GTD LIMITED Company Secretary 2008-02-29 CURRENT 1898-02-04 Active
STUART MACNAB CHIVAS BROTHERS LIMITED Company Secretary 2008-02-27 CURRENT 2004-06-03 Active
STUART MACNAB SEAGRAM EUROPEAN CUSTOMER SERVICES LIMITED Company Secretary 2002-06-24 CURRENT 1996-05-13 Dissolved 2016-09-28
STUART MACNAB THE GIN HUB LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
STUART MACNAB TYL UK LIMITED Director 2017-10-24 CURRENT 2017-10-24 Liquidation
STUART MACNAB TYL HOLDING UK LIMITED Director 2017-10-20 CURRENT 2017-10-20 Liquidation
STUART MACNAB SPAIN ALECQ B.V. Director 2017-09-01 CURRENT 2006-11-21 Active
STUART MACNAB PERNOD RICARD UK GROUP LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
STUART MACNAB PR SHELFCO 2023 LIMITED Director 2016-11-02 CURRENT 1988-03-01 Active
STUART MACNAB SOMETHING SPECIAL (WHISKY) LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
STUART MACNAB PASSPORT (WHISKY) LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
STUART MACNAB PR NEWCO 7 LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
STUART MACNAB ALLIED DOMECQ PENSIONS LIMITED Director 2014-02-24 CURRENT 1977-06-28 Active
STUART MACNAB THE ORIGINAL PLYMOUTH GIN COMPANY LIMITED Director 2014-01-31 CURRENT 2004-02-17 Active
STUART MACNAB CHIVAS BROTHERS PENSION SCHEME (TRUSTEE) LIMITED Director 2012-12-12 CURRENT 2012-12-12 Active
STUART MACNAB WAREHOUSE INVESTMENT HOLDING LIMITED Director 2012-12-12 CURRENT 2012-12-12 Active
STUART MACNAB ALEXANDER MACLAREN & COMPANY LIMITED Director 2011-04-05 CURRENT 1975-09-25 Active
STUART MACNAB CALEDONIA GLENLIVET WATER COMPANY LIMITED Director 2011-04-05 CURRENT 1935-09-06 Active
STUART MACNAB PERNOD RICARD UK LIMITED Director 2011-03-23 CURRENT 1984-12-10 Active
STUART MACNAB AD OVERSEAS (CANADA) LIMITED Director 2011-01-26 CURRENT 1988-06-09 Active
STUART MACNAB AD OVERSEAS LIMITED Director 2011-01-26 CURRENT 1954-08-23 Active
STUART MACNAB AD OVERSEAS (EUROPE) LIMITED Director 2011-01-26 CURRENT 1988-12-15 Active
STUART MACNAB BLACK FRIARS DISTILLERY LIMITED Director 2011-01-26 CURRENT 2008-10-29 Active
STUART MACNAB ALLIED DOMECQ SPIRITS & WINE HOLDINGS LIMITED Director 2009-12-14 CURRENT 1993-11-08 Active
STUART MACNAB PERNOD RICARD UK HOLDINGS LIMITED Director 2009-06-02 CURRENT 2009-05-22 Active
STUART MACNAB ADDER INVESTMENT HOLDINGS Director 2009-05-19 CURRENT 2009-05-19 Active
STUART MACNAB ALLIED DOMECQ SPIRITS & WINE LIMITED Director 2008-10-01 CURRENT 1961-09-25 Active
STUART MACNAB CHIVAS BROTHERS (HOLDINGS) LIMITED Director 2008-10-01 CURRENT 2001-07-09 Active
STUART MACNAB SEAGRAM RESEARCH LIMITED Director 2008-10-01 CURRENT 1986-11-19 Active
STUART MACNAB THE PLYMOUTH GIN COMPANY LIMITED Director 2008-10-01 CURRENT 2001-06-21 Active
STUART MACNAB THE GLENLIVET DISTILLERS LIMITED Director 2008-10-01 CURRENT 2001-06-21 Active
STUART MACNAB PR NEWCO 4 Director 2008-10-01 CURRENT 2001-06-27 Active
STUART MACNAB PR GOAL 3 LIMITED Director 2008-10-01 CURRENT 2005-08-26 Active
STUART MACNAB PR SHELFCO 2 2023 LIMITED Director 2008-10-01 CURRENT 1933-11-30 Active
STUART MACNAB CHIVAS 2000 Director 2008-10-01 CURRENT 1936-08-06 Active
STUART MACNAB ALLIED DISTILLERS LIMITED Director 2008-10-01 CURRENT 1948-12-30 Active
STUART MACNAB DALMUNACH DISTILLERY LIMITED Director 2008-10-01 CURRENT 2001-08-17 Active
STUART MACNAB 100 PIPERS (WHISKY) LIMITED Director 2008-10-01 CURRENT 2001-08-17 Active
STUART MACNAB AD INV LIMITED Director 2008-10-01 CURRENT 1957-06-11 Active
STUART MACNAB AD FIN SERVICES LIMITED Director 2008-10-01 CURRENT 1992-04-13 Active
STUART MACNAB J.LYONS HOLDINGS LIMITED Director 2008-10-01 CURRENT 1993-11-08 Active
STUART MACNAB ALLIED DOMECQ LIMITED Director 2008-10-01 CURRENT 1999-05-11 Active
STUART MACNAB OPTISURE LIMITED Director 2008-10-01 CURRENT 2002-01-28 Active
STUART MACNAB MILLSTREAM (HOLDINGS) LIMITED Director 2008-10-01 CURRENT 2004-01-23 Active
STUART MACNAB DRYBROUGH & COMPANY LIMITED Director 2008-10-01 CURRENT 1895-12-05 Active
STUART MACNAB HILL, THOMSON & CO., LIMITED Director 2008-10-01 CURRENT 1936-03-26 Active
STUART MACNAB CHIVAS BROTHERS PERNOD RICARD Director 2008-10-01 CURRENT 2000-02-01 Active
STUART MACNAB ALLT A' BHAINNE DISTILLERY LIMITED Director 2008-10-01 CURRENT 2001-08-17 Active
STUART MACNAB BRAEVAL DISTILLERY LIMITED Director 2008-10-01 CURRENT 2002-12-06 Active
STUART MACNAB J. LYONS & COMPANY LIMITED Director 2008-10-01 CURRENT 1894-04-10 Active
STUART MACNAB AD INVESTMENT HOLDINGS LIMITED Director 2008-10-01 CURRENT 2004-04-30 Active
STUART MACNAB GOAL ACQUISITIONS (HOLDINGS) LIMITED Director 2008-10-01 CURRENT 2005-04-11 Active
STUART MACNAB ALLIED DOMECQ (HOLDINGS) LIMITED Director 2008-02-29 CURRENT 1961-04-13 Active
STUART MACNAB CHEFCO LIMITED Director 2007-12-07 CURRENT 2007-12-07 Active
STUART MACNAB CHIVAS HOLDINGS (IP) LIMITED Director 2007-09-27 CURRENT 2007-09-27 Active
STUART MACNAB ADIUK Director 2007-05-15 CURRENT 2005-01-20 Active
STUART MACNAB P R GOAL 4 LIMITED Director 2006-12-11 CURRENT 2006-08-08 Liquidation
STUART MACNAB CHIVAS ATLANTIC HOLDINGS LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
STUART MACNAB RANGEAIM NO. 2 LIMITED Director 2006-09-01 CURRENT 1983-07-29 Dissolved 2014-07-04
STUART MACNAB GEORGE BALLANTINE (GLASGOW) LIMITED Director 2006-09-01 CURRENT 1931-01-05 Dissolved 2017-12-14
STUART MACNAB LEEDS WHARF LIMITED Director 2006-09-01 CURRENT 1930-04-19 Liquidation
STUART MACNAB TWELVE ISLANDS SHIPPING COMPANY LIMITED Director 2006-09-01 CURRENT 1981-06-09 Active
STUART MACNAB CURTIS DISTILLERY COMPANY LIMITED(THE) Director 2006-09-01 CURRENT 1939-11-15 Active
STUART MACNAB EUROPEAN CELLARS LIMITED Director 2006-09-01 CURRENT 1895-07-16 Active
STUART MACNAB BORZOI COMPANY LIMITED Director 2006-09-01 CURRENT 2002-01-28 Active
STUART MACNAB AD CANADA FINANCING COMPANY Director 2006-09-01 CURRENT 2003-06-10 Active
STUART MACNAB ROBERT MACNISH & COMPANY LIMITED Director 2006-09-01 CURRENT 1908-01-20 Active
STUART MACNAB BETSET LIMITED Director 2006-09-01 CURRENT 1988-12-20 Active
STUART MACNAB AD FORMER RUM BRANDS LIMITED Director 2006-09-01 CURRENT 1926-09-09 Active
STUART MACNAB BEEFEATER DISTILLERY LIMITED Director 2006-09-01 CURRENT 1954-03-31 Active
STUART MACNAB ALLIED DOMECQ SPIRITS & WINE (OVERSEAS) LIMITED Director 2006-09-01 CURRENT 1980-10-08 Active
STUART MACNAB AD EUROPEAN INVESTMENTS LIMITED Director 2006-09-01 CURRENT 1992-12-10 Active
STUART MACNAB ALLIED DOMECQ MEDICAL EXPENSES TRUST LIMITED Director 2006-09-01 CURRENT 1994-11-18 Active
STUART MACNAB AD RUSSIA (HOLDINGS) LIMITED Director 2006-09-01 CURRENT 1999-03-17 Active
STUART MACNAB ADSW (INVESTMENTS) LIMITED Director 2006-09-01 CURRENT 1999-04-27 Active
STUART MACNAB BEEFEATER GIN LIMITED Director 2006-09-01 CURRENT 2002-01-28 Active
STUART MACNAB AD (EUROPE) FINANCE Director 2006-09-01 CURRENT 2002-04-26 Active
STUART MACNAB AD (US) FINANCE Director 2006-09-01 CURRENT 2003-03-14 Active
STUART MACNAB AD LATIN AMERICA FINANCE Director 2006-09-01 CURRENT 2003-06-20 Active
STUART MACNAB AD WESTPORT LIMITED Director 2006-09-01 CURRENT 2004-04-30 Active
STUART MACNAB AD ATLANTIC FINANCE LIMITED Director 2006-09-01 CURRENT 2004-04-30 Active
STUART MACNAB ADSW INVESTMENT HOLDINGS LIMITED Director 2006-09-01 CURRENT 2004-05-06 Active
STUART MACNAB MILTONDUFF DISTILLERY LIMITED Director 2006-09-01 CURRENT 1897-02-16 Active
STUART MACNAB CADV LIMITED Director 2006-09-01 CURRENT 1929-08-22 Active
STUART MACNAB MULBEN WAREHOUSES LIMITED Director 2006-09-01 CURRENT 1931-03-05 Active
STUART MACNAB LONG JOHN DISTILLERIES LIMITED Director 2006-09-01 CURRENT 1927-05-23 Active
STUART MACNAB GEORGE BALLANTINE & SON LIMITED Director 2006-09-01 CURRENT 1937-11-03 Active
STUART MACNAB RECORDPULL LIMITED Director 2006-09-01 CURRENT 1988-12-20 Active
STUART MACNAB JAMES BURROUGH LIMITED Director 2006-09-01 CURRENT 1898-06-11 Active
STUART MACNAB ZOO GIRL LIMITED Director 2006-09-01 CURRENT 1938-01-11 Liquidation
STUART MACNAB LEMON HART & SON LIMITED Director 2006-09-01 CURRENT 1988-12-20 Active
STUART MACNAB PR SHELFCO 2022 LIMITED Director 2006-09-01 CURRENT 1958-12-31 Active
STUART MACNAB THE HW GRP LIMITED Director 2006-09-01 CURRENT 1959-09-07 Active
STUART MACNAB THE SCAPA DISTILLERY LIMITED Director 2006-09-01 CURRENT 1956-12-31 Active
STUART MACNAB STRAND HOTELS LIMITED(THE) Director 2006-09-01 CURRENT 1907-10-31 Active
STUART MACNAB STEWART & SON OF DUNDEE LIMITED Director 2006-09-01 CURRENT 1924-07-22 Active
STUART MACNAB REID,STUART & COMPANY,LIMITED Director 2006-09-01 CURRENT 1911-06-15 Active
STUART MACNAB MACNAB DISTILLERIES LIMITED Director 2006-09-01 CURRENT 1933-09-01 Active
STUART MACNAB LONG JOHN INTERNATIONAL LIMITED Director 2006-09-01 CURRENT 1919-02-17 Active
STUART MACNAB JAMES BURROUGH DISTILLERS LIMITED Director 2006-09-01 CURRENT 1898-10-05 Active
STUART MACNAB JAMES HAWKER AND COMPANY LIMITED Director 2006-09-01 CURRENT 1927-03-26 Active
STUART MACNAB HWUK LIMITED Director 2006-09-01 CURRENT 1932-09-20 Active
STUART MACNAB GLENLIVET SPRING WATER LIMITED Director 2006-09-01 CURRENT 1941-12-16 Active
STUART MACNAB GLENBURGIE DISTILLERY LIMITED Director 2006-09-01 CURRENT 1902-09-08 Active
STUART MACNAB GLENTAUCHERS DISTILLERY LIMITED Director 2006-09-01 CURRENT 1957-06-13 Active
STUART MACNAB HW-ALLIED VINTNERS LIMITED Director 2006-09-01 CURRENT 1981-07-10 Active
STUART MACNAB CHISWELL HOLDINGS Director 2006-09-01 CURRENT 1982-10-07 Active
STUART MACNAB MARTINEZ GASSIOT & COMPANY LIMITED Director 2006-07-19 CURRENT 1903-06-16 Active
STUART MACNAB CHIVAS ATLANTIC LIMITED Director 2006-05-25 CURRENT 2006-05-24 Dissolved 2014-11-28
STUART MACNAB W. WHITELEY & COMPANY, LIMITED Director 2005-05-31 CURRENT 1922-08-22 Active
STUART MACNAB WILLOWYARD LIMITED Director 2005-05-31 CURRENT 1933-11-30 Active
STUART MACNAB ABERLOUR DISTILLERY COMPANY LIMITED Director 2005-05-31 CURRENT 1950-10-30 Active
STUART MACNAB MUIR MACKENZIE & COMPANY LIMITED Director 2005-05-31 CURRENT 1933-11-30 Active
STUART MACNAB LONGMORN DISTILLERIES LIMITED (THE) Director 2001-07-23 CURRENT 1897-12-10 Active
STUART MACNAB JOHN DUNBAR & COMPANY LIMITED Director 2001-07-23 CURRENT 1927-07-22 Active
STUART MACNAB WILLIAM LONGMORE & COMPANY LIMITED Director 2001-07-23 CURRENT 1950-05-02 Active
STUART MACNAB STRATHISLA DISTILLERY COMPANY LIMITED Director 2001-07-23 CURRENT 1950-05-02 Active
STUART MACNAB THE GLENLIVET DISTILLERIES LIMITED Director 2001-07-23 CURRENT 1951-03-24 Active
STUART MACNAB THE GLENLIVET AGENCIES LIMITED Director 2001-07-23 CURRENT 1964-06-30 Active
STUART MACNAB STRATHCLYDE DISTILLERY LIMITED Director 2001-07-23 CURRENT 1966-09-28 Active
STUART MACNAB THE LONGMORN DISTILLERY LIMITED Director 2001-07-23 CURRENT 1967-10-11 Active
STUART MACNAB GEORGE & J.G. SMITH LIMITED Director 2001-07-23 CURRENT 1972-01-05 Active
STUART MACNAB THE GLENLIVET MINERAL WATER COMPANY LIMITED Director 2001-07-23 CURRENT 1990-07-20 Active
STUART MACNAB LAWSON & SMITH LIMITED Director 2001-07-23 CURRENT 1939-02-16 Active
STUART MACNAB CAPERDONICH DISTILLERY COMPANY LIMITED Director 2001-07-23 CURRENT 1964-09-14 Active
STUART MACNAB GLEN KEITH DISTILLERY COMPANY LIMITED Director 2001-07-23 CURRENT 1968-05-16 Active
STUART MACNAB CHIVAS INVESTMENTS LIMITED Director 2001-07-23 CURRENT 1990-07-19 Active
STUART MACNAB CALDBECK PHIPSON & CO. LIMITED Director 2001-07-23 CURRENT 1975-07-08 Active
EDWARD MAYLE TWENTY FIRST AMENDMENT LTD Director 2017-10-13 CURRENT 2013-11-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2024-03-21APPOINTMENT TERMINATED, DIRECTOR THOMAS YVES MARIE D'ABOVILLE
2023-08-15CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-02-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-08-22CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-03-31TM02Termination of appointment of Stuart Macnab on 2022-03-31
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR STUART MACNAB
2022-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-08-17PSC05Change of details for Allied Domecq (Holdings) Limited as a person with significant control on 2016-04-06
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-08-12PSC05Change of details for Allied Domecq (Holdings) Limited as a person with significant control on 2016-04-06
2020-07-02CH03SECRETARY'S DETAILS CHNAGED FOR MR STUART MACNAB on 2020-07-01
2020-07-01PSC05Change of details for Allied Domecq (Holdings) Limited as a person with significant control on 2020-07-01
2020-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/20 FROM , 111/113 Renfrew Road, Paisley, PA3 4DY
2020-05-13CH01Director's details changed for Mr Stuart Macnab on 2020-05-13
2020-04-27RP04CS01Second filing of Confirmation Statement dated 14/08/2016
2020-04-27RP04AR01Second filing of the annual return made up to 2011-08-14
2020-04-27RP04SH01Second filing of capital allotment of shares GBP3.00
2020-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-01-08AP01DIRECTOR APPOINTED STUART ANDREW FERRIE MCKECHNIE
2019-08-26CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-11-01AP01DIRECTOR APPOINTED THOMAS YVES MARIE D'ABOVILLE
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MAYLE
2018-08-27CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 5124932.000001
2016-08-18CS01Second Filing The information on the form CS01, Part 2 has been replaced by a second filing on 27/04/2020
2016-07-13AP01DIRECTOR APPOINTED EDWARD MAYLE
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIA ANNE BARBARA MASSIES
2016-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 5124932.000001
2015-08-27AR0114/08/15 ANNUAL RETURN FULL LIST
2015-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 5124932.000001
2014-08-20AR0114/08/14 ANNUAL RETURN FULL LIST
2014-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2014-02-05RES15CHANGE OF NAME 04/02/2014
2014-02-05CERTNMCompany name changed pr goal 5 LIMITED\certificate issued on 05/02/14
2013-08-20AR0114/08/13 ANNUAL RETURN FULL LIST
2013-06-20RES15CHANGE OF NAME 20/06/2013
2013-06-20CERTNMCompany name changed the stolichnaya brand organisation LIMITED\certificate issued on 20/06/13
2013-03-22AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-31AR0114/08/12 ANNUAL RETURN FULL LIST
2012-03-22AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-16AR0114/08/11 ANNUAL RETURN FULL LIST
2011-07-13SH0124/06/11 STATEMENT OF CAPITAL GBP 5124932
2011-07-06RES01ADOPT ARTICLES 06/07/11
2011-07-06CC04Statement of company's objects
2011-06-09AP01DIRECTOR APPOINTED STUART MACNAB
2011-02-25TM02APPOINTMENT TERMINATED, SECRETARY JANE EGAN
2011-02-22AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMIESON
2010-08-20AR0114/08/10 FULL LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANNE BARBARA MASSIES / 14/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RONALD JAMIESON / 14/08/2010
2010-03-16AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-08-21363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-05-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-03363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-04-23288aSECRETARY APPOINTED STUART MACNAB
2007-12-17AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-08-20363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-05-21AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-09-07363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-04-20288aNEW SECRETARY APPOINTED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-20288bDIRECTOR RESIGNED
2006-03-13CERTNMCOMPANY NAME CHANGED J.M. TULLOCH & COMPANY LIMITED CERTIFICATE ISSUED ON 13/03/06
2005-09-15225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05
2005-08-16363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2004-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-26363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2003-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-08363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-07-09288cDIRECTOR'S PARTICULARS CHANGED
2002-08-23363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-01-17225ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02
2001-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-08-16363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-07-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-10-03363aRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-07-12288aNEW DIRECTOR APPOINTED
2000-04-12288bDIRECTOR RESIGNED
2000-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-09-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-09-08363aRETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS
1999-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-08-18363aRETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS
1998-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-08-22363aRETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS
1997-04-23288bDIRECTOR RESIGNED
1997-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1997-04-03287REGISTERED OFFICE CHANGED ON 03/04/97 FROM: 51A FREDERICK STREET EDINBURGH EH2 1LH
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to J. R. PHILLIPS & CO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J. R. PHILLIPS & CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
J. R. PHILLIPS & CO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J. R. PHILLIPS & CO LIMITED

Intangible Assets
Patents
We have not found any records of J. R. PHILLIPS & CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J. R. PHILLIPS & CO LIMITED
Trademarks
We have not found any records of J. R. PHILLIPS & CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J. R. PHILLIPS & CO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as J. R. PHILLIPS & CO LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where J. R. PHILLIPS & CO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J. R. PHILLIPS & CO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J. R. PHILLIPS & CO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.