Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JDL MARINE LTD.
Company Information for

JDL MARINE LTD.

EDINBURGH, SCOTLAND, EH6,
Company Registration Number
SC114407
Private Limited Company
Dissolved

Dissolved 2018-02-28

Company Overview

About Jdl Marine Ltd.
JDL MARINE LTD. was founded on 1988-11-09 and had its registered office in Edinburgh. The company was dissolved on the 2018-02-28 and is no longer trading or active.

Key Data
Company Name
JDL MARINE LTD.
 
Legal Registered Office
EDINBURGH
SCOTLAND
 
Filing Information
Company Number SC114407
Date formed 1988-11-09
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-30
Date Dissolved 2018-02-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-01 03:29:25
Primary Source:Companies House
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.
Companies with same name JDL MARINE LTD.
The following companies were found which have the same name as JDL MARINE LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JDL MARINE, LLC 2336 SE OCEAN BLVD STUART FL 34996 Inactive Company formed on the 2017-02-10
JDL MARINE CORP. 9200 SOUTH DADELAND BLVD. MIAMI FL 33156 Inactive Company formed on the 1985-10-22

Company Officers of JDL MARINE LTD.

Current Directors
Officer Role Date Appointed
JOHN NEIL MICHAEL REID
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY JANE WEAVER
Company Secretary 2005-08-31 2005-12-06
FIONA HELEN MARGARET BROWN
Company Secretary 1999-03-29 2005-08-31
JOHN DOWNIE GREER
Company Secretary 1991-03-23 1999-03-28
SHEILA QUILLIN
Director 1994-06-27 1997-11-05
LINDA WILSON
Company Secretary 1990-12-31 1991-03-23

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
2018-02-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-304.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2017-06-29LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-29LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-17AA30/04/16 TOTAL EXEMPTION SMALL
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 5600
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 75 OXGANGS ROAD EDINBURGH EH10 7BA
2016-06-20AA01PREVEXT FROM 31/10/2015 TO 30/04/2016
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 5600
2015-12-22AR0109/11/15 FULL LIST
2015-06-17AA31/10/14 TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 5600
2015-01-20AR0109/11/14 FULL LIST
2015-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEIL MICHAEL REID / 31/03/2014
2014-05-06AA31/10/13 TOTAL EXEMPTION SMALL
2014-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 75 OXGANGS ROAD EDINBURGH EH10 7BA
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 5600
2014-01-29AR0109/11/13 FULL LIST
2014-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2014 FROM PRINCE OF WALES DOCK LEITH EDINBURGH EH6 7DX
2014-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-24AA31/10/12 TOTAL EXEMPTION SMALL
2013-01-31AR0109/11/12 FULL LIST
2012-07-31AA31/10/11 TOTAL EXEMPTION SMALL
2012-01-20AR0109/11/11 FULL LIST
2011-07-06AA31/10/10 TOTAL EXEMPTION SMALL
2011-01-28AR0109/11/10 FULL LIST
2010-07-21AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-24AR0109/11/09 FULL LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEIL MICHAEL REID / 09/11/2009
2009-08-18AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-24363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-08-29AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-06363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-12363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-09288bSECRETARY RESIGNED
2005-12-05363aRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-10-17287REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 75 OXGANGS ROAD EDINBURGH EH10 7BA
2005-09-20288aNEW SECRETARY APPOINTED
2005-09-09288bSECRETARY RESIGNED
2005-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-16363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-22363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-11-20363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2001-11-19363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-11-13363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2000-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-12-0688(2)RAD 06/11/99--------- £ SI 1500@1
1999-11-25363sRETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
1999-11-25288aNEW SECRETARY APPOINTED
1999-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-04-10288bSECRETARY RESIGNED
1998-12-09363sRETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS
1998-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-12-11288bDIRECTOR RESIGNED
1997-12-05363(288)DIRECTOR RESIGNED
1997-12-05363sRETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS
1997-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-12-10363sRETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS
1996-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-24363sRETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS
1995-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-03-31225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10
1995-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-22363sRETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS
1994-10-18288DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED
1994-10-18ORES04NC INC ALREADY ADJUSTED 30/09/94
1994-10-18123£ NC 100/10000 30/09/94
1994-10-1888(2)RAD 01/10/94--------- £ SI 4000@1=4000 £ IC 100/4100
1994-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-11363sRETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS
1993-04-29ELRESS366A DISP HOLDING AGM 16/03/93
1993-04-29ELRESS252 DISP LAYING ACC 16/03/93
1993-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to JDL MARINE LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-10-17
Appointmen2017-06-30
Resolution2017-06-30
Fines / Sanctions
No fines or sanctions have been issued against JDL MARINE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1989-07-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1988-12-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of JDL MARINE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for JDL MARINE LTD.
Trademarks
We have not found any records of JDL MARINE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JDL MARINE LTD.. 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 (43220 - Plumbing, heat and air-conditioning installation) as JDL MARINE LTD. are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where JDL MARINE LTD. 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.
Legal Notices/Action
Initiating party Event TypeFinal Meet
Defending partyJDL MARINE LTD.Event Date2017-10-17
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJDL MARINE LTD.Event Date2017-06-27
David Forbes Rutherford , of Cowan and Partners CA , 60 Constitution Street, Leith, Edinburgh, EH6 6RR : Further details contact: emma.hardie@cowanandpartners.co.uk Ag JF31660
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJDL MARINE LTD.Event Date2017-06-27
At a general meeting of the members of the said Company duly convened and held at Cowan & Partners C A, 60 Constitution Street, Leith, Edinburgh, EH6 6RR on 27 June 2017 , at 11.00 am, the following Special Resolutions were passed: That the Company be wound up voluntarily and that David Forbes Rutherford , of Cowan and Partners CA , 60 Constitution Street, Leith, Edinburgh, EH6 6RR, (IP No. 5736) be and is hereby appointed Liquidator for the purpose of such winding up and that the Liquidator be and is hereby authorised to divide among the members in specie or kind the whole or any part of the assets of the Company. Further details contact: emma.hardie@cowanandpartners.co.uk Ag JF31660
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JDL MARINE LTD. 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 JDL MARINE LTD. 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.
    Other companies at postcode EH6

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1