Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE JON FLEMING GROUP LIMITED
Company Information for

THE JON FLEMING GROUP LIMITED

14 CITY QUAY, CAMPERDOWN STREET, DUNDEE, DD1 3JA,
Company Registration Number
SC374692
Private Limited Company
Active

Company Overview

About The Jon Fleming Group Ltd
THE JON FLEMING GROUP LIMITED was founded on 2010-03-11 and has its registered office in Dundee. The organisation's status is listed as "Active". The Jon Fleming Group Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THE JON FLEMING GROUP LIMITED
 
Legal Registered Office
14 CITY QUAY
CAMPERDOWN STREET
DUNDEE
DD1 3JA
Other companies in G3
 
Filing Information
Company Number SC374692
Company ID Number SC374692
Date formed 2010-03-11
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 14:34:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE JON FLEMING GROUP 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 THE JON FLEMING GROUP LIMITED

Current Directors
Officer Role Date Appointed
KERGAN STEWART LLP
Company Secretary 2017-05-19
JON FLEMING
Director 2010-03-11
JAMES FERGUSON HALL
Director 2015-03-04
ANGUS JAMES HAY
Director 2015-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANN OGILVIE WILSON
Director 2015-03-04 2016-03-31
MICHELLE BLACK
Director 2010-03-11 2012-11-23
BRIAN REID LTD.
Company Secretary 2010-03-11 2010-03-11
STEPHEN GEORGE MABBOTT
Director 2010-03-11 2010-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JON FLEMING MOCHRIDHE (THE BORDERS) LIMITED Director 2012-01-31 CURRENT 2012-01-31 Active - Proposal to Strike off
JON FLEMING MOCHRIDHE (EDINBURGH AND LOTHIANS) LIMITED Director 2012-01-31 CURRENT 2012-01-31 Active
JON FLEMING SPARTAN PAYROLL AND FINANCIAL SERVICES LIMITED Director 2010-03-02 CURRENT 2010-03-02 Dissolved 2014-07-04
JAMES FERGUSON HALL CLYDE MUNRO TRUSTEES LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active
JAMES FERGUSON HALL CLYDE MUNRO GROUP LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
JAMES FERGUSON HALL HALO DENTAL CLINIC LIMITED Director 2016-05-03 CURRENT 2010-03-22 Dissolved 2018-05-08
JAMES FERGUSON HALL CLYDE MUNRO LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active
JAMES FERGUSON HALL CLYDE DENTAL PRACTICE LIMITED Director 2015-11-20 CURRENT 2010-02-01 Active
JAMES FERGUSON HALL CDC PRODUCTS LTD. Director 2015-11-20 CURRENT 2013-12-30 Dissolved 2018-05-15
JAMES FERGUSON HALL BEATTY TOPCO LIMITED Director 2015-11-20 CURRENT 2015-11-16 Active
JAMES FERGUSON HALL CLYDE DH LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
JAMES FERGUSON HALL ZEPHYR INTERACTIVE DIALOGUE LTD Director 2013-03-01 CURRENT 2011-02-10 Active - Proposal to Strike off
ANGUS JAMES HAY KELVIN CAPITAL LIMITED Director 2016-01-02 CURRENT 2009-01-29 Active
ANGUS JAMES HAY ALBACOM LIMITED Director 2014-06-10 CURRENT 1989-12-01 Active
ANGUS JAMES HAY TWO M & H LIMITED Director 2014-06-10 CURRENT 2011-05-06 Active
ANGUS JAMES HAY VISIO STONE LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
ANGUS JAMES HAY GREENDRUM LIMITED Director 2012-05-08 CURRENT 2012-05-08 Active
ANGUS JAMES HAY HELP FOR KIDS Director 2011-06-06 CURRENT 2011-06-06 Active
ANGUS JAMES HAY DEANSTON HOLDINGS LIMITED Director 2007-02-01 CURRENT 2004-07-13 Active
ANGUS JAMES HAY HAYS PROPERTIES LIMITED Director 2003-11-20 CURRENT 2003-11-20 Active
ANGUS JAMES HAY D C CONSULTING (SCOTLAND) LIMITED Director 2002-06-06 CURRENT 2000-08-24 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
2024-01-04Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-04Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-04Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-04Audit exemption subsidiary accounts made up to 2023-03-31
2023-07-11Director's details changed for Mr Gary Ryan Fee on 2023-06-09
2023-06-13APPOINTMENT TERMINATED, DIRECTOR JAMES THORBURN-MUIRHEAD
2023-04-14DIRECTOR APPOINTED MR GARY RYAN FEE
2023-04-12Termination of appointment of Nicholas Goodban on 2023-03-31
2023-04-12APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOODBAN
2023-01-11Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-11Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-11Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11Accounts made up to 2022-03-31
2022-11-11CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-05-20CH01Director's details changed for Mr Nicholas Goodban on 2022-03-30
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES
2021-11-11PSC02Notification of City and County Healthcare Group Limited as a person with significant control on 2021-07-19
2021-11-11CH01Director's details changed for Mr Nicholas Goodban on 2021-07-19
2021-11-11PSC07CESSATION OF JON FLEMING AS A PERSON OF SIGNIFICANT CONTROL
2021-09-07CH01Director's details changed for Ms Lynette Gillian Krige on 2021-09-01
2021-07-22AP01DIRECTOR APPOINTED MS LYNETTE GILLIAN KRIGE
2021-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/21 FROM Jon Fleming Group Dma Building 100 Brand Street Glasgow G51 1DG Scotland
2021-07-20AP03Appointment of Nicholas Goodban as company secretary on 2021-07-19
2021-07-20AP01DIRECTOR APPOINTED MR JAMES THORBURN-MUIRHEAD
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN CHARLES SIDEBOTTOM
2021-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3746920001
2021-07-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2021-03-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16TM02Termination of appointment of Davidson Chalmers Stewart (Secretarial Services) Limited on 2021-02-16
2021-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/21 FROM 163 Bath Street Glasgow G2 4SQ Scotland
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS JAMES HAY
2020-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3746920001
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-05-02AP04Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as company secretary on 2019-05-01
2019-05-02TM02Termination of appointment of Kergan Stewart Llp on 2019-05-01
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2018-07-24AP01DIRECTOR APPOINTED MR ROBIN CHARLES SIDEBOTTOM
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FERGUSON HALL
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2017-07-11SH08Change of share class name or designation
2017-05-19CH01Director's details changed for Jon Fleming on 2017-05-19
2017-05-19AP04Appointment of Kergan Stewart Llp as company secretary on 2017-05-19
2017-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/17 FROM 15 Newton Terrace Glasgow G3 7PJ
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN OGILVIE WILSON
2016-03-21AR0111/03/16 ANNUAL RETURN FULL LIST
2016-03-21AD04Register(s) moved to registered office address 15 Newton Terrace Glasgow G3 7PJ
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-09AD03Registers moved to registered inspection location of 163 Bath Street Glasgow G2 4SQ
2015-07-09AD02Register inspection address changed to 163 Bath Street Glasgow G2 4SQ
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-30AR0111/03/15 ANNUAL RETURN FULL LIST
2015-04-14SH02Sub-division of shares on 2015-03-04
2015-03-30AP01DIRECTOR APPOINTED PROFESSOR ELIZABETH ANN OGILVIE WILSON
2015-03-20RES13SUB-DIVISION 04/03/2015
2015-03-20RES01ADOPT ARTICLES 20/03/15
2015-03-20AP01DIRECTOR APPOINTED ANGUS HAY
2015-03-20AP01DIRECTOR APPOINTED MR JAMES FERGUSON HALL
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-20AR0111/03/14 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-13AR0111/03/13 FULL LIST
2012-12-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE BLACK
2012-03-14AR0111/03/12 FULL LIST
2011-12-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-13AR0111/03/11 FULL LIST
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JON FLEMING / 11/03/2011
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE BLOCH / 12/03/2010
2011-05-13SH0111/03/11 STATEMENT OF CAPITAL GBP 100
2010-05-28AP01DIRECTOR APPOINTED MICHELLE BLOCH
2010-05-28AP01DIRECTOR APPOINTED JON FLEMING
2010-05-28SH0111/03/10 STATEMENT OF CAPITAL GBP 99
2010-03-17TM02APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT
2010-03-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE JON FLEMING GROUP 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 THE JON FLEMING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of THE JON FLEMING GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 THE JON FLEMING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of THE JON FLEMING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE JON FLEMING GROUP LIMITED
Trademarks
We have not found any records of THE JON FLEMING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE JON FLEMING GROUP 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 (64209 - Activities of other holding companies n.e.c.) as THE JON FLEMING GROUP LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where THE JON FLEMING GROUP 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 THE JON FLEMING GROUP 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 THE JON FLEMING GROUP 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.