ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

JDR Cable Systems (Holdings) Limited

JDR Cable Systems (Holdings) Limited is an active company incorporated on 19 June 1998 with the registered office located in Edinburgh, City of Edinburgh. JDR Cable Systems (Holdings) Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
SC186919
Private limited company
Scottish Company
Age
27 years
Incorporated 19 June 1998
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 June 2025 (2 months ago)
Next confirmation dated 19 June 2026
Due by 3 July 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Forvis Mazars Capital Square
58 Morrison Street
Edinburgh
City Of Edinburgh
EH3 8BP
Scotland
Address changed on 19 May 2025 (3 months ago)
Previous address was Forvis Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland
Telephone
01429851890
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Polish • Lives in Poland • Born in Feb 1977
Director • British • Lives in England • Born in Jul 1973
Director • Polish • Lives in Poland • Born in Apr 1977
Holding JDR Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
JDR Cable Systems Limited
Ebs Corporate Services Limited, Bartlomiej Jakub Zgryzek, and 2 more are mutual people.
Active
BMS Software Limited
Ebs Corporate Services Limited is a mutual person.
Active
Flexibility Technologies Limited
Ebs Corporate Services Limited is a mutual person.
Active
Cewe Instrument Limited
Ebs Corporate Services Limited is a mutual person.
Active
Neville & More Limited
Ebs Corporate Services Limited is a mutual person.
Active
Continental Bottle Co. Limited
Ebs Corporate Services Limited is a mutual person.
Active
Empac Limited
Ebs Corporate Services Limited is a mutual person.
Active
Ebs Computer Services Ltd
Ebs Corporate Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£79.4M
Increased by £15.83M (+25%)
Total Liabilities
-£585K
Increased by £470K (+409%)
Net Assets
£78.81M
Increased by £15.36M (+24%)
Debt Ratio (%)
1%
Increased by 0.56% (+307%)
Latest Activity
Confirmation Submitted
2 Months Ago on 30 Jun 2025
Full Accounts Submitted
3 Months Ago on 30 May 2025
Registered Address Changed
3 Months Ago on 19 May 2025
New Charge Registered
3 Months Ago on 14 May 2025
Registered Address Changed
1 Year Ago on 28 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 2 Jul 2024
New Charge Registered
1 Year 3 Months Ago on 7 Jun 2024
Full Accounts Submitted
1 Year 3 Months Ago on 23 May 2024
New Charge Registered
1 Year 3 Months Ago on 13 May 2024
New Charge Registered
1 Year 8 Months Ago on 15 Dec 2023
Get Credit Report
Discover JDR Cable Systems (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 19 June 2025 with updates
Submitted on 30 Jun 2025
Full accounts made up to 31 December 2024
Submitted on 30 May 2025
Registered office address changed from Forvis Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland to Forvis Mazars Capital Square 58 Morrison Street Edinburgh City of Edinburgh EH3 8BP on 19 May 2025
Submitted on 19 May 2025
Registration of charge SC1869190026, created on 14 May 2025
Submitted on 14 May 2025
Statement of capital following an allotment of shares on 18 December 2024
Submitted on 21 Apr 2025
Second filing of Confirmation Statement dated 19 June 2024
Submitted on 30 Sep 2024
Statement of capital following an allotment of shares on 13 May 2024
Submitted on 29 Sep 2024
Registered office address changed from Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP United Kingdom to Forvis Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP on 28 August 2024
Submitted on 28 Aug 2024
19/06/24 Statement of Capital gbp 28360082.7
Submitted on 2 Jul 2024
Registration of charge SC1869190025, created on 7 June 2024
Submitted on 14 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year