Background WavePink WaveYellow Wave

JJR FISHING LIMITED (SC268506)

JJR FISHING LIMITED (SC268506) is an active UK company. incorporated on 27 May 2004. with registered office in Peterhead. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. JJR FISHING LIMITED has been registered for 21 years. Current directors include DOUGAL, Mark James, WEST, James William.

Company Number
SC268506
Status
active
Type
ltd
Incorporated
27 May 2004
Age
21 years
Address
P & J Johnstone Limited, Peterhead, AB42 1DH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
DOUGAL, Mark James, WEST, James William
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JJR FISHING LIMITED

JJR FISHING LIMITED is an active company incorporated on 27 May 2004 with the registered office located in Peterhead. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. JJR FISHING LIMITED was registered 21 years ago.(SIC: 03110)

Status

active

Active since 21 years ago

Company No

SC268506

LTD Company

Age

21 Years

Incorporated 27 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

P & J Johnstone Limited 5-8 Bridge Street Peterhead, AB42 1DH,

Previous Addresses

28 Broad Street Peterhead Aberdeenshire AB42 1BY Scotland
From: 15 September 2016To: 6 October 2016
59a Roanheads Peterhead Aberdeenshire AB42 1LL
From: 27 May 2004To: 15 September 2016
Timeline

8 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
May 04
Director Left
Jun 10
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Jun 18
Loan Secured
Aug 19
Capital Reduction
Mar 22
Share Buyback
Mar 22
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

WEST, James William

Active
5-8 Bridge Street, PeterheadAB42 1DH
Secretary
Appointed 26 May 2016

DOUGAL, Mark James

Active
PeterheadAB42 1DH
Born April 1970
Director
Appointed 24 Mar 2017

WEST, James William

Active
5-8 Bridge Street, PeterheadAB42 1DH
Born August 1976
Director
Appointed 27 May 2004

WEST, James

Resigned
59a Roanheads, PeterheadAB42 1LL
Secretary
Appointed 27 May 2004
Resigned 26 May 2016

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 27 May 2004
Resigned 27 May 2004

WEST, Andrew John

Resigned
Langley Road, PeterheadAB42 3GD
Born September 1984
Director
Appointed 31 Dec 2007
Resigned 26 May 2016

WEST, James

Resigned
59a Roanheads, PeterheadAB42 1LL
Born May 1950
Director
Appointed 27 May 2004
Resigned 26 May 2016

WEST, Robert William

Resigned
14 Richmondhill Road, PeterheadAB42 3GG
Born November 1980
Director
Appointed 27 May 2004
Resigned 01 Feb 2010

Persons with significant control

1

5-8 Bridge Street, PeterheadAB42 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Capital Cancellation Shares
25 March 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 March 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
28 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 August 2016
AR01AR01
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 August 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Legacy
22 September 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Change Person Director Company
28 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Legacy
12 February 2009
287Change of Registered Office
Legacy
17 January 2009
410(Scot)410(Scot)
Legacy
13 January 2009
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
26 September 2008
363sAnnual Return (shuttle)
Legacy
26 September 2008
88(2)Return of Allotment of Shares
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2005
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
4 April 2005
225Change of Accounting Reference Date
Legacy
27 May 2004
288bResignation of Director or Secretary
Incorporation Company
27 May 2004
NEWINCIncorporation