• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

JDR Cable Systems LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Hartlepool
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    JDR Cable Systems LTD
  • Address
    ******************
  • SIC Codes
    70100, 82990
  • SIC Description
    Activities of head offices, Other business support service activities n.e.c.
  • Company Number
    SC186794
  • Listing UID
    140075
Google Advert
Location
  • J D R Cables Sysytems LTD, Greenland Road, Hartlepool, TS24 0RQ

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    54.697872
  • Longitude
    -1.204819
  • Easting
    451347.0
  • Northing
    533939.0
  • Opportunities
    21
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL115048
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Thursday, June 9, 2016
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    EBS CORPORATE SERVICES LIMITED
    Appointed On: January 10, 2018
    Occupation: N/A
    Role: corporate-secretary
    Address: Innovation Centre, Gallows Hill, Warwick, CV34 6UW, United Kingdom
    BRAYBROOKE, Mark Sidney
    Appointed On: April 20, 2020
    Occupation: N/A
    Role: director
    Address: Forvis Mazars Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom
    CUPIAL-ZGRYZEK, Monika Izabela
    Appointed On: June 28, 2019
    Occupation: N/A
    Role: director
    Address: Forvis Mazars Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom
    KNOTT, Graeme Jonathan
    Appointed On: February 9, 2026
    Occupation: N/A
    Role: director
    Address: 177, Wisbech Road, Littleport, Cambridgeshire, CB6 1RA, England
    MCKAY, Colin Stuart
    Appointed On: February 1, 2020
    Occupation: N/A
    Role: director
    Address: Forvis Mazars Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom
    MIREK, Piotr
    Appointed On: May 1, 2022
    Occupation: N/A
    Role: director
    Address: Innovation Centre, Gallows Hill, Warwick, CV34 6UW, United Kingdom
    NOWAK, Tomasz Aleksander
    Appointed On: April 20, 2020
    Occupation: N/A
    Role: director
    Address: Forvis Mazars Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom
    PILMER, Carl David
    Appointed On: January 2, 2025
    Occupation: N/A
    Role: director
    Address: Mazars, Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom
    YOUNG, James Robert
    Appointed On: August 29, 2017
    Occupation: N/A
    Role: director
    Address: Forvis Mazars Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom
    ZGRYZEK, Bartlomiej Jakub
    Appointed On: August 29, 2017
    Occupation: N/A
    Role: director
    Address: Forvis Mazars Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom
    BELL, Graeme Duncan
    Appointed On: December 22, 1998
    Occupation: N/A
    Role: secretary
    Address: 38 Pittengullies Brae, Peterculter, Aberdeen, AB14 0QU
    Resigned On: November 28, 2000
    GREIG, Sorley
    Appointed On: November 28, 2000
    Occupation: N/A
    Role: secretary
    Address: Glenearn 4 High Street, Edzell, Brechin, Angus, DD9 7TE
    Resigned On: March 16, 2001
    MACKIE, Alistair
    Appointed On: March 19, 2001
    Occupation: N/A
    Role: secretary
    Address: 276 Columbine Road, Ely, Cambridgeshire, CB6 3WR
    Resigned On: January 10, 2018
    D.W. COMPANY SERVICES LIMITED
    Appointed On: June 15, 1998
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian, EH1 2EN
    Resigned On: December 22, 1998
    BODEN, Martin Brett, Mr.
    Appointed On: December 20, 2011
    Occupation: N/A
    Role: director
    Address: Jdr Cable Systems (Holdings) Limited, 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, United Kingdom
    Resigned On: July 1, 2015
    CARNEGIE, Martin Charles
    Appointed On: September 25, 1998
    Occupation: N/A
    Role: director
    Address: Tallamoors Ryston End, Downham Market, Norfolk, PE38 9BB
    Resigned On: July 6, 1999
    COYARD, Ivan Roland
    Appointed On: July 17, 2015
    Occupation: N/A
    Role: director
    Address: 4th Floor, Saltire Court, 20, Castle Terrace,, Edinburgh, EH1 2EN
    Resigned On: August 29, 2017
    CRAWFORD, Douglas James
    Appointed On: June 15, 1998
    Occupation: N/A
    Role: nominee-director
    Address: 37 The Steils, Edinburgh, EH10 5XD
    Resigned On: August 25, 1998
    CURRIE, David John Raphael
    Appointed On: January 30, 2015
    Occupation: N/A
    Role: director
    Address: 177, Wisbech Road, Littleport, Cambs, CB6 1RA, England
    Resigned On: August 29, 2017
    GREIG, Sorley
    Appointed On: August 25, 1998
    Occupation: N/A
    Role: director
    Address: Glenearn 4 High Street, Edzell, Brechin, Angus, DD9 7TE
    Resigned On: June 20, 2002
    HERBERT, Roger Patrick
    Appointed On: July 4, 2002
    Occupation: N/A
    Role: director
    Address: 8603 Tranquil Park, Spring, Texas, 77379, Usa
    Resigned On: August 29, 2017
    KEARNEY, Patrick James
    Appointed On: November 6, 1998
    Occupation: N/A
    Role: director
    Address: 10 The Furrows, St Ives, Huntingdon, Cambridgeshire, PE27 5WG
    Resigned On: November 14, 2008
    KORAL, Gregory David
    Appointed On: July 15, 2010
    Occupation: N/A
    Role: director
    Address: 39, St. Bernards Road, Solihull, West Midlands, B92 7AX, United Kingdom
    Resigned On: July 31, 2011
    MACKIE, Alistair
    Appointed On: March 19, 2001
    Occupation: N/A
    Role: director
    Address: 276 Columbine Road, Ely, Cambridgeshire, CB6 3WR
    Resigned On: April 3, 2013
    MCADAM, Neil
    Appointed On: September 25, 1998
    Occupation: N/A
    Role: director
    Address: 81 Crosshall Road, Eaton Ford, St. Neots, Cambridgeshire, PE19 7AB
    Resigned On: July 30, 1999
    MIREK, Piotr
    Appointed On: November 22, 2017
    Occupation: N/A
    Role: director
    Address: Apex 2, 97 Haymarket Terrace, Edinburgh, EH12 5HD, United Kingdom
    Resigned On: January 30, 2019
    NORMAN, Andrew John
    Appointed On: October 18, 2012
    Occupation: N/A
    Role: director
    Address: 177, Wisbech Road, Littleport, Ely, Cambridgeshire, CB6 1RA, United Kingdom
    Resigned On: September 30, 2014
    PHELAN, Patrick Michael Christopher
    Appointed On: June 21, 1999
    Occupation: N/A
    Role: director
    Address: 81 High Street, Harlton, Cambridge, CB3 7ES
    Resigned On: December 23, 2011
    POLSON, Michael Buchanan
    Appointed On: June 15, 1998
    Occupation: N/A
    Role: nominee-director
    Address: 11 Craighall Gardens, Edinburgh, EH6 4RH
    Resigned On: August 25, 1998
    ROMANOWSKI, Jaroslaw Waldemar
    Appointed On: August 29, 2017
    Occupation: N/A
    Role: director
    Address: Apex 2, 97 Haymarket Terrace, Edinburgh, EH12 5HD, United Kingdom
    Resigned On: April 17, 2020
    SAYLES, Peter David
    Appointed On: July 1, 2011
    Occupation: N/A
    Role: director
    Address: Oak End, Carlton Road, South Godstone, Godstone, Surrey, RH9 8LE, United Kingdom
    Resigned On: November 15, 2013
    SKOCZYLAS, Wojciech Piotr
    Appointed On: April 20, 2020
    Occupation: N/A
    Role: director
    Address: Apex 2, 97 Haymarket Terrace, Edinburgh, EH12 5HD, United Kingdom
    Resigned On: November 15, 2021
    TAYLOR, Colin Jonathan
    Appointed On: November 14, 2006
    Occupation: N/A
    Role: director
    Address: 24, Hillside, Sawston, CB22 3BL
    Resigned On: May 11, 2012
    TRUMAN, John Christopher
    Appointed On: April 9, 2001
    Occupation: N/A
    Role: director
    Address: 6 Lavender Drive, Downham Market, Norfolk, PE38 9UA
    Resigned On: September 10, 2002
    TURNER, Richard
    Appointed On: August 29, 2017
    Occupation: N/A
    Role: director
    Address: Apex 2, 97 Haymarket Terrace, Edinburgh, EH12 5HD, United Kingdom
    Resigned On: February 11, 2019
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    JDR CABLE SYSTEMS LIMITED
    Company Number
    SC186794
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    June 15, 2025
    Next Due
    June 29, 2026
    Next Made Up To
    June 15, 2026
    Overdue
    No
    Date Of Creation
    June 15, 1998
    ETag
    32c9768a6657bbd53a024b04071ea165ec70ad5e
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    scotland
    Last Full Members List Date
    June 15, 2016
    Previous Company Names
    Ceased On
    August 27, 1998
    Effective From
    June 15, 1998
    Name
    DUNWILCO (654) LIMITED
    Registered Office Address
    Address Line 1
    Forvis Mazars Capital Square
    Address Line 2
    58 Morrison Street
    country
    United Kingdom
    Locality
    Edinburgh
    Post Code
    EH3 8BP
    Type
    ltd

    You May Also Be Interested In

    Finlock Gutter Solutions UK Limited Verified listing

    • Taxassist Accountants, Abbey Green, Nuneaton, CV11 5DR
    • Nuneaton and Bedworth
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Berwick Horticultural Limited Verified listing

    • 3, Buttercup Way, Bradford, BD11 1EE
    • Leeds
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Zimbell LTD Verified listing

    • Maritime House, Basin Road North, Portslade, East Sussex, BN41 1WR
    • Brighton and Hove
    • Other business support service activities n.e.c.
    • Carrier, Dealer

    Cathedral Leasing Limited Verified listing

    • Cathedral Hygiene, Relay Point, Tamworth, B77 5PA
    • Tamworth
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Wright Maintenance Limited Verified listing

    • J S Wright & CO LTD, Atlas Building, 16, Portland Street, Birmingham, B6 5RX
    • Birmingham
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Cupit Plant Hire Limited Trading AS Cupit Plant Hire LTD Verified listing

    • Cupit Plant Hire, Bluebell Farm, North Road, Weston, Newark, NG23 6SZ
    • Newark and Sherwood
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link