JB (VENTURES) LIMITED
Overview
Company Name | JB (VENTURES) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC163682 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JB (VENTURES) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is JB (VENTURES) LIMITED located?
Registered Office Address | 4th Floor 58 West Regent Street G2 2QZ Glasgow United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JB (VENTURES) LIMITED?
Company Name | From | Until |
---|---|---|
JB DEBT RECOVERY LIMITED | Feb 19, 1996 | Feb 19, 1996 |
What are the latest accounts for JB (VENTURES) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 30, 2022 |
What are the latest filings for JB (VENTURES) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Feb 19, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 30, 2022 | 12 pages | AA | ||
Total exemption full accounts made up to May 30, 2021 | 13 pages | AA | ||
Confirmation statement made on Feb 19, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 30, 2020 | 13 pages | AA | ||
Confirmation statement made on Feb 19, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Craig Francis Proctor on Jan 01, 2020 | 2 pages | CH01 | ||
Director's details changed for James Aitken on Aug 01, 2016 | 2 pages | CH01 | ||
Change of details for Mr James Aitken as a person with significant control on Aug 01, 2016 | 2 pages | PSC04 | ||
Total exemption full accounts made up to May 30, 2019 | 14 pages | AA | ||
Confirmation statement made on Feb 19, 2020 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from May 31, 2019 to May 30, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Feb 19, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 9 Vennel Street Stewarton Ayrshire KA3 5HL to 4th Floor 58 West Regent Street Glasgow G2 2QZ on Jun 03, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to May 31, 2018 | 15 pages | AA | ||
Confirmation statement made on Feb 19, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2017 | 9 pages | AA | ||
Total exemption small company accounts made up to May 31, 2016 | 5 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Feb 19, 2017 with updates | 7 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 |
Who are the officers of JB (VENTURES) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AITKEN, James | Director | 58 West Regent Street G2 2QZ Glasgow 4th Floor United Kingdom | Scotland | British | Company Director | 77035280004 | ||||
MCMANUS, Douglas James | Director | 58 West Regent Street G2 2QZ Glasgow 4th Floor United Kingdom | England | British | Credit Manager | 173398240001 | ||||
PROCTOR, Craig Francis | Director | 58 West Regent Street G2 2QZ Glasgow 4th Floor United Kingdom | England | British | Commercial Director | 70065780003 | ||||
AITKEN, James | Secretary | 33 Castlemilk Drive G45 9TL Glasgow | British | 77035280002 | ||||||
BROWN, Alexis | Secretary | 30 Aberfeldy Street G31 3NW Glasgow | British | 59748910002 | ||||||
BROWN, Grace | Secretary | 14 Drumpellier Avenue ML5 1JR Coatbridge Lanarkshire | British | 53452120001 | ||||||
BUNYER, Celia | Secretary | 24 Ruxley Ridge Claygate KT10 0HZ Esher Surrey | British | 7656920001 | ||||||
NEVILLE, Ann | Secretary | 78 Aitchison Street ML6 0DG Airdrie Lanarkshire | British | Secretary | 101059050001 | |||||
REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
AITKEN, James | Director | 33 Castlemilk Drive G45 9TL Glasgow | Scotland | British | Operations Manager | 77035280002 | ||||
BROWN, James Sherry | Director | Faith Avenue Quarrier's Village PA11 3SX Bridge Of Weir Holmlea House Renfrewshire | Scotland | British | Company Director | 107781600006 | ||||
BUNYER, Jack Edward | Director | 68 Coombe Road KT3 4QW New Malden Surrey | England | British | Investigator | 39167260001 | ||||
DAVIS, Alan Gerald | Director | 8 Fallow Field GU13 8UU Fleet Hampshire | British | Sales Executive | 56065780001 | |||||
MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||
MURRAY, Michelle | Director | Flat 3, No 1 Cornmill Court Old Mill Road G81 6BF Duntocher Dunbartonshire | British | Director | 104344990001 |
Who are the persons with significant control of JB (VENTURES) LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mr Douglas James Mcmanus | Apr 06, 2016 | 58 West Regent Street G2 2QZ Glasgow 4th Floor United Kingdom | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Mr James Aitken | Apr 06, 2016 | 58 West Regent Street G2 2QZ Glasgow 4th Floor United Kingdom | No | ||||
Nationality: British Country of Residence: Scotland | |||||||
Natures of Control
| |||||||
Zinc Group Limited | Apr 06, 2016 | Kings House Elm Court CV37 6PA Stratford-Upon-Avon 4 Warwickshire England | No | ||||
| |||||||
Natures of Control
|
Does JB (VENTURES) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Sep 07, 2005 Delivered On Sep 10, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Flat 0/3, 104 mavisbank gardens, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Sep 19, 2003 Delivered On Oct 02, 2003 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Second floor office suite at 176-178 bath street, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Jul 09, 1997 Delivered On Jul 21, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On May 01, 1997 Delivered On May 12, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0