JB (VENTURES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameJB (VENTURES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC163682
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of JB (VENTURES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JB DEBT RECOVERY LIMITEDFeb 19, 1996Feb 19, 1996

    What are the latest accounts for JB (VENTURES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 30, 2022

    What are the latest filings for JB (VENTURES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 19, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 30, 2022

    12 pagesAA

    Total exemption full accounts made up to May 30, 2021

    13 pagesAA

    Confirmation statement made on Feb 19, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 30, 2020

    13 pagesAA

    Confirmation statement made on Feb 19, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Craig Francis Proctor on Jan 01, 2020

    2 pagesCH01

    Director's details changed for James Aitken on Aug 01, 2016

    2 pagesCH01

    Change of details for Mr James Aitken as a person with significant control on Aug 01, 2016

    2 pagesPSC04

    Total exemption full accounts made up to May 30, 2019

    14 pagesAA

    Confirmation statement made on Feb 19, 2020 with no updates

    3 pagesCS01

    Previous accounting period shortened from May 31, 2019 to May 30, 2019

    1 pagesAA01

    Confirmation statement made on Feb 19, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to May 31, 2018

    15 pagesAA

    Confirmation statement made on Feb 19, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2017

    9 pagesAA

    Total exemption small company accounts made up to May 31, 2016

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 19, 2017 with updates

    7 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of JB (VENTURES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AITKEN, James
    58 West Regent Street
    G2 2QZ Glasgow
    4th Floor
    United Kingdom
    Director
    58 West Regent Street
    G2 2QZ Glasgow
    4th Floor
    United Kingdom
    ScotlandBritishCompany Director77035280004
    MCMANUS, Douglas James
    58 West Regent Street
    G2 2QZ Glasgow
    4th Floor
    United Kingdom
    Director
    58 West Regent Street
    G2 2QZ Glasgow
    4th Floor
    United Kingdom
    EnglandBritishCredit Manager173398240001
    PROCTOR, Craig Francis
    58 West Regent Street
    G2 2QZ Glasgow
    4th Floor
    United Kingdom
    Director
    58 West Regent Street
    G2 2QZ Glasgow
    4th Floor
    United Kingdom
    EnglandBritishCommercial Director70065780003
    AITKEN, James
    33 Castlemilk Drive
    G45 9TL Glasgow
    Secretary
    33 Castlemilk Drive
    G45 9TL Glasgow
    British77035280002
    BROWN, Alexis
    30 Aberfeldy Street
    G31 3NW Glasgow
    Secretary
    30 Aberfeldy Street
    G31 3NW Glasgow
    British59748910002
    BROWN, Grace
    14 Drumpellier Avenue
    ML5 1JR Coatbridge
    Lanarkshire
    Secretary
    14 Drumpellier Avenue
    ML5 1JR Coatbridge
    Lanarkshire
    British53452120001
    BUNYER, Celia
    24 Ruxley Ridge
    Claygate
    KT10 0HZ Esher
    Surrey
    Secretary
    24 Ruxley Ridge
    Claygate
    KT10 0HZ Esher
    Surrey
    British7656920001
    NEVILLE, Ann
    78 Aitchison Street
    ML6 0DG Airdrie
    Lanarkshire
    Secretary
    78 Aitchison Street
    ML6 0DG Airdrie
    Lanarkshire
    BritishSecretary101059050001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    AITKEN, James
    33 Castlemilk Drive
    G45 9TL Glasgow
    Director
    33 Castlemilk Drive
    G45 9TL Glasgow
    ScotlandBritishOperations Manager77035280002
    BROWN, James Sherry
    Faith Avenue
    Quarrier's Village
    PA11 3SX Bridge Of Weir
    Holmlea House
    Renfrewshire
    Director
    Faith Avenue
    Quarrier's Village
    PA11 3SX Bridge Of Weir
    Holmlea House
    Renfrewshire
    ScotlandBritishCompany Director107781600006
    BUNYER, Jack Edward
    68 Coombe Road
    KT3 4QW New Malden
    Surrey
    Director
    68 Coombe Road
    KT3 4QW New Malden
    Surrey
    EnglandBritishInvestigator39167260001
    DAVIS, Alan Gerald
    8 Fallow Field
    GU13 8UU Fleet
    Hampshire
    Director
    8 Fallow Field
    GU13 8UU Fleet
    Hampshire
    BritishSales Executive56065780001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MURRAY, Michelle
    Flat 3, No 1 Cornmill Court
    Old Mill Road
    G81 6BF Duntocher
    Dunbartonshire
    Director
    Flat 3, No 1 Cornmill Court
    Old Mill Road
    G81 6BF Duntocher
    Dunbartonshire
    BritishDirector104344990001

    Who are the persons with significant control of JB (VENTURES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Douglas James Mcmanus
    58 West Regent Street
    G2 2QZ Glasgow
    4th Floor
    United Kingdom
    Apr 06, 2016
    58 West Regent Street
    G2 2QZ Glasgow
    4th Floor
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr James Aitken
    58 West Regent Street
    G2 2QZ Glasgow
    4th Floor
    United Kingdom
    Apr 06, 2016
    58 West Regent Street
    G2 2QZ Glasgow
    4th Floor
    United Kingdom
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Zinc Group Limited
    Kings House
    Elm Court
    CV37 6PA Stratford-Upon-Avon
    4
    Warwickshire
    England
    Apr 06, 2016
    Kings House
    Elm Court
    CV37 6PA Stratford-Upon-Avon
    4
    Warwickshire
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does JB (VENTURES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 10, 2005Registration of a charge (410)
    • Jan 20, 2006Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 02, 2003Registration of a charge (410)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 21, 1997Registration of a charge (410)
    • Apr 21, 2016Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 12, 1997Registration of a charge (410)
    • Nov 08, 2007Statement of satisfaction of a charge in full or part (419a)

    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