J K BUSINESS SERVICES LIMITED

J K BUSINESS SERVICES LIMITED

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

    Company NameJ K BUSINESS SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC203658
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of J K BUSINESS SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is J K BUSINESS SERVICES LIMITED located?

    Registered Office Address
    Axwel House
    East Mains Industrial Estate
    EH52 5AU Broxburn
    West Lothian
    Undeliverable Registered Office AddressNo

    What were the previous names of J K BUSINESS SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    E-COMMERCE-HIGHWAY.NET LTD.May 02, 2000May 02, 2000
    COLLSUE LIMITEDFeb 07, 2000Feb 07, 2000

    What are the latest accounts for J K BUSINESS SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for J K BUSINESS SERVICES LIMITED?

    Last Confirmation Statement Made Up ToFeb 07, 2026
    Next Confirmation Statement DueFeb 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 07, 2025
    OverdueNo

    What are the latest filings for J K BUSINESS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Aug 31, 2024

    8 pagesAA

    Appointment of Mrs Alison Russell as a director on Apr 01, 2025

    2 pagesAP01

    Confirmation statement made on Feb 07, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2023

    8 pagesAA

    Confirmation statement made on Feb 07, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2022

    9 pagesAA

    Change of details for Mrs Joanne Dawn Simpson as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Change of details for David Clark Simpson as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Confirmation statement made on Feb 07, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    11 pagesAA

    Director's details changed for Mrs Joanne Dawn Simpson on Mar 24, 2022

    2 pagesCH01

    Director's details changed for David Clark Simpson on Mar 24, 2022

    2 pagesCH01

    Secretary's details changed for Mrs Joanne Dawn Simpson on Mar 24, 2022

    1 pagesCH03

    Change of details for Mrs Joanne Dawn Simpson as a person with significant control on Mar 24, 2022

    2 pagesPSC04

    Director's details changed for David Clark Simpson on Mar 24, 2022

    2 pagesCH01

    Director's details changed for Mrs Joanne Dawn Simpson on Mar 24, 2022

    2 pagesCH01

    Change of details for David Clark Simpson as a person with significant control on Mar 24, 2022

    2 pagesPSC04

    Confirmation statement made on Feb 07, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Aug 31, 2020

    11 pagesAA

    Confirmation statement made on Feb 07, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Aug 31, 2019

    11 pagesAA

    Confirmation statement made on Feb 07, 2020 with updates

    4 pagesCS01

    Change of details for Joanne Dawn Simpson as a person with significant control on Oct 30, 2019

    2 pagesPSC04

    Change of details for David Simpson as a person with significant control on Oct 30, 2019

    2 pagesPSC04

    Appointment of David Clark Simpson as a director on Sep 20, 2019

    2 pagesAP01

    Who are the officers of J K BUSINESS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIMPSON, Joanne Dawn
    The Beeches
    Dalgety Bay
    KY11 9SN Dunfermline
    3
    Fife
    Scotland
    Secretary
    The Beeches
    Dalgety Bay
    KY11 9SN Dunfermline
    3
    Fife
    Scotland
    British114055910002
    CANT, Nicola
    East Mains Industrial Estate
    Broxburn
    Axwell House
    United Kingdom
    Director
    East Mains Industrial Estate
    Broxburn
    Axwell House
    United Kingdom
    United KingdomBritish233516040001
    RUSSELL, Alison
    East Mains Industrial Estate
    EH52 5AU Broxburn
    Axwel House
    West Lothian
    Director
    East Mains Industrial Estate
    EH52 5AU Broxburn
    Axwel House
    West Lothian
    ScotlandBritish312026010001
    SIMPSON, David Clark
    The Beeches
    Dalgety Bay
    KY11 9SN Dunfermline
    3
    Fife
    Scotland
    Director
    The Beeches
    Dalgety Bay
    KY11 9SN Dunfermline
    3
    Fife
    Scotland
    ScotlandBritish262613840002
    SIMPSON, Joanne Dawn
    The Beeches
    Dalgety Bay
    KY11 9SN Dunfermline
    3
    Fife
    Scotland
    Director
    The Beeches
    Dalgety Bay
    KY11 9SN Dunfermline
    3
    Fife
    Scotland
    ScotlandBritish114055910003
    HEGGIE, Richard Bruce
    3a Warrender Park Crescent
    EH9 1DX Edinburgh
    Secretary
    3a Warrender Park Crescent
    EH9 1DX Edinburgh
    British96814160001
    PARKER, Linda Jane
    146 Galashiels Road
    Stow
    TD1 2RA Galashiels
    Selkirkshire
    Secretary
    146 Galashiels Road
    Stow
    TD1 2RA Galashiels
    Selkirkshire
    British126976340001
    RALPH, Catherine
    85 Echline Drive
    EH30 9UX South Queensferry
    Lothian
    Secretary
    85 Echline Drive
    EH30 9UX South Queensferry
    Lothian
    British91491170001
    PETER TRAINER COMPANY SECRETARIES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Secretary
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018690001
    ALSOP, Claire Louise
    36/3 Craighouse Gardens
    EH10 5TY Edinburgh
    Director
    36/3 Craighouse Gardens
    EH10 5TY Edinburgh
    British80311390001
    CAITHNESS, Louise
    Flat 2
    6 Cottage Green, Gamekeepers Road
    EH4 6RJ Edinburgh
    Director
    Flat 2
    6 Cottage Green, Gamekeepers Road
    EH4 6RJ Edinburgh
    ScotlandBritish155113480001
    CHRISTON, Michael David
    146 Galashiels Road
    Stow
    TD1 2RA Galashiels
    Selkirkshire
    Director
    146 Galashiels Road
    Stow
    TD1 2RA Galashiels
    Selkirkshire
    ScotlandBritish69938480001
    DAVIDSON, Christopher Gavin
    Whitfield Farm Cottage
    TD14 5TH Eyemouth
    Berwickshire
    Director
    Whitfield Farm Cottage
    TD14 5TH Eyemouth
    Berwickshire
    British69194580001
    HEGGIE, Susan Alexandra
    3a Warrender Park Crescent
    EH9 1DX Edinburgh
    Director
    3a Warrender Park Crescent
    EH9 1DX Edinburgh
    British96814120001
    PETER TRAINER COMPANY SECRETARIES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018690001
    PETER TRAINER COMPANY SERVICES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018680001

    Who are the persons with significant control of J K BUSINESS SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Joanne Dawn Simpson
    East Mains Industrial Estate
    EH52 5AU Broxburn
    Axwel House
    West Lothian
    Apr 06, 2016
    East Mains Industrial Estate
    EH52 5AU Broxburn
    Axwel House
    West Lothian
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    David Clark Simpson
    East Mains Industrial Estate
    EH52 5AU Broxburn
    Axwel House
    West Lothian
    Apr 06, 2016
    East Mains Industrial Estate
    EH52 5AU Broxburn
    Axwel House
    West Lothian
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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