JACK VENTURES LIMITED
Overview
| Company Name | JACK VENTURES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC463080 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JACK VENTURES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is JACK VENTURES LIMITED located?
| Registered Office Address | King Group 3 Alva Street EH2 4PH Edinburgh Midlothian Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JACK VENTURES LIMITED?
| Company Name | From | Until |
|---|---|---|
| D K PROPERTIES (FIFE) LIMITED | Dec 18, 2013 | Dec 18, 2013 |
| LISTER SQUARE (NO 189) LIMITED | Nov 05, 2013 | Nov 05, 2013 |
What are the latest accounts for JACK VENTURES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for JACK VENTURES LIMITED?
| Last Confirmation Statement Made Up To | Nov 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 05, 2025 |
| Overdue | No |
What are the latest filings for JACK VENTURES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Christopher James King as a director on Jun 13, 2025 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Jamie Duncan King as a person with significant control on Mar 07, 2024 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Allan Duncan King on Mar 07, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Mr Allan Duncan King as a person with significant control on Mar 07, 2024 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Jamie Duncan King as a person with significant control on Mar 07, 2024 | 2 pages | PSC04 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 4 pages | AA | ||||||||||
Certificate of change of name Company name changed d k properties (fife) LIMITED\certificate issued on 10/11/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Nov 05, 2023 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 05, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Jamie Duncan King as a person with significant control on Nov 01, 2022 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Allan Alexander King as a person with significant control on Nov 01, 2022 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Christopher James King as a person with significant control on Nov 01, 2022 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Allan Duncan King as a person with significant control on Nov 01, 2022 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Allan Duncan King on Nov 07, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Allan Alexander King on Nov 01, 2022 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Registered office address changed from King Group 3 Alva Street Edinburgh EH2 4PH United Kingdom to King Group 3 Alva Street Edinburgh Midlothian EH2 4PH on Jul 20, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 05, 2021 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mr Jamie Duncan King as a person with significant control on Nov 01, 2021 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Christopher James King as a person with significant control on Nov 01, 2021 | 2 pages | PSC04 | ||||||||||
Who are the officers of JACK VENTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MURRAY, William Stuart | Secretary | 3 Alva Street EH2 4PH Edinburgh King Group Midlothian Scotland | 289555570001 | |||||||||||
| KING, Allan Alexander | Director | 3 Alva Street EH2 4PH Edinburgh King Group Midlothian Scotland | Scotland | British | 142458600006 | |||||||||
| KING, Allan Duncan | Director | 3 Alva Street EH2 4PH Edinburgh King Group Midlothian Scotland | Scotland | British | 80359400025 | |||||||||
| KING, Christopher James | Director | 3 Alva Street EH2 4PH Edinburgh King Group Midlothian Scotland | Scotland | British | 199896430007 | |||||||||
| MORTON FRASER SECRETARIES LIMITED | Secretary | 2 Lister Square EH3 9GL Edinburgh Fifth Floor Quartermile Two United Kingdom |
| 95512800001 | ||||||||||
| BELL, Adrian Edward Robert | Director | Auchterarder PH3 1DS Perthshire Whitefold Farm Scotland | United Kingdom | British | 40070480004 | |||||||||
| BUTCHART, Ian | Director | Whitefold Farm PH3 1DS Auchterarder King Farms Perthshire Scotland | Scotland | British | 35277880002 | |||||||||
| MORTON FRASER DIRECTORS LIMITED | Director | 2 Lister Square EH3 9GL Edinburgh Fifth Floor Quartermile Two United Kingdom |
| 147842740001 |
Who are the persons with significant control of JACK VENTURES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Allan Alexander King | Nov 15, 2018 | 3 Alva Street EH2 4PH Edinburgh King Group Midlothian Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Christopher James King | Nov 15, 2018 | 3 Alva Street EH2 4PH Edinburgh King Group Midlothian Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Jamie Duncan King | Nov 15, 2018 | 3 Alva Street EH2 4PH Edinburgh King Group Midlothian Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Allan Duncan King | Nov 05, 2016 | 3 Alva Street EH2 4PH Edinburgh King Group Midlothian Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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