About

Registered Number: SC163682
Date of Incorporation: 19/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 4th Floor 58 West Regent Street, Glasgow, G2 2QZ,

 

Jb (Ventures) Ltd was registered on 19 February 1996 and has its registered office in Glasgow, it's status at Companies House is "Active". We do not know the number of employees at the business. There are 12 directors listed as Aitken, James, Mcmanus, Douglas James, Proctor, Craig Francis, Brown, Alexis, Brown, Grace, Bunyer, Celia, Neville, Ann, Aitken, James, Brown, James Sherry, Bunyer, Jack Edward, Davis, Alan Gerald, Murray, Michelle for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AITKEN, James 31 December 2012 - 1
MCMANUS, Douglas James 31 December 2012 - 1
PROCTOR, Craig Francis 31 December 2012 - 1
AITKEN, James 02 July 2001 14 October 2004 1
BROWN, James Sherry 01 July 1996 31 December 2012 1
BUNYER, Jack Edward 19 February 1996 01 July 1996 1
DAVIS, Alan Gerald 14 November 1997 30 June 1999 1
MURRAY, Michelle 01 April 2005 14 December 2006 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Alexis 16 July 1998 31 December 2001 1
BROWN, Grace 01 July 1996 16 July 1998 1
BUNYER, Celia 19 February 1996 01 July 1996 1
NEVILLE, Ann 14 October 2004 31 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 31 March 2020
AA01 - Change of accounting reference date 24 February 2020
CS01 - N/A 03 June 2019
AD01 - Change of registered office address 03 June 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 06 March 2018
AA - Annual Accounts 28 February 2018
AA - Annual Accounts 15 August 2017
DISS40 - Notice of striking-off action discontinued 01 July 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
CS01 - N/A 28 February 2017
DISS40 - Notice of striking-off action discontinued 03 September 2016
AA - Annual Accounts 31 August 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
MR04 - N/A 21 April 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 04 September 2015
DISS40 - Notice of striking-off action discontinued 25 July 2015
DISS16(SOAS) - N/A 18 July 2015
GAZ1 - First notification of strike-off action in London Gazette 05 June 2015
AR01 - Annual Return 06 March 2015
AR01 - Annual Return 07 July 2014
AA01 - Change of accounting reference date 03 July 2014
AD01 - Change of registered office address 24 June 2014
DISS40 - Notice of striking-off action discontinued 21 June 2014
GAZ1 - First notification of strike-off action in London Gazette 20 June 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 19 March 2013
TM02 - Termination of appointment of secretary 28 January 2013
TM01 - Termination of appointment of director 28 January 2013
AD01 - Change of registered office address 28 January 2013
AP01 - Appointment of director 28 January 2013
AP01 - Appointment of director 28 January 2013
AP01 - Appointment of director 28 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 03 March 2011
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 21 June 2010
SH01 - Return of Allotment of shares 11 June 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 27 February 2008
419a(Scot) - N/A 08 November 2007
AA - Annual Accounts 25 October 2007
363a - Annual Return 09 March 2007
288b - Notice of resignation of directors or secretaries 21 December 2006
AA - Annual Accounts 18 October 2006
363a - Annual Return 16 March 2006
419a(Scot) - N/A 20 January 2006
410(Scot) - N/A 10 September 2005
AA - Annual Accounts 29 June 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
363s - Annual Return 21 March 2005
288a - Notice of appointment of directors or secretaries 28 October 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
AA - Annual Accounts 26 October 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 25 October 2003
410(Scot) - N/A 02 October 2003
363s - Annual Return 24 February 2003
288c - Notice of change of directors or secretaries or in their particulars 10 January 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 20 February 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
CERTNM - Change of name certificate 13 November 2001
RESOLUTIONS - N/A 14 August 2001
MEM/ARTS - N/A 14 August 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
AA - Annual Accounts 11 June 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 12 June 2000
363s - Annual Return 24 February 2000
288b - Notice of resignation of directors or secretaries 25 August 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 25 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
287 - Change in situation or address of Registered Office 10 August 1998
363s - Annual Return 24 March 1998
288a - Notice of appointment of directors or secretaries 16 December 1997
AA - Annual Accounts 03 November 1997
410(Scot) - N/A 21 July 1997
363b - Annual Return 23 June 1997
225 - Change of Accounting Reference Date 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
410(Scot) - N/A 12 May 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 October 1996
287 - Change in situation or address of Registered Office 09 October 1996
288 - N/A 24 September 1996
288 - N/A 22 July 1996
288 - N/A 22 July 1996
287 - Change in situation or address of Registered Office 19 June 1996
288 - N/A 30 March 1996
288 - N/A 30 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1996
288 - N/A 29 March 1996
288 - N/A 29 March 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
NEWINC - New incorporation documents 19 February 1996

Mortgages & Charges

Description Date Status Charge by
Standard security 07 September 2005 Fully Satisfied

N/A

Standard security 19 September 2003 Outstanding

N/A

Bond & floating charge 09 July 1997 Fully Satisfied

N/A

Bond & floating charge 01 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.