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.
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 |
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 |
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 |