Jb (ventures) Limited

General information

Name:

Jb (ventures) Ltd

Office Address:

4th Floor 58 West Regent Street G2 2QZ Glasgow

Number: SC163682

Incorporation date: 1996-02-19

Dissolution date: 2023-07-25

End of financial year: 30 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Jb (ventures) started conducting its business in 1996 as a Private Limited Company with reg. no. SC163682. This company's head office was situated in Glasgow at 4th Floor. This Jb (ventures) Limited firm had been operating offering its services for twenty seven years. The registered name of the company got changed in the year 2001 to Jb (ventures) Limited. This business former business name was Jb Debt Recovery.

Craig P., James A. and Douglas M. were registered as the company's directors and were managing the company for eleven years.

Executives who controlled this firm include: Douglas M. had substantial control or influence over the company. Zinc Group Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Stratford-Upon-Avon at Kings House, Elm Court, CV37 6PA, Warwickshire. James A. had substantial control or influence over the company.

  • Previous company's names
  • Jb (ventures) Limited 2001-11-13
  • Jb Debt Recovery Limited 1996-02-19

Financial data based on annual reports

Company staff

Craig P.

Role: Director

Appointed: 31 December 2012

Latest update: 18 January 2024

James A.

Role: Director

Appointed: 31 December 2012

Latest update: 18 January 2024

Douglas M.

Role: Director

Appointed: 31 December 2012

Latest update: 18 January 2024

People with significant control

Douglas M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Zinc Group Limited
Address: 4 Kings House, Elm Court, Stratford-Upon-Avon, Warwickshire, CV37 6PA, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
James A.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 February 2024
Account last made up date 30 May 2022
Confirmation statement next due date 04 March 2024
Confirmation statement last made up date 19 February 2023
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts 23 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 23 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-05-30 (AA)
filed on: 14th, December 2022
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
27
Company Age

Closest Companies - by postcode