Company NameJb (Ventures) Limited
Company StatusDissolved
Company NumberSC163682
CategoryPrivate Limited Company
Incorporation Date19 February 1996(28 years, 2 months ago)
Dissolution Date25 July 2023 (9 months ago)
Previous NameJb Debt Recovery Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Douglas James McManus
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2012(16 years, 10 months after company formation)
Appointment Duration10 years, 6 months (closed 25 July 2023)
RoleCredit Manager
Country of ResidenceEngland
Correspondence Address4th Floor 58 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr James Aitken
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2012(16 years, 10 months after company formation)
Appointment Duration10 years, 6 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor 58 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Craig Francis Proctor
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2012(16 years, 10 months after company formation)
Appointment Duration10 years, 6 months (closed 25 July 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address4th Floor 58 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameJack Edward Bunyer
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleInvestigator
Country of ResidenceEngland
Correspondence Address68 Coombe Road
New Malden
Surrey
KT3 4QW
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameCelia Bunyer
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address24 Ruxley Ridge
Claygate
Esher
Surrey
KT10 0HZ
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameJames Sherry Brown
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(4 months, 1 week after company formation)
Appointment Duration16 years, 6 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHolmlea House Faith Avenue
Quarrier's Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Secretary NameGrace Brown
NationalityBritish
StatusResigned
Appointed01 July 1996(4 months, 1 week after company formation)
Appointment Duration2 years (resigned 16 July 1998)
RoleCompany Director
Correspondence Address14 Drumpellier Avenue
Coatbridge
Lanarkshire
ML5 1JR
Scotland
Director NameAlan Gerald Davis
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1999)
RoleSales Executive
Correspondence Address8 Fallow Field
Fleet
Hampshire
GU13 8UU
Secretary NameAlexis Brown
NationalityBritish
StatusResigned
Appointed16 July 1998(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address30 Aberfeldy Street
Glasgow
G31 3NW
Scotland
Director NameMr James Aitken
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(5 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 October 2004)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address33 Castlemilk Drive
Glasgow
G45 9TL
Scotland
Secretary NameMr James Aitken
NationalityBritish
StatusResigned
Appointed31 December 2001(5 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 October 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Castlemilk Drive
Glasgow
G45 9TL
Scotland
Secretary NameAnn Neville
NationalityBritish
StatusResigned
Appointed14 October 2004(8 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2012)
RoleSecretary
Correspondence Address78 Aitchison Street
Airdrie
Lanarkshire
ML6 0DG
Scotland
Director NameMichelle Murray
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 2006)
RoleCompany Director
Correspondence AddressFlat 3, No 1 Cornmill Court
Old Mill Road
Duntocher
Dunbartonshire
G81 6BF
Scotland

Contact

Websitejbdr.co.uk

Location

Registered Address4th Floor 58 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Zinc Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£161,356
Cash£2,419
Current Liabilities£989,739

Accounts

Latest Accounts30 May 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Charges

7 September 2005Delivered on: 10 September 2005
Satisfied on: 20 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 0/3, 104 mavisbank gardens, glasgow.
Fully Satisfied
1 May 1997Delivered on: 12 May 1997
Satisfied on: 8 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
19 September 2003Delivered on: 2 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Second floor office suite at 176-178 bath street, glasgow.
Outstanding
9 July 1997Delivered on: 21 July 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

2 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
10 February 2021Director's details changed for Mr Craig Francis Proctor on 1 January 2020 (2 pages)
10 February 2021Change of details for Mr James Aitken as a person with significant control on 1 August 2016 (2 pages)
10 February 2021Director's details changed for James Aitken on 1 August 2016 (2 pages)
16 September 2020Total exemption full accounts made up to 30 May 2019 (14 pages)
31 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
24 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
3 June 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
3 June 2019Registered office address changed from 9 Vennel Street Stewarton Ayrshire KA3 5HL to 4th Floor 58 West Regent Street Glasgow G2 2QZ on 3 June 2019 (1 page)
1 April 2019Total exemption full accounts made up to 31 May 2018 (15 pages)
6 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
15 August 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
15 August 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
28 February 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
31 August 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
21 April 2016Satisfaction of charge 2 in full (1 page)
21 April 2016Satisfaction of charge 2 in full (1 page)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
4 September 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 September 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
18 July 2015Compulsory strike-off action has been suspended (1 page)
18 July 2015Compulsory strike-off action has been suspended (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
6 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
3 July 2014Previous accounting period extended from 31 December 2013 to 31 May 2014 (1 page)
3 July 2014Previous accounting period extended from 31 December 2013 to 31 May 2014 (1 page)
24 June 2014Registered office address changed from 4Th Floor 58 West Regent Street Glasgow G2 2QZ on 24 June 2014 (2 pages)
24 June 2014Registered office address changed from 4Th Floor 58 West Regent Street Glasgow G2 2QZ on 24 June 2014 (2 pages)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
20 June 2014First Gazette notice for compulsory strike-off (1 page)
20 June 2014First Gazette notice for compulsory strike-off (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
19 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
28 January 2013Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX on 28 January 2013 (2 pages)
28 January 2013Appointment of James Aitken as a director (3 pages)
28 January 2013Termination of appointment of Ann Neville as a secretary (2 pages)
28 January 2013Appointment of Craig Proctor as a director (4 pages)
28 January 2013Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX on 28 January 2013 (2 pages)
28 January 2013Appointment of Craig Proctor as a director (4 pages)
28 January 2013Appointment of James Aitken as a director (3 pages)
28 January 2013Termination of appointment of James Brown as a director (2 pages)
28 January 2013Appointment of Mr Douglas James Mcmanus as a director (3 pages)
28 January 2013Appointment of Mr Douglas James Mcmanus as a director (3 pages)
28 January 2013Termination of appointment of Ann Neville as a secretary (2 pages)
28 January 2013Termination of appointment of James Brown as a director (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for James Sherry Brown on 10 June 2010 (4 pages)
22 July 2010Director's details changed for James Sherry Brown on 10 June 2010 (4 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 June 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 20
(4 pages)
11 June 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 20
(4 pages)
18 March 2010Director's details changed for James Sherry Brown on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for James Sherry Brown on 18 March 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 March 2009Return made up to 19/02/09; full list of members (3 pages)
30 March 2009Return made up to 19/02/09; full list of members (3 pages)
21 January 2009Director's change of particulars / james brown / 26/06/2008 (1 page)
21 January 2009Director's change of particulars / james brown / 26/06/2008 (1 page)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 February 2008Return made up to 19/02/08; full list of members (3 pages)
27 February 2008Return made up to 19/02/08; full list of members (3 pages)
8 November 2007Dec mort/charge * (2 pages)
8 November 2007Dec mort/charge * (2 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 March 2007Return made up to 19/02/07; full list of members (2 pages)
9 March 2007Return made up to 19/02/07; full list of members (2 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 March 2006Return made up to 19/02/06; full list of members (2 pages)
16 March 2006Return made up to 19/02/06; full list of members (2 pages)
20 January 2006Dec mort/charge * (2 pages)
20 January 2006Dec mort/charge * (2 pages)
10 September 2005Partic of mort/charge * (3 pages)
10 September 2005Partic of mort/charge * (3 pages)
29 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
21 March 2005Return made up to 19/02/05; full list of members (6 pages)
21 March 2005Return made up to 19/02/05; full list of members (6 pages)
28 October 2004New secretary appointed (1 page)
28 October 2004Secretary resigned;director resigned (1 page)
28 October 2004Secretary resigned;director resigned (1 page)
28 October 2004New secretary appointed (1 page)
26 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 February 2004Return made up to 19/02/04; full list of members (7 pages)
24 February 2004Return made up to 19/02/04; full list of members (7 pages)
25 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
25 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 October 2003Partic of mort/charge * (5 pages)
2 October 2003Partic of mort/charge * (5 pages)
24 February 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2003Director's particulars changed (1 page)
10 January 2003Director's particulars changed (1 page)
8 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
20 February 2002Return made up to 19/02/02; full list of members (6 pages)
20 February 2002Return made up to 19/02/02; full list of members (6 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002New secretary appointed (2 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002New secretary appointed (2 pages)
13 November 2001Company name changed jb debt recovery LIMITED\certificate issued on 13/11/01 (2 pages)
13 November 2001Company name changed jb debt recovery LIMITED\certificate issued on 13/11/01 (2 pages)
14 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2001Memorandum and Articles of Association (11 pages)
14 August 2001Memorandum and Articles of Association (11 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 February 2001Return made up to 19/02/01; full list of members (6 pages)
20 February 2001Return made up to 19/02/01; full list of members (6 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 February 2000Return made up to 19/02/00; full list of members (6 pages)
24 February 2000Return made up to 19/02/00; full list of members (6 pages)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
7 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 February 1999Return made up to 19/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 February 1999Return made up to 19/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998Registered office changed on 10/08/98 from: 274 sauchiehall street glasgow G2 3EH (1 page)
10 August 1998Secretary resigned (1 page)
10 August 1998Registered office changed on 10/08/98 from: 274 sauchiehall street glasgow G2 3EH (1 page)
10 August 1998New secretary appointed (2 pages)
24 March 1998Return made up to 19/02/98; full list of members (6 pages)
24 March 1998Return made up to 19/02/98; full list of members (6 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 July 1997Partic of mort/charge * (5 pages)
21 July 1997Partic of mort/charge * (5 pages)
23 June 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
23 June 1997New secretary appointed (2 pages)
23 June 1997Return made up to 19/02/97; full list of members (6 pages)
23 June 1997Return made up to 19/02/97; full list of members (6 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
23 June 1997New secretary appointed (2 pages)
12 May 1997Partic of mort/charge * (6 pages)
12 May 1997Partic of mort/charge * (6 pages)
9 October 1996Accounting reference date notified as 30/06 (1 page)
9 October 1996Registered office changed on 09/10/96 from: 5 albyn place edinburgh lothian EH2 4NJ (1 page)
9 October 1996Registered office changed on 09/10/96 from: 5 albyn place edinburgh lothian EH2 4NJ (1 page)
9 October 1996Accounting reference date notified as 30/06 (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
22 July 1996Director resigned (1 page)
22 July 1996Secretary resigned (1 page)
22 July 1996Secretary resigned (1 page)
22 July 1996Director resigned (1 page)
19 June 1996Registered office changed on 19/06/96 from: 49 bath street glasgow G2 2DH (1 page)
19 June 1996Registered office changed on 19/06/96 from: 49 bath street glasgow G2 2DH (1 page)
30 March 1996Secretary resigned (2 pages)
30 March 1996Director resigned (2 pages)
30 March 1996Secretary resigned (2 pages)
30 March 1996Director resigned (2 pages)
30 March 1996Ad 19/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 March 1996Ad 19/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 March 1996New secretary appointed (1 page)
29 March 1996New director appointed (1 page)
29 March 1996New secretary appointed (1 page)
29 March 1996New director appointed (1 page)
26 February 1996Secretary resigned (1 page)
26 February 1996Director resigned (1 page)
26 February 1996Director resigned (1 page)
26 February 1996Secretary resigned (1 page)
19 February 1996Incorporation (16 pages)
19 February 1996Incorporation (16 pages)