Glasgow
G2 2QZ
Scotland
Director Name | Mr James Aitken |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2012(16 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 25 July 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor 58 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mr Craig Francis Proctor |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2012(16 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 25 July 2023) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 4th Floor 58 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Jack Edward Bunyer |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Role | Investigator |
Country of Residence | England |
Correspondence Address | 68 Coombe Road New Malden Surrey KT3 4QW |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Celia Bunyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Ruxley Ridge Claygate Esher Surrey KT10 0HZ |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | James Sherry Brown |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(4 months, 1 week after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Holmlea House Faith Avenue Quarrier's Village Bridge Of Weir Renfrewshire PA11 3SX Scotland |
Secretary Name | Grace Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(4 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 16 July 1998) |
Role | Company Director |
Correspondence Address | 14 Drumpellier Avenue Coatbridge Lanarkshire ML5 1JR Scotland |
Director Name | Alan Gerald Davis |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1999) |
Role | Sales Executive |
Correspondence Address | 8 Fallow Field Fleet Hampshire GU13 8UU |
Secretary Name | Alexis Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 30 Aberfeldy Street Glasgow G31 3NW Scotland |
Director Name | Mr James Aitken |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 October 2004) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 33 Castlemilk Drive Glasgow G45 9TL Scotland |
Secretary Name | Mr James Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 October 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Castlemilk Drive Glasgow G45 9TL Scotland |
Secretary Name | Ann Neville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2012) |
Role | Secretary |
Correspondence Address | 78 Aitchison Street Airdrie Lanarkshire ML6 0DG Scotland |
Director Name | Michelle Murray |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 December 2006) |
Role | Company Director |
Correspondence Address | Flat 3, No 1 Cornmill Court Old Mill Road Duntocher Dunbartonshire G81 6BF Scotland |
Website | jbdr.co.uk |
---|
Registered Address | 4th Floor 58 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Zinc Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£161,356 |
Cash | £2,419 |
Current Liabilities | £989,739 |
Latest Accounts | 30 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
7 September 2005 | Delivered 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 1997 | Delivered 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 2003 | Delivered 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 1997 | Delivered 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 |
2 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
---|---|
10 February 2021 | Director's details changed for Mr Craig Francis Proctor on 1 January 2020 (2 pages) |
10 February 2021 | Change of details for Mr James Aitken as a person with significant control on 1 August 2016 (2 pages) |
10 February 2021 | Director's details changed for James Aitken on 1 August 2016 (2 pages) |
16 September 2020 | Total exemption full accounts made up to 30 May 2019 (14 pages) |
31 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
24 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
3 June 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
3 June 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 May 2018 (15 pages) |
6 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
15 August 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
15 August 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
28 February 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2016 | Satisfaction of charge 2 in full (1 page) |
21 April 2016 | Satisfaction of charge 2 in full (1 page) |
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
4 September 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2015 | Compulsory strike-off action has been suspended (1 page) |
18 July 2015 | Compulsory strike-off action has been suspended (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
7 July 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
3 July 2014 | Previous accounting period extended from 31 December 2013 to 31 May 2014 (1 page) |
3 July 2014 | Previous accounting period extended from 31 December 2013 to 31 May 2014 (1 page) |
24 June 2014 | Registered office address changed from 4Th Floor 58 West Regent Street Glasgow G2 2QZ on 24 June 2014 (2 pages) |
24 June 2014 | Registered office address changed from 4Th Floor 58 West Regent Street Glasgow G2 2QZ on 24 June 2014 (2 pages) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
19 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX on 28 January 2013 (2 pages) |
28 January 2013 | Appointment of James Aitken as a director (3 pages) |
28 January 2013 | Termination of appointment of Ann Neville as a secretary (2 pages) |
28 January 2013 | Appointment of Craig Proctor as a director (4 pages) |
28 January 2013 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX on 28 January 2013 (2 pages) |
28 January 2013 | Appointment of Craig Proctor as a director (4 pages) |
28 January 2013 | Appointment of James Aitken as a director (3 pages) |
28 January 2013 | Termination of appointment of James Brown as a director (2 pages) |
28 January 2013 | Appointment of Mr Douglas James Mcmanus as a director (3 pages) |
28 January 2013 | Appointment of Mr Douglas James Mcmanus as a director (3 pages) |
28 January 2013 | Termination of appointment of Ann Neville as a secretary (2 pages) |
28 January 2013 | Termination of appointment of James Brown as a director (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for James Sherry Brown on 10 June 2010 (4 pages) |
22 July 2010 | Director's details changed for James Sherry Brown on 10 June 2010 (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 June 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
11 June 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
18 March 2010 | Director's details changed for James Sherry Brown on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for James Sherry Brown on 18 March 2010 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
30 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
21 January 2009 | Director's change of particulars / james brown / 26/06/2008 (1 page) |
21 January 2009 | Director's change of particulars / james brown / 26/06/2008 (1 page) |
18 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
8 November 2007 | Dec mort/charge * (2 pages) |
8 November 2007 | Dec mort/charge * (2 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
9 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 March 2006 | Return made up to 19/02/06; full list of members (2 pages) |
16 March 2006 | Return made up to 19/02/06; full list of members (2 pages) |
20 January 2006 | Dec mort/charge * (2 pages) |
20 January 2006 | Dec mort/charge * (2 pages) |
10 September 2005 | Partic of mort/charge * (3 pages) |
10 September 2005 | Partic of mort/charge * (3 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
21 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
21 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
28 October 2004 | New secretary appointed (1 page) |
28 October 2004 | Secretary resigned;director resigned (1 page) |
28 October 2004 | Secretary resigned;director resigned (1 page) |
28 October 2004 | New secretary appointed (1 page) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
24 February 2004 | Return made up to 19/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 19/02/04; full list of members (7 pages) |
25 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
25 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
2 October 2003 | Partic of mort/charge * (5 pages) |
2 October 2003 | Partic of mort/charge * (5 pages) |
24 February 2003 | Return made up to 19/02/03; full list of members
|
24 February 2003 | Return made up to 19/02/03; full list of members
|
10 January 2003 | Director's particulars changed (1 page) |
10 January 2003 | Director's particulars changed (1 page) |
8 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
20 February 2002 | Return made up to 19/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 19/02/02; full list of members (6 pages) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | New secretary appointed (2 pages) |
13 November 2001 | Company name changed jb debt recovery LIMITED\certificate issued on 13/11/01 (2 pages) |
13 November 2001 | Company name changed jb debt recovery LIMITED\certificate issued on 13/11/01 (2 pages) |
14 August 2001 | Resolutions
|
14 August 2001 | Resolutions
|
14 August 2001 | Memorandum and Articles of Association (11 pages) |
14 August 2001 | Memorandum and Articles of Association (11 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
11 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
20 February 2001 | Return made up to 19/02/01; full list of members (6 pages) |
20 February 2001 | Return made up to 19/02/01; full list of members (6 pages) |
12 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 February 2000 | Return made up to 19/02/00; full list of members (6 pages) |
24 February 2000 | Return made up to 19/02/00; full list of members (6 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
7 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 February 1999 | Return made up to 19/02/99; no change of members
|
21 February 1999 | Return made up to 19/02/99; no change of members
|
25 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: 274 sauchiehall street glasgow G2 3EH (1 page) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: 274 sauchiehall street glasgow G2 3EH (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
24 March 1998 | Return made up to 19/02/98; full list of members (6 pages) |
24 March 1998 | Return made up to 19/02/98; full list of members (6 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 July 1997 | Partic of mort/charge * (5 pages) |
21 July 1997 | Partic of mort/charge * (5 pages) |
23 June 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
23 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | Return made up to 19/02/97; full list of members (6 pages) |
23 June 1997 | Return made up to 19/02/97; full list of members (6 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
23 June 1997 | New secretary appointed (2 pages) |
12 May 1997 | Partic of mort/charge * (6 pages) |
12 May 1997 | Partic of mort/charge * (6 pages) |
9 October 1996 | Accounting reference date notified as 30/06 (1 page) |
9 October 1996 | Registered office changed on 09/10/96 from: 5 albyn place edinburgh lothian EH2 4NJ (1 page) |
9 October 1996 | Registered office changed on 09/10/96 from: 5 albyn place edinburgh lothian EH2 4NJ (1 page) |
9 October 1996 | Accounting reference date notified as 30/06 (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | Secretary resigned (1 page) |
22 July 1996 | Secretary resigned (1 page) |
22 July 1996 | Director resigned (1 page) |
19 June 1996 | Registered office changed on 19/06/96 from: 49 bath street glasgow G2 2DH (1 page) |
19 June 1996 | Registered office changed on 19/06/96 from: 49 bath street glasgow G2 2DH (1 page) |
30 March 1996 | Secretary resigned (2 pages) |
30 March 1996 | Director resigned (2 pages) |
30 March 1996 | Secretary resigned (2 pages) |
30 March 1996 | Director resigned (2 pages) |
30 March 1996 | Ad 19/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 March 1996 | Ad 19/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 March 1996 | New secretary appointed (1 page) |
29 March 1996 | New director appointed (1 page) |
29 March 1996 | New secretary appointed (1 page) |
29 March 1996 | New director appointed (1 page) |
26 February 1996 | Secretary resigned (1 page) |
26 February 1996 | Director resigned (1 page) |
26 February 1996 | Director resigned (1 page) |
26 February 1996 | Secretary resigned (1 page) |
19 February 1996 | Incorporation (16 pages) |
19 February 1996 | Incorporation (16 pages) |