Company NameJd Ventures Limited
DirectorDavid Brankling
Company StatusActive
Company NumberSC166515
CategoryPrivate Limited Company
Incorporation Date24 June 1996(27 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Brankling
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1996(1 week, 4 days after company formation)
Appointment Duration27 years, 10 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSunnyside Upton Fort Road
Osmington Mills
Weymouth
Dorset
DT3 6HH
Director NameMrs Joanne Elizabeth Wilson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(1 week, 4 days after company formation)
Appointment Duration22 years, 5 months (resigned 27 November 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Westburn Drive
Inverurie
Aberdeenshire
AB51 5QR
Scotland
Secretary NameMrs Joanne Elizabeth Wilson
NationalityBritish
StatusResigned
Appointed05 July 1996(1 week, 4 days after company formation)
Appointment Duration22 years, 5 months (resigned 27 November 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Westburn Drive
Inverurie
Aberdeenshire
AB51 5QR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteoctl.co.uk
Telephone01224 894592
Telephone regionAberdeen

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

8k at £0.1David Brankling
88.89%
Ordinary A
1000 at £0.1Joanne Elizabeth Brankling
11.11%
Ordinary B

Financials

Year2014
Net Worth£1,000
Cash£22
Current Liabilities£9,668

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

11 June 1999Delivered on: 18 June 1999
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

28 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
28 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
30 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
29 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
23 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
8 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
17 January 2020Registered office address changed from Co Oilfield Chemical Technology Limited Craigshaw Rd West Tullos Aberdeen AB12 3AP to 272 Bath Street Glasgow G2 4JR on 17 January 2020 (1 page)
2 July 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
28 November 2018Termination of appointment of Joanne Elizabeth Wilson as a secretary on 27 November 2018 (1 page)
28 November 2018Termination of appointment of Joanne Elizabeth Wilson as a director on 27 November 2018 (1 page)
26 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
11 April 2018Current accounting period extended from 31 October 2017 to 30 April 2018 (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
17 July 2017Notification of David Brankling as a person with significant control on 1 January 2017 (2 pages)
17 July 2017Notification of David Brankling as a person with significant control on 1 January 2017 (2 pages)
6 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 900
(6 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 900
(6 pages)
27 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
1 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 900
(6 pages)
1 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 900
(6 pages)
17 July 2014Director's details changed for Mrs Joanne Elizabeth Brankling on 15 June 2014 (3 pages)
17 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 900
(6 pages)
17 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 900
(6 pages)
17 July 2014Director's details changed for Mrs Joanne Elizabeth Brankling on 15 June 2014 (3 pages)
16 July 2014Secretary's details changed for Mrs Joanne Elizabeth Wilson on 15 June 2014 (1 page)
16 July 2014Secretary's details changed for Mrs Joanne Elizabeth Brankling on 8 July 2014 (1 page)
16 July 2014Secretary's details changed for Mrs Joanne Elizabeth Brankling on 8 July 2014 (1 page)
16 July 2014Secretary's details changed for Mrs Joanne Elizabeth Wilson on 15 June 2014 (1 page)
16 July 2014Secretary's details changed for Mrs Joanne Elizabeth Brankling on 8 July 2014 (1 page)
28 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
15 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
15 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
12 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
12 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
12 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
12 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
12 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
11 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
1 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
10 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
13 July 2009Return made up to 24/06/09; full list of members (4 pages)
13 July 2009Return made up to 24/06/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
15 July 2008Director's change of particulars / david brankling / 24/06/2008 (2 pages)
15 July 2008Return made up to 24/06/08; full list of members (4 pages)
15 July 2008Return made up to 24/06/08; full list of members (4 pages)
15 July 2008Director's change of particulars / david brankling / 24/06/2008 (2 pages)
28 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 January 2008£ ic 1000/900 31/12/07 £ sr 100@1=100 (1 page)
17 January 2008£ ic 1000/900 31/12/07 £ sr 100@1=100 (1 page)
29 October 2007Return made up to 24/06/06; full list of members; amend (7 pages)
29 October 2007Return made up to 24/06/07; full list of members; amend (8 pages)
29 October 2007Return made up to 24/06/05; full list of members; amend (7 pages)
29 October 2007Return made up to 24/06/06; full list of members; amend (7 pages)
27 September 2007Accounting reference date extended from 30/04/07 to 31/10/07 (1 page)
27 September 2007Accounting reference date extended from 30/04/07 to 31/10/07 (1 page)
25 June 2007Return made up to 24/06/07; full list of members (3 pages)
25 June 2007Return made up to 24/06/07; full list of members (3 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 July 2006Return made up to 24/06/06; full list of members (3 pages)
3 July 2006Return made up to 24/06/06; full list of members (3 pages)
21 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 July 2005Return made up to 24/06/05; full list of members (3 pages)
7 July 2005Return made up to 24/06/05; full list of members (3 pages)
21 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 July 2004Return made up to 24/06/04; full list of members (7 pages)
20 July 2004Return made up to 24/06/04; full list of members (7 pages)
25 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
25 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
8 August 2003£ ic 1000/950 30/06/03 £ sr [email protected]=50 (1 page)
8 August 2003£ ic 1000/950 30/06/03 £ sr [email protected]=50 (1 page)
23 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
31 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
18 October 2002£ ic 1000/950 31/07/02 £ sr [email protected]=50 (1 page)
18 October 2002£ ic 1000/950 31/07/02 £ sr [email protected]=50 (1 page)
8 July 2002Return made up to 24/06/02; full list of members (7 pages)
8 July 2002Return made up to 24/06/02; full list of members (7 pages)
27 September 2001Accounts for a small company made up to 30 April 2001 (5 pages)
27 September 2001Accounts for a small company made up to 30 April 2001 (5 pages)
17 July 2001Return made up to 24/06/01; full list of members (6 pages)
17 July 2001Return made up to 24/06/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
13 July 2000Return made up to 24/06/00; full list of members (6 pages)
13 July 2000Return made up to 24/06/00; full list of members (6 pages)
22 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
22 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
14 September 1999Return made up to 24/06/99; no change of members (4 pages)
14 September 1999Return made up to 24/06/99; no change of members (4 pages)
18 June 1999Partic of mort/charge * (6 pages)
18 June 1999Partic of mort/charge * (6 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
22 July 1998Return made up to 24/06/98; no change of members (4 pages)
22 July 1998Return made up to 24/06/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
7 July 1997Return made up to 24/06/97; full list of members (6 pages)
7 July 1997Return made up to 24/06/97; full list of members (6 pages)
30 January 1997Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page)
30 January 1997Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page)
31 December 1996Particulars of contract relating to shares (4 pages)
31 December 1996S-div 18/12/96 (1 page)
31 December 1996S-div 18/12/96 (1 page)
31 December 1996Particulars of contract relating to shares (4 pages)
31 December 1996Ad 18/12/96--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
31 December 1996Ad 18/12/96--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
23 July 1996Memorandum and Articles of Association (8 pages)
23 July 1996Memorandum and Articles of Association (8 pages)
19 July 1996Company name changed fenstock LIMITED\certificate issued on 22/07/96 (2 pages)
19 July 1996Company name changed fenstock LIMITED\certificate issued on 22/07/96 (2 pages)
15 July 1996Registered office changed on 15/07/96 from: 24 great king street edinburgh EH3 6QN (1 page)
15 July 1996New director appointed (2 pages)
15 July 1996Director resigned (1 page)
15 July 1996New director appointed (2 pages)
15 July 1996Registered office changed on 15/07/96 from: 24 great king street edinburgh EH3 6QN (1 page)
15 July 1996New secretary appointed;new director appointed (2 pages)
15 July 1996Secretary resigned (1 page)
15 July 1996Secretary resigned (1 page)
15 July 1996Director resigned (1 page)
15 July 1996New secretary appointed;new director appointed (2 pages)
24 June 1996Incorporation (9 pages)
24 June 1996Incorporation (9 pages)