Company NameJ K Business Services Limited
Company StatusActive
Company NumberSC203658
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Joanne Dawn Simpson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(6 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address3 The Beeches
Dalgety Bay
Dunfermline
Fife
KY11 9SN
Scotland
Secretary NameMrs Joanne Dawn Simpson
NationalityBritish
StatusCurrent
Appointed01 July 2006(6 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Beeches
Dalgety Bay
Dunfermline
Fife
KY11 9SN
Scotland
Director NameNicola Cant
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(17 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAxwell House East Mains Industrial Estate
Broxburn
Director NameDavid Clark Simpson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(19 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleNone Supplied
Country of ResidenceScotland
Correspondence Address3 The Beeches
Dalgety Bay
Dunfermline
Fife
KY11 9SN
Scotland
Director NameMr Michael David Christon
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address146 Galashiels Road
Stow
Galashiels
Selkirkshire
TD1 2RA
Scotland
Director NameChristopher Gavin Davidson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWhitfield Farm Cottage
Eyemouth
Berwickshire
TD14 5TH
Scotland
Secretary NameLinda Jane Parker
NationalityBritish
StatusResigned
Appointed25 March 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 25 July 2003)
RoleCompany Director
Correspondence Address146 Galashiels Road
Stow
Galashiels
Selkirkshire
TD1 2RA
Scotland
Director NameClaire Louise Alsop
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(3 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2004)
RoleCompany Director
Correspondence Address36/3 Craighouse Gardens
Edinburgh
EH10 5TY
Scotland
Secretary NameCatherine Ralph
NationalityBritish
StatusResigned
Appointed25 July 2003(3 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2004)
RoleCompany Director
Correspondence Address85 Echline Drive
South Queensferry
Lothian
EH30 9UX
Scotland
Director NameSusan Alexandra Heggie
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2006)
RoleManager
Correspondence Address3a Warrender Park Crescent
Edinburgh
EH9 1DX
Scotland
Secretary NameRichard Bruce Heggie
NationalityBritish
StatusResigned
Appointed31 March 2004(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2006)
RoleChartered Town Planner
Correspondence Address3a Warrender Park Crescent
Edinburgh
EH9 1DX
Scotland
Director NameLouise Caithness
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 January 2009)
RoleManager
Country of ResidenceScotland
Correspondence AddressFlat 2
6 Cottage Green, Gamekeepers Road
Edinburgh
EH4 6RJ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitejkbusinessservices.co.uk
Email address[email protected]
Telephone01506 855223
Telephone regionBathgate

Location

Registered AddressAxwel House
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5AU
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh
Address Matches9 other UK companies use this postal address

Shareholders

70 at £1Joanne Dawn Simpson
70.00%
Ordinary
30 at £1D. Simpson
30.00%
Ordinary

Financials

Year2014
Net Worth£180
Cash£5,980
Current Liabilities£41,347

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

28 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
17 March 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
30 October 2019Change of details for David Simpson as a person with significant control on 30 October 2019 (2 pages)
30 October 2019Change of details for Joanne Dawn Simpson as a person with significant control on 30 October 2019 (2 pages)
20 September 2019Appointment of David Clark Simpson as a director on 20 September 2019 (2 pages)
6 June 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
21 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
14 June 2017Appointment of Nicola Cant as a director on 1 June 2017 (2 pages)
14 June 2017Appointment of Nicola Cant as a director on 1 June 2017 (2 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
15 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
22 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
23 July 2009Registered office changed on 23/07/2009 from 15 bonnington road lane edinburgh EH6 5BJ (1 page)
23 July 2009Registered office changed on 23/07/2009 from 15 bonnington road lane edinburgh EH6 5BJ (1 page)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
20 February 2009Return made up to 07/02/09; no change of members (3 pages)
20 February 2009Return made up to 07/02/09; no change of members (3 pages)
8 January 2009Appointment terminated director louise caithness (1 page)
8 January 2009Appointment terminated director louise caithness (1 page)
3 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 March 2008Return made up to 07/02/08; no change of members (3 pages)
10 March 2008Return made up to 07/02/08; no change of members (3 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
30 April 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2007Ad 01/08/06--------- £ si 90@1=90 £ ic 10/100 (2 pages)
12 April 2007Ad 01/08/06--------- £ si 90@1=90 £ ic 10/100 (2 pages)
28 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
28 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
10 July 2006New secretary appointed;new director appointed (2 pages)
10 July 2006Secretary resigned (2 pages)
10 July 2006New director appointed (3 pages)
10 July 2006Secretary resigned (2 pages)
10 July 2006New director appointed (3 pages)
10 July 2006Director resigned (2 pages)
10 July 2006Director resigned (2 pages)
10 July 2006New secretary appointed;new director appointed (2 pages)
30 March 2006Return made up to 07/02/06; full list of members (6 pages)
30 March 2006Return made up to 07/02/06; full list of members (6 pages)
1 July 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
1 July 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
12 May 2005Ad 06/05/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
12 May 2005Ad 06/05/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
9 May 2005Return made up to 07/02/05; full list of members (6 pages)
9 May 2005Return made up to 07/02/05; full list of members (6 pages)
29 October 2004Registered office changed on 29/10/04 from: unit 4 west shore business park west shore road, edinburgh lothian EH5 1QF (1 page)
29 October 2004Registered office changed on 29/10/04 from: unit 4 west shore business park west shore road, edinburgh lothian EH5 1QF (1 page)
22 July 2004Return made up to 07/02/04; full list of members (6 pages)
22 July 2004Return made up to 07/02/04; full list of members (6 pages)
17 May 2004Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2004Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004Secretary resigned (1 page)
12 January 2004Accounting reference date extended from 28/02/04 to 31/08/04 (1 page)
12 January 2004Accounting reference date extended from 28/02/04 to 31/08/04 (1 page)
4 August 2003New secretary appointed (2 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003Director resigned (1 page)
4 August 2003Registered office changed on 04/08/03 from: 146 galashiels road stow galashiels selkirkshire TD1 2RA (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003Registered office changed on 04/08/03 from: 146 galashiels road stow galashiels selkirkshire TD1 2RA (1 page)
4 August 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
4 August 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Secretary resigned (1 page)
28 July 2003Company name changed e-commerce-highway.net LTD.\certificate issued on 28/07/03 (2 pages)
28 July 2003Company name changed e-commerce-highway.net LTD.\certificate issued on 28/07/03 (2 pages)
1 April 2003Return made up to 07/02/03; full list of members (6 pages)
1 April 2003Return made up to 07/02/03; full list of members (6 pages)
11 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
11 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
18 April 2002Return made up to 07/02/02; full list of members (4 pages)
18 April 2002Return made up to 07/02/02; full list of members (4 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 March 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
27 March 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000Registered office changed on 12/05/00 from: 27 lauriston street edinburgh midlothian EH3 9DQ (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Registered office changed on 12/05/00 from: 27 lauriston street edinburgh midlothian EH3 9DQ (1 page)
28 April 2000Company name changed collsue LIMITED\certificate issued on 02/05/00 (2 pages)
28 April 2000Company name changed collsue LIMITED\certificate issued on 02/05/00 (2 pages)
7 February 2000Incorporation (14 pages)
7 February 2000Incorporation (14 pages)