Company NameJ F B Services Limited
DirectorsJohn (Junior) Biggins and Fiona Biggins
Company StatusActive
Company NumberSC296685
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohn (Junior) Biggins
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Cowie Crescent
St. Fergus
Peterhead
Aberdeenshire
AB42 3EZ
Scotland
Director NameMrs Fiona Biggins
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2006(1 week, 3 days after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Cowie Crescent
St. Fergus
Peterhead
Aberdeenshire
AB42 3EZ
Scotland
Secretary NameMasson Glennie Llp (Corporation)
StatusCurrent
Appointed06 February 2006(same day as company formation)
Correspondence AddressBroad House Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Director NameMr Bruce Milton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Landale Road
Peterhead
Aberdeenshire
AB42 1QP
Scotland

Location

Registered AddressGoldwells House
Grange Road
Peterhead
AB42 1WN
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jnr John Biggins & Fiona Biggins
100.00%
Ordinary

Financials

Year2014
Net Worth£44,121
Cash£6,129
Current Liabilities£19,784

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Charges

2 December 2013Delivered on: 17 December 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 142 prunier drive peterhead.
Outstanding

Filing History

24 August 2020Micro company accounts made up to 29 February 2020 (5 pages)
13 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 28 February 2019 (5 pages)
17 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
11 September 2018Micro company accounts made up to 28 February 2018 (5 pages)
14 May 2018Confirmation statement made on 11 May 2018 with updates (3 pages)
8 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
24 July 2017Micro company accounts made up to 28 February 2017 (5 pages)
24 July 2017Micro company accounts made up to 28 February 2017 (5 pages)
19 July 2017Notification of Fiona Biggins as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of John Biggins Jnr as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of John Biggins Jnr as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Fiona Biggins as a person with significant control on 19 July 2017 (2 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
25 November 2016Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages)
25 November 2016Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages)
23 May 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
23 May 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(5 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(5 pages)
13 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(5 pages)
2 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(5 pages)
2 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(5 pages)
1 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
1 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(5 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(5 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(5 pages)
17 December 2013Registration of charge 2966850001 (8 pages)
17 December 2013Registration of charge 2966850001 (8 pages)
8 July 2013Director's details changed for John (Junior) Biggins on 21 June 2013 (2 pages)
8 July 2013Director's details changed for John (Junior) Biggins on 21 June 2013 (2 pages)
8 July 2013Director's details changed for Fiona Biggins on 21 June 2013 (2 pages)
8 July 2013Director's details changed for Fiona Biggins on 21 June 2013 (2 pages)
31 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
31 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
7 February 2011Secretary's details changed for Masson & Glennie on 6 February 2011 (2 pages)
7 February 2011Secretary's details changed for Masson & Glennie on 6 February 2011 (2 pages)
7 February 2011Secretary's details changed for Masson & Glennie on 6 February 2011 (2 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
9 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
9 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Fiona Biggins on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Fiona Biggins on 6 February 2010 (2 pages)
8 February 2010Secretary's details changed for Masson & Glennie on 6 February 2010 (2 pages)
8 February 2010Director's details changed for John (Junior) Biggins on 6 February 2010 (2 pages)
8 February 2010Secretary's details changed for Masson & Glennie on 6 February 2010 (2 pages)
8 February 2010Director's details changed for John (Junior) Biggins on 6 February 2010 (2 pages)
8 February 2010Secretary's details changed for Masson & Glennie on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Fiona Biggins on 6 February 2010 (2 pages)
8 February 2010Director's details changed for John (Junior) Biggins on 6 February 2010 (2 pages)
8 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 February 2009Return made up to 06/02/09; full list of members (3 pages)
6 February 2009Return made up to 06/02/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
6 February 2008Return made up to 06/02/08; full list of members (2 pages)
6 February 2008Return made up to 06/02/08; full list of members (2 pages)
19 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 February 2007Return made up to 06/02/07; full list of members (3 pages)
6 February 2007Return made up to 06/02/07; full list of members (3 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006New director appointed (2 pages)
6 February 2006Incorporation (23 pages)
6 February 2006Incorporation (23 pages)