Company NameJ.B.C. Investments (UK) Limited
DirectorsJohn Barr Cumming and Olivia Violet Margaret Cumming
Company StatusActive
Company NumberSC347436
CategoryPrivate Limited Company
Incorporation Date22 August 2008(15 years, 7 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 NameMr John Barr Cumming
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2008(same day as company formation)
RoleMetal Trader
Country of ResidenceEngland
Correspondence Address4th Floor Exchange Place 3
Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMiss Olivia Violet Margaret Cumming
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2014(6 years, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Exchange Place 3
Semple Street
Edinburgh
EH3 8BL
Scotland
Secretary NameMiss Olivia Violet Margaret Cumming
StatusCurrent
Appointed19 November 2014(6 years, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address4th Floor Exchange Place 3
Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameVivien Mary Cumming
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(4 days after company formation)
Appointment Duration6 years, 2 months (resigned 19 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Rutland Square
Edinburgh
EH1 2BW
Scotland
Secretary NameVivien Mary Cumming
NationalityBritish
StatusResigned
Appointed26 August 2008(4 days after company formation)
Appointment Duration6 years, 2 months (resigned 19 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Rutland Square
Edinburgh
EH1 2BW
Scotland

Location

Registered Address4th Floor Exchange Place 3
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Mr John Barr Cumming
30.77%
Ordinary A
7.5k at £1Justine Antonia Cumming
23.08%
Ordinary B
7.5k at £1Olivia Violet Margaret Cumming
23.08%
Ordinary B
7.5k at £1Vivien Mary Cumming
23.08%
Ordinary B

Financials

Year2014
Net Worth£524,257
Cash£185,534
Current Liabilities£97,748

Accounts

Latest Accounts30 November 2023 (4 months ago)
Next Accounts Due31 August 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return22 August 2023 (7 months, 1 week ago)
Next Return Due5 September 2024 (5 months, 1 week from now)

Filing History

25 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
26 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
7 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
18 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
9 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
12 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
9 May 2016Registered office address changed from 25 Rutland Square Edinburgh EH1 2BW to 4th Floor Exchange Place 3 Semple Street Edinburgh EH3 8BL on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 25 Rutland Square Edinburgh EH1 2BW to 4th Floor Exchange Place 3 Semple Street Edinburgh EH3 8BL on 9 May 2016 (1 page)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
26 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 32,500
(5 pages)
26 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 32,500
(5 pages)
20 November 2014Termination of appointment of Vivien Mary Cumming as a secretary on 19 November 2014 (1 page)
20 November 2014Appointment of Miss Olivia Violet Margaret Cumming as a secretary on 19 November 2014 (2 pages)
20 November 2014Appointment of Miss Olivia Violet Margaret Cumming as a director on 19 November 2014 (2 pages)
20 November 2014Appointment of Miss Olivia Violet Margaret Cumming as a secretary on 19 November 2014 (2 pages)
20 November 2014Termination of appointment of Vivien Mary Cumming as a director on 19 November 2014 (1 page)
20 November 2014Termination of appointment of Vivien Mary Cumming as a director on 19 November 2014 (1 page)
20 November 2014Termination of appointment of Vivien Mary Cumming as a secretary on 19 November 2014 (1 page)
20 November 2014Appointment of Miss Olivia Violet Margaret Cumming as a director on 19 November 2014 (2 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 32,500
(5 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 32,500
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
27 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 32,500
(5 pages)
27 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 32,500
(5 pages)
12 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
12 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
23 August 2012Director's details changed for Mr John Barr Cumming on 1 May 2012 (2 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
23 August 2012Director's details changed for Mr John Barr Cumming on 1 May 2012 (2 pages)
23 August 2012Director's details changed for Mr John Barr Cumming on 1 May 2012 (2 pages)
4 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
4 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
25 August 2011Director's details changed for Mr John Barr Cumming on 1 September 2010 (2 pages)
25 August 2011Secretary's details changed for Vivien Mary Cumming on 22 August 2011 (1 page)
25 August 2011Director's details changed for Vivien Mary Cumming on 1 September 2010 (2 pages)
25 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
25 August 2011Director's details changed for Mr John Barr Cumming on 1 September 2010 (2 pages)
25 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
25 August 2011Secretary's details changed for Vivien Mary Cumming on 22 August 2011 (1 page)
25 August 2011Director's details changed for Vivien Mary Cumming on 1 September 2010 (2 pages)
25 August 2011Director's details changed for Mr John Barr Cumming on 1 September 2010 (2 pages)
25 August 2011Director's details changed for Vivien Mary Cumming on 1 September 2010 (2 pages)
26 April 2011Director's details changed for Mr John Barr Cumming on 14 September 2010 (2 pages)
26 April 2011Director's details changed for Mr John Barr Cumming on 14 September 2010 (2 pages)
1 September 2010Director's details changed for Vivien Mary Cumming on 1 August 2010 (2 pages)
1 September 2010Director's details changed for Vivien Mary Cumming on 1 August 2010 (2 pages)
1 September 2010Director's details changed for Mr John Barr Cumming on 1 August 2010 (2 pages)
1 September 2010Director's details changed for Mr John Barr Cumming on 1 August 2010 (2 pages)
1 September 2010Director's details changed for Mr John Barr Cumming on 1 August 2010 (2 pages)
1 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
1 September 2010Director's details changed for Vivien Mary Cumming on 1 August 2010 (2 pages)
21 May 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
21 May 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
1 September 2009Accounting reference date extended from 31/08/2009 to 30/11/2009 (1 page)
1 September 2009Director's change of particulars / john cumming / 21/08/2009 (2 pages)
1 September 2009Return made up to 22/08/09; full list of members (4 pages)
1 September 2009Director and secretary's change of particulars / vivien cumming / 03/04/2009 (2 pages)
1 September 2009Return made up to 22/08/09; full list of members (4 pages)
1 September 2009Director's change of particulars / john cumming / 21/08/2009 (2 pages)
1 September 2009Accounting reference date extended from 31/08/2009 to 30/11/2009 (1 page)
1 September 2009Director and secretary's change of particulars / vivien cumming / 03/04/2009 (2 pages)
9 September 2008Statement of affairs (4 pages)
9 September 2008Ad 26/08/08\gbp si 32499@1=32499\gbp ic 1/32500\ (2 pages)
9 September 2008Statement of affairs (4 pages)
9 September 2008Ad 26/08/08\gbp si 32499@1=32499\gbp ic 1/32500\ (2 pages)
5 September 2008Director and secretary appointed vivien mary cumming (2 pages)
5 September 2008Director and secretary appointed vivien mary cumming (2 pages)
3 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Adopt articles & sect 190 ca 2006 26/08/2008
(11 pages)
3 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Adopt articles & sect 190 ca 2006 26/08/2008
(11 pages)
3 September 2008Memorandum and Articles of Association (10 pages)
3 September 2008Memorandum and Articles of Association (10 pages)
22 August 2008Incorporation (18 pages)
22 August 2008Incorporation (18 pages)