Company NameJBB Contracting Ltd.
DirectorsJohn Barry Black and Wendy Black
Company StatusActive
Company NumberSC380118
CategoryPrivate Limited Company
Incorporation Date10 June 2010(13 years, 11 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 NameJohn Barry Black
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address122 South Village
Pumpherston
EH53 0LR
Scotland
Secretary NameWendy Black
StatusCurrent
Appointed10 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address122 South Village
Pumpherston
EH53 0LR
Scotland
Director NameWendy Black
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(6 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address122 South Village
Pumpherston
EH53 0LR
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 June 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address122 South Village
Pumpherston
Livingston
West Lothian
EH53 0LR
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Shareholders

50 at £1John Barry Black
50.00%
Ordinary A
50 at £1Wendy Black
50.00%
Ordinary B

Financials

Year2014
Net Worth£43,763
Cash£101,310
Current Liabilities£68,056

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 June 2023 (11 months ago)
Next Return Due24 June 2024 (1 month, 2 weeks from now)

Filing History

17 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
23 June 2023Confirmation statement made on 10 June 2023 with updates (4 pages)
21 December 2022Registered office address changed from 66 Tay Street Perth PH2 8RA to 122 South Village Pumpherston Livingston West Lothian EH53 0LR on 21 December 2022 (1 page)
5 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
20 June 2022Change of details for Wendy Black as a person with significant control on 6 April 2016 (2 pages)
20 June 2022Confirmation statement made on 10 June 2022 with updates (4 pages)
20 June 2022Change of details for John Barry Black as a person with significant control on 6 April 2016 (2 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
11 June 2021Confirmation statement made on 10 June 2021 with updates (4 pages)
6 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
16 July 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 December 2017Appointment of Wendy Black as a director on 1 April 2017 (2 pages)
4 December 2017Appointment of Wendy Black as a director on 1 April 2017 (2 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
22 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
28 September 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
28 September 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
5 July 2010Register inspection address has been changed (2 pages)
5 July 2010Register inspection address has been changed (2 pages)
2 July 2010Appointment of Wendy Black as a secretary (1 page)
2 July 2010Appointment of Wendy Black as a secretary (1 page)
2 July 2010Appointment of John Barry Black as a director (2 pages)
2 July 2010Appointment of John Barry Black as a director (2 pages)
15 June 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
15 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 100
(4 pages)
15 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 100
(4 pages)
15 June 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
15 June 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 June 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 June 2010Incorporation (23 pages)
10 June 2010Incorporation (23 pages)