Company NameJJB Perth Limited
Company StatusActive
Company NumberSC525323
CategoryPrivate Limited Company
Incorporation Date27 January 2016(8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Macleod Black
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2016(same day as company formation)
RoleChairman
Country of ResidenceScotland
Correspondence AddressKing James Vi Business Centre Friarton Road
Perth
PH2 8DY
Scotland
Director NameMr Jordan John Black
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2016(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressKing James Vi Business Centre Friarton Road
Perth
PH2 8DY
Scotland
Director NameMrs Sheena Jane Black
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKing James Vi Business Centre Friarton Road
Perth
PH2 8DY
Scotland
Director NameMrs Anne Margaret Smith
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(5 days after company formation)
Appointment Duration3 years, 11 months (resigned 24 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKing James Vi Business Centre Friarton Road
Perth
PH2 8DY
Scotland

Location

Registered AddressKing James Vi Business Centre
Friarton Road
Perth
PH2 8DY
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

28 September 2022Delivered on: 30 September 2022
Persons entitled: Douglas Godsman and Dianne Agnes Godsman

Classification: A registered charge
Particulars: All and whole the subjects known as and forming castlecroft, forgandenny, PH2 9HS as more particularly described in the instrument evidencing the charge accompanying this MR01.
Outstanding
22 April 2021Delivered on: 29 April 2021
Persons entitled: Douglas Godsman and Dianne Agnes Godsman

Classification: A registered charge
Outstanding
23 April 2021Delivered on: 29 April 2021
Persons entitled: Douglas Godsman and Dianne Agnes Godsman

Classification: A registered charge
Particulars: All and whole that area of ground at king james vi business centre, friarton road, perth PH2 8DY more particularly described in, and shown edged red on the plan annexed to the disposition by J.K.b (investments) limited in favour of jjb perth limited dated 27 november 2020 and currently undergoing registration in the land register of scotland under title number PTH59590 which subjects formed part and portion of the subjects registered in the land register of scotland under title number PTH6295.
Outstanding
6 April 2019Delivered on: 12 April 2019
Persons entitled:
Douglas Godsman
Dianne Agnes Godsman

Classification: A registered charge
Particulars: 8A pitreavie business park, dunfermline, fife - title number FFE5791.
Outstanding
1 April 2019Delivered on: 5 April 2019
Persons entitled:
Douglas Godsman
Dianne Agnes Godsman
Douglas Godsman
Dianne Agnes Godsman

Classification: A registered charge
Particulars: N/A.
Outstanding
29 September 2017Delivered on: 3 October 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole those subjects at friarton road, perth in the county of perth extending to 1.48 acres or thereby being the subjects more particularly described in, disponed by and shown delineated in red on the plan annexed and executed as relative to disposition by the perth & kinross district council in favour of castlecroft securities limited dated 3 march and recorded grs perth on 24 june 1993 but excepting therefrom (one) all and whole the subjects known as nether friarton farmhouse being the subjects more particularly described in, disponed by and shown delineated in red on the plan annexed and executed as relative to disposition by castlecroft securities limited in favour of gwendoline ann munro dated 26 march and recorded said grs on 2 april both months in 1993; and (two) all and whole the subjects more particularly described in disposition by bwd developments limited in favour of scottish hydro electric PLC recorded in said grs on 11 february 1998, which subjects are more particularly shown coloured pink on the plan to the charge.
Outstanding
21 July 2017Delivered on: 25 July 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
21 February 2020Director's details changed for Mr Jordan John Black on 12 February 2020 (2 pages)
18 February 2020Correction of a Director's date of birth incorrectly stated on incorporation / mr john macleod black (2 pages)
10 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
29 January 2020Cessation of Anne Margaret Smith as a person with significant control on 24 January 2020 (1 page)
29 January 2020Termination of appointment of Anne Margaret Smith as a director on 24 January 2020 (1 page)
7 January 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
12 April 2019Registration of charge SC5253230004, created on 6 April 2019 (10 pages)
10 April 2019Alterations to floating charge SC5253230001 (32 pages)
8 April 2019Alterations to floating charge SC5253230003 (28 pages)
5 April 2019Registration of charge SC5253230003, created on 1 April 2019 (25 pages)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 October 2018Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
30 January 2018Change of details for Mr Ian Macleod Black as a person with significant control on 30 January 2018 (2 pages)
30 January 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
20 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
20 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
3 October 2017Registration of charge SC5253230002, created on 29 September 2017 (7 pages)
3 October 2017Registration of charge SC5253230002, created on 29 September 2017 (7 pages)
12 August 2017Cessation of Sheena Jane Black as a person with significant control on 11 August 2017 (1 page)
12 August 2017Cessation of Jordan John Black as a person with significant control on 11 August 2017 (1 page)
25 July 2017Registration of charge SC5253230001, created on 21 July 2017 (17 pages)
25 July 2017Registration of charge SC5253230001, created on 21 July 2017 (17 pages)
13 March 2017Confirmation statement made on 26 January 2017 with updates (8 pages)
13 March 2017Confirmation statement made on 26 January 2017 with updates (8 pages)
22 February 2016Appointment of Mrs Anne Margaret Smith as a director on 1 February 2016 (2 pages)
22 February 2016Appointment of Mrs Anne Margaret Smith as a director on 1 February 2016 (2 pages)
27 January 2016Incorporation
Statement of capital on 2016-01-27
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 January 2016Incorporation
Statement of capital on 2016-01-27
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(9 pages)