Company NameJack James Group Limited
Company StatusActive
Company NumberSC530478
CategoryPrivate Limited Company
Incorporation Date23 March 2016(8 years, 1 month ago)
Previous Names6

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jamie David Blamire
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2016(2 weeks after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13-17 Abbotsinch Road
Grangemouth
FK3 9UX
Scotland
Director NameMr David Meldrum Blamire
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2016(1 month, 1 week after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Humbie Holdings
Kirknewton
Midlothian
EH27 8DS
Scotland
Director NameMr Luke Andrew McGeechan
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2016(1 month, 1 week after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13-17 Abbotsinch Road
Grangemouth
FK3 9UX
Scotland
Director NameMr Andrew Graham Alexander Walker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed23 March 2016(same day as company formation)
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed23 March 2016(same day as company formation)
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland

Location

Registered Address13-17 Abbotsinch Road
Grangemouth
FK3 9UX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

18 March 2021Delivered on: 7 April 2021
Persons entitled: Scottish Enterprise

Classification: A registered charge
Outstanding
3 May 2016Delivered on: 13 May 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

25 January 2024Unaudited abridged accounts made up to 31 December 2022 (10 pages)
19 December 2023Director's details changed for Mr Luke Andrew Mcgeechan on 26 September 2022 (2 pages)
19 December 2023Director's details changed for Mr Jamie David Blamire on 7 April 2016 (2 pages)
26 October 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
13 October 2023Company name changed sportex group (holdings uk) LIMITED\certificate issued on 13/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-12
(3 pages)
13 October 2023Company name changed sportex group LIMITED\certificate issued on 13/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-12
(3 pages)
15 September 2023Resolutions
  • RES15 ‐ Change company name resolution on 2023-08-30
(1 page)
7 July 2023Resolutions
  • RES15 ‐ Change company name resolution on 2023-06-08
(1 page)
7 July 2023Company name changed jack james group LIMITED\certificate issued on 07/07/23
  • CONNOT ‐ Change of name notice
(3 pages)
16 May 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
20 December 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
21 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 June 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
13 April 2021Alterations to floating charge SC5304780002 (34 pages)
7 April 2021Registration of charge SC5304780002, created on 18 March 2021 (16 pages)
19 March 2021Alterations to floating charge SC5304780001 (34 pages)
28 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-02
(3 pages)
1 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-27
(3 pages)
2 July 2020Registered office address changed from Unit 19 Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland to 13-17 Abbotsinch Road Grangemouth FK3 9UX on 2 July 2020 (1 page)
9 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
3 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
28 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
1 May 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
1 May 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
19 May 2016Appointment of Mr David David Blamire as a director on 4 May 2016 (3 pages)
19 May 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 100,000
(4 pages)
19 May 2016Termination of appointment of Hbjg Secretarial Limited as a secretary on 4 May 2016 (2 pages)
19 May 2016Appointment of Mr Luke Andrew Mcgeechan as a director on 4 May 2016 (3 pages)
19 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
19 May 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 100,000
(4 pages)
19 May 2016Termination of appointment of Hbjg Secretarial Limited as a secretary on 4 May 2016 (2 pages)
19 May 2016Appointment of Mr David David Blamire as a director on 4 May 2016 (3 pages)
19 May 2016Appointment of Mr Luke Andrew Mcgeechan as a director on 4 May 2016 (3 pages)
19 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
13 May 2016Registration of charge SC5304780001, created on 3 May 2016 (17 pages)
13 May 2016Registration of charge SC5304780001, created on 3 May 2016 (17 pages)
21 April 2016Termination of appointment of Andrew Graham Alexander Walker as a director on 7 April 2016 (1 page)
21 April 2016Appointment of Mr Jamie David Blamire as a director on 7 April 2016 (2 pages)
21 April 2016Termination of appointment of Hbjg Limited as a director on 7 April 2016 (1 page)
21 April 2016Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to Unit 19 Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ on 21 April 2016 (1 page)
21 April 2016Termination of appointment of Andrew Graham Alexander Walker as a director on 7 April 2016 (1 page)
21 April 2016Appointment of Mr Jamie David Blamire as a director on 7 April 2016 (2 pages)
21 April 2016Termination of appointment of Hbjg Limited as a director on 7 April 2016 (1 page)
21 April 2016Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to Unit 19 Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ on 21 April 2016 (1 page)
7 April 2016Company name changed ensco 1510 LIMITED\certificate issued on 07/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-07
(3 pages)
7 April 2016Company name changed ensco 1510 LIMITED\certificate issued on 07/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-07
(3 pages)
23 March 2016Incorporation
Statement of capital on 2016-03-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 March 2016Incorporation
Statement of capital on 2016-03-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)