Company NameJ3 Debt Solutions Ltd
Company StatusActive
Company NumberSC612868
CategoryPrivate Limited Company
Incorporation Date6 November 2018(5 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jamie Carmichael
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed06 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 144 No. 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Joel Murray
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 144 No. 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr James Johnathan Farrar
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 144 No. 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Russell Grundy
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(3 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 144 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Ben Hacking
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2023(4 years, 8 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWren Nest Business Centre 5 Wren Nest Rd
Glossop
Manchester
SK13 8HB

Location

Registered AddressNo. 1 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

24 January 2022Delivered on: 3 February 2022
Persons entitled: Balbec Invest V L1 S.À R.L

Classification: A registered charge
Outstanding
18 May 2021Delivered on: 20 May 2021
Persons entitled: Balbec Invest V L1 S.À R.L

Classification: A registered charge
Outstanding
18 May 2021Delivered on: 20 May 2021
Persons entitled: Balbec Invest V L1 S.À R.L

Classification: A registered charge
Outstanding

Filing History

19 February 2021Director's details changed for Mr James Farrar on 19 February 2021 (2 pages)
16 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 August 2020Confirmation statement made on 3 August 2020 with updates (5 pages)
16 May 2020Change of details for Mr James Farrar as a person with significant control on 16 April 2020 (2 pages)
27 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
21 March 2019Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
17 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
6 November 2018Incorporation
Statement of capital on 2018-11-06
  • GBP 99
(34 pages)