JACK VENTURES LIMITED

King Group King Group, Edinburgh, EH2 4PH, Midlothian, Scotland
StatusACTIVE
Company No.SC463080
CategoryPrivate Limited Company
Incorporated05 Nov 2013
Age10 years, 7 months, 12 days
JurisdictionScotland

SUMMARY

JACK VENTURES LIMITED is an active private limited company with number SC463080. It was incorporated 10 years, 7 months, 12 days ago, on 05 November 2013. The company address is King Group King Group, Edinburgh, EH2 4PH, Midlothian, Scotland.



Company Fillings

Change to a person with significant control

Date: 14 Mar 2024

Action Date: 07 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jamie Duncan King

Change date: 2024-03-07

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-07

Officer name: Mr Allan Duncan King

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2024

Action Date: 07 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-07

Psc name: Mr Allan Duncan King

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-07

Psc name: Mr Jamie Duncan King

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Certificate change of name company

Date: 10 Nov 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed d k properties (fife) LIMITED\certificate issued on 10/11/23

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-01

Psc name: Mr Jamie Duncan King

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-01

Psc name: Mr Allan Alexander King

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-01

Psc name: Mr Christopher James King

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Allan Duncan King

Change date: 2022-11-01

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Allan Duncan King

Change date: 2022-11-07

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-01

Officer name: Mr Allan Alexander King

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Address

Type: AD01

New address: King Group 3 Alva Street Edinburgh Midlothian EH2 4PH

Change date: 2022-07-20

Old address: King Group 3 Alva Street Edinburgh EH2 4PH United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jamie Duncan King

Change date: 2021-11-01

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher James King

Change date: 2021-11-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William Stuart Murray

Appointment date: 2021-11-01

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Allan Alexander King

Change date: 2021-11-01

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-01

Officer name: Mr Allan Alexander King

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-16

New address: King Group 3 Alva Street Edinburgh EH2 4PH

Old address: King Farms Whitefold Farm Auchterarder Perthshire PH3 1DS Scotland

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher James King

Change date: 2021-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Change person director company

Date: 07 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Butchart

Termination date: 2020-10-20

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2020

Action Date: 05 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jamie Duncan King

Change date: 2020-11-05

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2020

Action Date: 05 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-05

Psc name: Mr Allan Alexander King

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2020

Action Date: 05 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-05

Psc name: Mr Allan Duncan King

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2020

Action Date: 05 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher James King

Change date: 2020-11-05

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-05

Officer name: Mr Allan Alexander King

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-05

Officer name: Mr Allan Duncan King

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-04

New address: King Farms Whitefold Farm Auchterarder Perthshire PH3 1DS

Old address: Whitefold Farm Auchterarder Perthshire PH3 1DS

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-02-28

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Jan 2019

Action Date: 15 Nov 2018

Category: Capital

Type: SH02

Date: 2018-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2018

Action Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Allan Duncan King

Change date: 2018-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2018

Action Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-15

Psc name: Jamie Duncan King

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2018

Action Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-15

Psc name: Christopher James King

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2018

Action Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Allan Alexander King

Notification date: 2018-11-15

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-20

Officer name: Mr Allan Alexander King

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Butchart

Appointment date: 2016-08-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2014

Action Date: 30 Jan 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-01-30

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Morton Fraser Directors Limited

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Bell

Documents

View document PDF

Certificate change of name company

Date: 18 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lister square (no 189) LIMITED\certificate issued on 18/12/13

Documents

View document PDF

Termination secretary company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Morton Fraser Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allan Duncan King

Documents

View document PDF

Change account reference date company current extended

Date: 18 Dec 2013

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2013

Action Date: 18 Dec 2013

Category: Address

Type: AD01

Old address: Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland

Change date: 2013-12-18

Documents

View document PDF

Incorporation company

Date: 05 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEVER CARPETS & FLOORING LIMITED

39 HENDON LANE,FINCHLEY,N3 1RY

Number:11397782
Status:ACTIVE
Category:Private Limited Company

GSEAB LTD

18 DAGENHAM ROAD,ROMFORD,RM7 0BT

Number:11260754
Status:ACTIVE
Category:Private Limited Company

NEW COAST EVENTS LTD

SUITE 2, RIVERSIDE COURT,BARNSTAPLE,EX31 1DR

Number:11543324
Status:ACTIVE
Category:Private Limited Company

NOS 7 LIMITED

65 GROSVENOR STREET,LONDON,W1K 3JH

Number:06188985
Status:ACTIVE
Category:Private Limited Company

QUINTO MUSIC LIMITED

38 HIGH ROAD,LONDON,E18 2QL

Number:08188232
Status:ACTIVE
Category:Private Limited Company

RF DESIGN (UK) LIMITED

UNIT A PORTCHESTER COURT,LONDON,SW19 8RY

Number:04623882
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source