JACK JAMES GROUP LIMITED - GRANGEMOUTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Second filing of confirmation statement with made up date. 2024-03-28 View Report
Confirmation statement. Statement with updates. 2024-03-25 View Report
Accounts. Accounts type unaudited abridged. 2024-01-25 View Report
Officers. Change date: 2016-04-07. Officer name: Mr Jamie David Blamire. 2023-12-19 View Report
Officers. Change date: 2022-09-26. Officer name: Mr Luke Andrew Mcgeechan. 2023-12-19 View Report
Accounts. Change account reference date company previous shortened. 2023-10-26 View Report
Change of name. Description: Company name changed sportex group (holdings uk) LIMITED\certificate issued on 13/10/23. 2023-10-13 View Report
Change of name. Description: Company name changed sportex group LIMITED\certificate issued on 13/10/23. 2023-10-13 View Report
Resolution. Description: Resolutions. 2023-09-15 View Report
Change of name. Description: Company name changed jack james group LIMITED\certificate issued on 07/07/23. 2023-07-07 View Report
Resolution. Description: Resolutions. 2023-07-07 View Report
Confirmation statement. Statement with no updates. 2023-05-16 View Report
Accounts. Accounts type unaudited abridged. 2022-12-20 View Report
Confirmation statement. Statement with no updates. 2022-04-21 View Report
Accounts. Accounts type micro entity. 2021-12-13 View Report
Confirmation statement. Statement with no updates. 2021-06-28 View Report
Mortgage. Charge number: SC5304780002. 2021-04-13 View Report
Mortgage. Charge creation date: 2021-03-18. Charge number: SC5304780002. 2021-04-07 View Report
Mortgage. Charge number: SC5304780001. 2021-03-19 View Report
Accounts. Accounts type micro entity. 2021-01-28 View Report
Resolution. Description: Resolutions. 2020-09-02 View Report
Resolution. Description: Resolutions. 2020-09-01 View Report
Address. New address: 13-17 Abbotsinch Road Grangemouth FK3 9UX. Old address: Unit 19 Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland. Change date: 2020-07-02. 2020-07-02 View Report
Confirmation statement. Statement with no updates. 2020-04-09 View Report
Accounts. Accounts type total exemption full. 2020-01-03 View Report
Confirmation statement. Statement with no updates. 2019-04-03 View Report
Accounts. Accounts type total exemption full. 2018-12-20 View Report
Confirmation statement. Statement with no updates. 2018-03-28 View Report
Accounts. Accounts type total exemption full. 2018-01-05 View Report
Confirmation statement. Statement with updates. 2017-05-01 View Report
Officers. Appointment date: 2016-05-04. Officer name: Mr Luke Andrew Mcgeechan. 2016-05-19 View Report
Officers. Appointment date: 2016-05-04. Officer name: Mr David David Blamire. 2016-05-19 View Report
Officers. Officer name: Hbjg Secretarial Limited. Termination date: 2016-05-04. 2016-05-19 View Report
Capital. Capital allotment shares. 2016-05-19 View Report
Resolution. Description: Resolutions. 2016-05-19 View Report
Mortgage. Charge creation date: 2016-05-03. Charge number: SC5304780001. 2016-05-13 View Report
Address. Old address: Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland. New address: Unit 19 Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ. Change date: 2016-04-21. 2016-04-21 View Report
Officers. Termination date: 2016-04-07. Officer name: Andrew Graham Alexander Walker. 2016-04-21 View Report
Officers. Officer name: Mr Jamie David Blamire. Appointment date: 2016-04-07. 2016-04-21 View Report
Officers. Termination date: 2016-04-07. Officer name: Hbjg Limited. 2016-04-21 View Report
Change of name. Description: Company name changed ensco 1510 LIMITED\certificate issued on 07/04/16. 2016-04-07 View Report
Incorporation. Capital: GBP 1 2016-03-23 View Report