Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JJNB (PROPERTIES) LTD
Company Information for

JJNB (PROPERTIES) LTD

SUMMERHILL, BELLWOOD PARK, PERTH, PERTH AND KINROSS, PH2 7AJ,
Company Registration Number
SC087971
Private Limited Company
Active

Company Overview

About Jjnb (properties) Ltd
JJNB (PROPERTIES) LTD was founded on 1984-05-11 and has its registered office in Perth. The organisation's status is listed as "Active". Jjnb (properties) Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JJNB (PROPERTIES) LTD
 
Legal Registered Office
SUMMERHILL
BELLWOOD PARK
PERTH
PERTH AND KINROSS
PH2 7AJ
Other companies in PH2
 
Previous Names
JAMES BARCLAY CARPETS & FURNISHINGS LTD.16/12/2008
Filing Information
Company Number SC087971
Company ID Number SC087971
Date formed 1984-05-11
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 13:57:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JJNB (PROPERTIES) LTD

Current Directors
Officer Role Date Appointed
JOAN MARGARET BARCLAY
Company Secretary 1989-08-31
JAMES CAMERON BARCLAY
Director 1989-08-31
JOAN MARGARET BARCLAY
Director 1989-08-21
NICHOLAS JAMES BARCLAY
Director 2003-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOAN MARGARET BARCLAY JAMES BARCLAY CARPETS & FURNISHINGS LTD Company Secretary 2008-08-22 CURRENT 2008-08-22 Active - Proposal to Strike off
JAMES CAMERON BARCLAY JAMES BARCLAY CARPETS & FURNISHINGS LTD Director 2010-05-13 CURRENT 2008-08-22 Active - Proposal to Strike off
JAMES CAMERON BARCLAY MILLDEAN LIMITED Director 2009-05-27 CURRENT 2009-05-19 Dissolved 2017-04-04
JAMES CAMERON BARCLAY HYCROFT INVESTMENTS LIMITED Director 1991-06-24 CURRENT 1991-03-04 Dissolved 2017-04-04
JAMES CAMERON BARCLAY GLENALMOND HOMES LIMITED Director 1988-10-24 CURRENT 1976-12-23 Active - Proposal to Strike off
JAMES CAMERON BARCLAY HAYMOND HOLDINGS LIMITED Director 1988-03-31 CURRENT 1986-05-23 Active - Proposal to Strike off
JOAN MARGARET BARCLAY PERTHSIDE LTD Director 2016-03-24 CURRENT 2016-03-24 Active
JOAN MARGARET BARCLAY GLENALMOND HOMES LIMITED Director 1988-10-24 CURRENT 1976-12-23 Active - Proposal to Strike off
NICHOLAS JAMES BARCLAY FURNITURE FACTORY CLEARANCE CENTRE LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
NICHOLAS JAMES BARCLAY ARISTARCHUS GLOBAL SOURCING LTD. Director 2010-02-16 CURRENT 2008-09-24 Liquidation
NICHOLAS JAMES BARCLAY AGS CONTRACT FURNITURE LTD. Director 2010-01-21 CURRENT 2010-01-21 Dissolved 2016-11-29
NICHOLAS JAMES BARCLAY JAMES BARCLAY CARPETS & FURNISHINGS LTD Director 2008-08-22 CURRENT 2008-08-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-28CONFIRMATION STATEMENT MADE ON 28/08/23, WITH UPDATES
2023-07-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08CONFIRMATION STATEMENT MADE ON 29/08/22, WITH UPDATES
2022-09-08Director's details changed for Mr James Cameron Barclay on 2022-08-30
2022-09-08Change of details for Mr James Cameron Barclay as a person with significant control on 2016-04-06
2022-09-08Change of details for Mr Nicholas James Barclay as a person with significant control on 2016-04-06
2022-09-08PSC04Change of details for Mr James Cameron Barclay as a person with significant control on 2016-04-06
2022-09-08CH01Director's details changed for Mr James Cameron Barclay on 2022-08-30
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH UPDATES
2022-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/22 FROM 2 Glasgow Road Perth PH2 0NX
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES
2021-09-02CH01Director's details changed for Mr Nicholas James Barclay on 2021-08-31
2021-09-02PSC04Change of details for Mr Nicholas James Barclay as a person with significant control on 2021-08-31
2021-03-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2019-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0879710006
2019-09-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2018-09-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2017-11-30AA01Current accounting period extended from 30/11/17 TO 31/03/18
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-08-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0879710006
2016-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0879710006
2016-09-05AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 33000
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2015-09-07AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 33000
2015-09-01AR0131/08/15 ANNUAL RETURN FULL LIST
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 33000
2014-09-01AR0131/08/14 ANNUAL RETURN FULL LIST
2014-08-30AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02AR0131/08/13 ANNUAL RETURN FULL LIST
2012-09-04AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-31AR0131/08/12 ANNUAL RETURN FULL LIST
2011-09-05AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-31AR0131/08/11 ANNUAL RETURN FULL LIST
2010-08-31AR0131/08/10 ANNUAL RETURN FULL LIST
2010-06-22AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-14225Accounting reference date extended from 31/08/2009 to 30/11/2009
2009-09-01363aReturn made up to 31/08/09; full list of members
2009-08-22410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-03-28AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-16CERTNMCOMPANY NAME CHANGED JAMES BARCLAY CARPETS & FURNISHINGS LTD. CERTIFICATE ISSUED ON 16/12/08
2008-09-01363aRETURN MADE UP TO 31/08/08; NO CHANGE OF MEMBERS
2008-06-03AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-24363sRETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-09363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-30363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-14363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-29363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-06-08288aNEW DIRECTOR APPOINTED
2002-09-02363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-09-03363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2000-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-09-19363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-01363sRETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS
1999-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-08-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-08-25363sRETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS
1998-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-07-21225ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/08/98
1997-09-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-02363sRETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS
1997-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-10-18363sRETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS
1996-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-12-27363sRETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS
1995-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-08-29363sRETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS
1994-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1994-03-12363sRETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS
1993-06-02287REGISTERED OFFICE CHANGED ON 02/06/93 FROM: 32 LEONARD STREET PERTH PH2 8ER
1993-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1992-10-23410(Scot)PARTIC OF MORT/CHARGE *****
1992-08-24363sRETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS
1992-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91
1991-10-28410(Scot)PARTIC OF MORT/CHARGE 12815
1991-09-07363RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS
1991-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90
1991-01-31363RETURN MADE UP TO 31/08/90; NO CHANGE OF MEMBERS
1990-11-28410(Scot)PARTIC OF MORT/CHARGE 13393
1990-07-27CERTNMCOMPANY NAME CHANGED JAMES BARCLAY CARPETS LIMITED CERTIFICATE ISSUED ON 30/07/90
1990-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to JJNB (PROPERTIES) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JJNB (PROPERTIES) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-07 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2009-08-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1992-10-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1991-10-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1990-11-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1984-09-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2005-08-31
Annual Accounts
2004-08-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JJNB (PROPERTIES) LTD

Intangible Assets
Patents
We have not found any records of JJNB (PROPERTIES) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JJNB (PROPERTIES) LTD
Trademarks
We have not found any records of JJNB (PROPERTIES) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JJNB (PROPERTIES) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as JJNB (PROPERTIES) LTD are:

KDM SERVICES LTD £ 30,951
EAST TO WEST LIMITED £ 21,656
FURNITURE@WORK LIMITED £ 20,668
Q OFFICE FURNITURE LIMITED £ 19,029
BACK CARE SOLUTIONS LIMITED £ 15,804
HOLMWOOD LIMITED £ 15,316
CRESTNEAT LIMITED £ 13,954
SPACESAVERBEDS LTD. £ 13,136
JES MARKETING LIMITED £ 9,428
ENERGY SAVING LIGHTING (UK) LTD. £ 8,087
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
Outgoings
Business Rates/Property Tax
No properties were found where JJNB (PROPERTIES) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JJNB (PROPERTIES) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JJNB (PROPERTIES) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.