Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JMB UK LTD.
Company Information for

JMB UK LTD.

Newfield House, 1 New Street, Musselburgh, EAST LOTHIAN, EH21 6HY,
Company Registration Number
SC248375
Private Limited Company
Active

Company Overview

About Jmb Uk Ltd.
JMB UK LTD. was founded on 2003-04-25 and has its registered office in Musselburgh. The organisation's status is listed as "Active". Jmb Uk Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
JMB UK LTD.
 
Legal Registered Office
Newfield House
1 New Street
Musselburgh
EAST LOTHIAN
EH21 6HY
Other companies in EH9
 
Filing Information
Company Number SC248375
Company ID Number SC248375
Date formed 2003-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-03-31
Latest return 2024-04-25
Return next due 2025-05-09
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-08 12:22:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JMB UK LTD.
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 JMB UK LTD.

Current Directors
Officer Role Date Appointed
THOMAS LYONS
Company Secretary 2007-02-28
THOMAS LYONS
Director 2007-02-28
GEMMA SCOTT
Director 2010-12-21
GRAEME JOHN SCOTT
Director 2007-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS AITCHISON
Director 2015-04-13 2018-01-23
LESLEY LYONS
Director 2010-12-21 2018-01-23
DAVID ANDREW GRAY
Director 2010-10-19 2013-05-02
THOMAS BELL
Company Secretary 2003-04-25 2007-02-28
RUTH BELL
Director 2003-04-25 2007-02-28
THOMAS BELL
Director 2003-04-25 2007-02-28
DUPORT SECRETARY LIMITED
Nominated Secretary 2003-04-25 2003-04-25
DUPORT DIRECTOR LIMITED
Nominated Director 2003-04-25 2003-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS LYONS THRIVE CHILDCARE AND EDUCATION LIMITED Company Secretary 2007-03-23 CURRENT 1999-01-15 Active
THOMAS LYONS THRIVE CHILDCARE AND EDUCATION GROUP LIMITED Company Secretary 2006-08-30 CURRENT 2006-06-30 Active
THOMAS LYONS CELTIC CROSS NURSERY SCHOOL LIMITED Company Secretary 2004-11-01 CURRENT 2002-06-05 Active
THOMAS LYONS STRAWBERRY HILL NURSERIES LIMITED Company Secretary 2002-06-17 CURRENT 2001-11-01 Active
THOMAS LYONS THE COMPASS SCHOOL Director 2017-09-11 CURRENT 1992-07-16 Active
THOMAS LYONS HOLYROOD NURSERIES LIMITED Director 2016-04-05 CURRENT 2016-02-16 Active
THOMAS LYONS BERTRAM BOND PLC Director 2015-05-14 CURRENT 2015-05-14 Dissolved 2016-10-13
THOMAS LYONS BUOYS AND GULLS NURSERY LIMITED Director 2015-04-01 CURRENT 2009-09-15 Active
THOMAS LYONS AZILO TRAINING LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
THOMAS LYONS AZILO TECHNOLOGIES LIMITED Director 2013-11-11 CURRENT 2013-11-11 Active
THOMAS LYONS BNG EARLY YEARS TRAINING LIMITED Director 2013-11-11 CURRENT 2013-11-11 Active - Proposal to Strike off
THOMAS LYONS THRIVE CHILDCARE AND EDUCATION LIMITED Director 2007-03-23 CURRENT 1999-01-15 Active
THOMAS LYONS THRIVE CHILDCARE AND EDUCATION GROUP LIMITED Director 2006-08-30 CURRENT 2006-06-30 Active
THOMAS LYONS CELTIC CROSS NURSERY SCHOOL LIMITED Director 2004-11-01 CURRENT 2002-06-05 Active
THOMAS LYONS STRAWBERRY HILL NURSERIES LIMITED Director 2002-06-17 CURRENT 2001-11-01 Active
GEMMA SCOTT AZILO TRAINING LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
GEMMA SCOTT AZILO TECHNOLOGIES LIMITED Director 2013-11-11 CURRENT 2013-11-11 Active
GEMMA SCOTT BNG EARLY YEARS TRAINING LIMITED Director 2013-11-11 CURRENT 2013-11-11 Active - Proposal to Strike off
GEMMA SCOTT 3SIXTY CITY SPA LIMITED Director 2004-08-06 CURRENT 2004-08-06 Active - Proposal to Strike off
GRAEME JOHN SCOTT HOLYROOD NURSERIES LIMITED Director 2016-04-05 CURRENT 2016-02-16 Active
GRAEME JOHN SCOTT BERTRAM BOND PLC Director 2015-05-14 CURRENT 2015-05-14 Dissolved 2016-10-13
GRAEME JOHN SCOTT BUOYS AND GULLS NURSERY LIMITED Director 2015-04-01 CURRENT 2009-09-15 Active
GRAEME JOHN SCOTT LITTLE GIRAFFE NURSERIES LIMITED Director 2015-01-29 CURRENT 2015-01-29 Dissolved 2017-03-21
GRAEME JOHN SCOTT BIG GIRAFFE NURSERIES LIMITED Director 2015-01-29 CURRENT 2015-01-29 Dissolved 2017-03-21
GRAEME JOHN SCOTT AZILO TRAINING LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
GRAEME JOHN SCOTT AZILO TECHNOLOGIES LIMITED Director 2013-11-11 CURRENT 2013-11-11 Active
GRAEME JOHN SCOTT BNG EARLY YEARS TRAINING LIMITED Director 2013-11-11 CURRENT 2013-11-11 Active - Proposal to Strike off
GRAEME JOHN SCOTT THRIVE CHILDCARE AND EDUCATION LIMITED Director 2007-03-23 CURRENT 1999-01-15 Active
GRAEME JOHN SCOTT THRIVE CHILDCARE AND EDUCATION GROUP LIMITED Director 2006-08-30 CURRENT 2006-06-30 Active
GRAEME JOHN SCOTT CELTIC CROSS NURSERY SCHOOL LIMITED Director 2004-11-01 CURRENT 2002-06-05 Active
GRAEME JOHN SCOTT STRAWBERRY HILL NURSERIES LIMITED Director 2002-06-17 CURRENT 2001-11-01 Active

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
2024-05-23Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-05-17Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-05-17Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-05-08CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES
2024-04-24Alter floating charge SC2483750006
2024-04-22REGISTRATION OF A CHARGE / CHARGE CODE SC2483750006
2024-04-20Alter floating charge 4
2023-04-18Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-04-18Audit exemption subsidiary accounts made up to 2022-03-31
2023-04-06Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-04-06Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-04-28CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2021-12-23Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-23Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-23Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-23Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2021-03-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-03-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2020-04-15AP01DIRECTOR APPOINTED WILLIAM NEWTON
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART DAVID SHEEHY
2020-03-10AA01Current accounting period extended from 26/02/20 TO 31/03/20
2020-02-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/19
2020-02-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/19
2020-02-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/19
2019-11-28AA01Previous accounting period shortened from 27/02/19 TO 26/02/19
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2019-05-31PSC02Notification of Strawberry Hill Nurseries Limited as a person with significant control on 2019-02-19
2019-05-31PSC07CESSATION OF GRAEME JOHN SCOTT AS A PERSON OF SIGNIFICANT CONTROL
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME JOHN SCOTT
2019-03-19AP01DIRECTOR APPOINTED MR STUART DAVID SHEEHY
2019-03-19TM02Termination of appointment of Thomas Lyons on 2019-02-18
2019-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2483750005
2019-03-04RES01ADOPT ARTICLES 04/03/19
2019-02-20SH19Statement of capital on 2019-02-20 GBP 10
2019-02-20CAP-SSSolvency Statement dated 15/02/19
2019-02-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA SCOTT
2019-01-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/18
2019-01-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/18
2019-01-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/18
2018-12-03AA01Previous accounting period shortened from 28/02/18 TO 27/02/18
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY LYONS
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS AITCHISON
2017-12-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/17
2017-12-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/17
2017-12-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/17
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 10
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/16 FROM Bertram House, Block B, Suite 2 Kittle Yards Causewayside Edinburgh Midlothian EH9 1PJ
2016-12-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/16
2016-12-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/16
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 10
2016-05-17AR0125/04/16 ANNUAL RETURN FULL LIST
2015-12-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/15
2015-12-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/15
2015-12-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/15
2015-05-30LATEST SOC30/05/15 STATEMENT OF CAPITAL;GBP 10
2015-05-30AR0125/04/15 ANNUAL RETURN FULL LIST
2015-04-21AP01DIRECTOR APPOINTED MR DOUGLAS AITCHISON
2014-12-23466(Scot)Alter floating charge 4
2014-12-19466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2483750005
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2483750005
2014-12-01AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 10
2014-05-09AR0125/04/14 FULL LIST
2013-11-15AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAY
2013-06-17AR0125/04/13 FULL LIST
2012-12-19MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-17RES13SECTION 172(1) APPROVAL OF CORPORATE CROSS GUARANTEE AND FLOATING CHARGES 07/12/2012
2012-12-14MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2012-09-03AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-05-10AR0125/04/12 FULL LIST
2011-11-24AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-06-24AR0125/04/11 FULL LIST
2011-01-07AP01DIRECTOR APPOINTED LESLEY LYONS
2011-01-07AP01DIRECTOR APPOINTED GEMMA SCOTT
2010-12-13AP01DIRECTOR APPOINTED DAVID ANDREW GRAY
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 13 MINTO STREET EDINBURGH MIDLOTHIAN EH42 1QR
2010-11-30AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-05-24AR0125/04/10 FULL LIST
2010-04-16AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-05-28363aRETURN MADE UP TO 25/04/09; NO CHANGE OF MEMBERS
2008-12-23AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-12-15363aRETURN MADE UP TO 25/04/08; NO CHANGE OF MEMBERS
2008-12-15288cDIRECTOR'S CHANGE OF PARTICULARS / GRAEME SCOTT / 15/11/2007
2008-04-15AAFULL ACCOUNTS MADE UP TO 28/02/07
2008-03-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-14466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2008-03-14410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-05419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2007-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-23363sRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-07-23225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 28/02/07
2007-04-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-05RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-04-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-03419a(Scot)DEC MORT/CHARGE *****
2007-03-28410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-08287REGISTERED OFFICE CHANGED ON 08/03/07 FROM: 20 LAUDERDALE DRIVE NEWTON MEARNS GLASGOW LANARKSHIRE G77 5AP
2007-03-08288bDIRECTOR RESIGNED
2007-03-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-08288aNEW DIRECTOR APPOINTED
2006-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-06-08363aRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2005-05-09363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-05-25363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-04-15225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04
2003-09-23410(Scot)PARTIC OF MORT/CHARGE *****
2003-05-12288bDIRECTOR RESIGNED
2003-05-12288bSECRETARY RESIGNED
2003-05-08288aNEW DIRECTOR APPOINTED
2003-05-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-0888(2)RAD 30/04/03--------- £ SI 10@1=10 £ IC 2/12
2003-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88910 - Child day-care activities




Licences & Regulatory approval
We could not find any licences issued to JMB UK 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 JMB UK LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-19 Outstanding ROCKPOOL (SECURITY TRUSTEE) LIMITED (AS SECURITY TRUSTEE)
BOND & FLOATING CHARGE 2012-12-19 Outstanding SANTANDER UK PLC
FLOATING CHARGE 2008-02-29 Satisfied BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2007-03-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2003-09-14 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of JMB UK LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for JMB UK LTD.
Trademarks
We have not found any records of JMB UK LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JMB UK 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 (88910 - Child day-care activities) as JMB UK LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where JMB UK 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 JMB UK 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 JMB UK 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.