Active
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 Name | |
---|---|
JMB UK LTD. | |
Legal Registered Office | |
Newfield House 1 New Street Musselburgh EAST LOTHIAN EH21 6HY Other companies in EH9 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS LYONS |
||
THOMAS LYONS |
||
GEMMA SCOTT |
||
GRAEME JOHN SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOUGLAS AITCHISON |
Director | ||
LESLEY LYONS |
Director | ||
DAVID ANDREW GRAY |
Director | ||
THOMAS BELL |
Company Secretary | ||
RUTH BELL |
Director | ||
THOMAS BELL |
Director | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THRIVE CHILDCARE AND EDUCATION LIMITED | Company Secretary | 2007-03-23 | CURRENT | 1999-01-15 | Active | |
THRIVE CHILDCARE AND EDUCATION GROUP LIMITED | Company Secretary | 2006-08-30 | CURRENT | 2006-06-30 | Active | |
CELTIC CROSS NURSERY SCHOOL LIMITED | Company Secretary | 2004-11-01 | CURRENT | 2002-06-05 | Active | |
STRAWBERRY HILL NURSERIES LIMITED | Company Secretary | 2002-06-17 | CURRENT | 2001-11-01 | Active | |
THE COMPASS SCHOOL | Director | 2017-09-11 | CURRENT | 1992-07-16 | Active | |
HOLYROOD NURSERIES LIMITED | Director | 2016-04-05 | CURRENT | 2016-02-16 | Active | |
BERTRAM BOND PLC | Director | 2015-05-14 | CURRENT | 2015-05-14 | Dissolved 2016-10-13 | |
BUOYS AND GULLS NURSERY LIMITED | Director | 2015-04-01 | CURRENT | 2009-09-15 | Active | |
AZILO TRAINING LIMITED | Director | 2013-12-10 | CURRENT | 2013-12-10 | Active | |
AZILO TECHNOLOGIES LIMITED | Director | 2013-11-11 | CURRENT | 2013-11-11 | Active | |
BNG EARLY YEARS TRAINING LIMITED | Director | 2013-11-11 | CURRENT | 2013-11-11 | Active - Proposal to Strike off | |
THRIVE CHILDCARE AND EDUCATION LIMITED | Director | 2007-03-23 | CURRENT | 1999-01-15 | Active | |
THRIVE CHILDCARE AND EDUCATION GROUP LIMITED | Director | 2006-08-30 | CURRENT | 2006-06-30 | Active | |
CELTIC CROSS NURSERY SCHOOL LIMITED | Director | 2004-11-01 | CURRENT | 2002-06-05 | Active | |
STRAWBERRY HILL NURSERIES LIMITED | Director | 2002-06-17 | CURRENT | 2001-11-01 | Active | |
AZILO TRAINING LIMITED | Director | 2013-12-10 | CURRENT | 2013-12-10 | Active | |
AZILO TECHNOLOGIES LIMITED | Director | 2013-11-11 | CURRENT | 2013-11-11 | Active | |
BNG EARLY YEARS TRAINING LIMITED | Director | 2013-11-11 | CURRENT | 2013-11-11 | Active - Proposal to Strike off | |
3SIXTY CITY SPA LIMITED | Director | 2004-08-06 | CURRENT | 2004-08-06 | Active - Proposal to Strike off | |
HOLYROOD NURSERIES LIMITED | Director | 2016-04-05 | CURRENT | 2016-02-16 | Active | |
BERTRAM BOND PLC | Director | 2015-05-14 | CURRENT | 2015-05-14 | Dissolved 2016-10-13 | |
BUOYS AND GULLS NURSERY LIMITED | Director | 2015-04-01 | CURRENT | 2009-09-15 | Active | |
LITTLE GIRAFFE NURSERIES LIMITED | Director | 2015-01-29 | CURRENT | 2015-01-29 | Dissolved 2017-03-21 | |
BIG GIRAFFE NURSERIES LIMITED | Director | 2015-01-29 | CURRENT | 2015-01-29 | Dissolved 2017-03-21 | |
AZILO TRAINING LIMITED | Director | 2013-12-10 | CURRENT | 2013-12-10 | Active | |
AZILO TECHNOLOGIES LIMITED | Director | 2013-11-11 | CURRENT | 2013-11-11 | Active | |
BNG EARLY YEARS TRAINING LIMITED | Director | 2013-11-11 | CURRENT | 2013-11-11 | Active - Proposal to Strike off | |
THRIVE CHILDCARE AND EDUCATION LIMITED | Director | 2007-03-23 | CURRENT | 1999-01-15 | Active | |
THRIVE CHILDCARE AND EDUCATION GROUP LIMITED | Director | 2006-08-30 | CURRENT | 2006-06-30 | Active | |
CELTIC CROSS NURSERY SCHOOL LIMITED | Director | 2004-11-01 | CURRENT | 2002-06-05 | Active | |
STRAWBERRY HILL NURSERIES LIMITED | Director | 2002-06-17 | CURRENT | 2001-11-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES | ||
Alter floating charge SC2483750006 | ||
REGISTRATION OF A CHARGE / CHARGE CODE SC2483750006 | ||
Alter floating charge 4 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED WILLIAM NEWTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART DAVID SHEEHY | |
AA01 | Current accounting period extended from 26/02/20 TO 31/03/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 | |
AA01 | Previous accounting period shortened from 27/02/19 TO 26/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES | |
PSC02 | Notification of Strawberry Hill Nurseries Limited as a person with significant control on 2019-02-19 | |
PSC07 | CESSATION OF GRAEME JOHN SCOTT AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME JOHN SCOTT | |
AP01 | DIRECTOR APPOINTED MR STUART DAVID SHEEHY | |
TM02 | Termination of appointment of Thomas Lyons on 2019-02-18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2483750005 | |
RES01 | ADOPT ARTICLES 04/03/19 | |
SH19 | Statement of capital on 2019-02-20 GBP 10 | |
CAP-SS | Solvency Statement dated 15/02/19 | |
RES06 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEMMA SCOTT | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 | |
AA01 | Previous accounting period shortened from 28/02/18 TO 27/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY LYONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS AITCHISON | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/16 FROM Bertram House, Block B, Suite 2 Kittle Yards Causewayside Edinburgh Midlothian EH9 1PJ | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/16 | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 | |
LATEST SOC | 30/05/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS AITCHISON | |
466(Scot) | Alter floating charge 4 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2483750005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2483750005 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/14 | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 25/04/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GRAY | |
AR01 | 25/04/13 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
RES13 | SECTION 172(1) APPROVAL OF CORPORATE CROSS GUARANTEE AND FLOATING CHARGES 07/12/2012 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3 | |
AA | FULL ACCOUNTS MADE UP TO 29/02/12 | |
AR01 | 25/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/11 | |
AR01 | 25/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED LESLEY LYONS | |
AP01 | DIRECTOR APPOINTED GEMMA SCOTT | |
AP01 | DIRECTOR APPOINTED DAVID ANDREW GRAY | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 13 MINTO STREET EDINBURGH MIDLOTHIAN EH42 1QR | |
AA | FULL ACCOUNTS MADE UP TO 28/02/10 | |
AR01 | 25/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 25/04/09; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 25/04/08; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME SCOTT / 15/11/2007 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/07 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 28/02/07 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 08/03/07 FROM: 20 LAUDERDALE DRIVE NEWTON MEARNS GLASGOW LANARKSHIRE G77 5AP | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 30/04/03--------- £ SI 10@1=10 £ IC 2/12 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ROCKPOOL (SECURITY TRUSTEE) LIMITED (AS SECURITY TRUSTEE) | ||
BOND & FLOATING CHARGE | Outstanding | SANTANDER UK PLC | |
FLOATING CHARGE | Satisfied | BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
The top companies supplying to UK government with the same SIC code (88910 - Child day-care activities) as JMB UK LTD. are:
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. |