Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > J B MANAGEMENT (SCOTLAND) LIMITED
Company Information for

J B MANAGEMENT (SCOTLAND) LIMITED

14 EGLINTON STREET, IRVINE, KA12 8AS,
Company Registration Number
SC201268
Private Limited Company
Active

Company Overview

About J B Management (scotland) Ltd
J B MANAGEMENT (SCOTLAND) LIMITED was founded on 1999-11-03 and has its registered office in Irvine. The organisation's status is listed as "Active". J B Management (scotland) Limited 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
J B MANAGEMENT (SCOTLAND) LIMITED
 
Legal Registered Office
14 EGLINTON STREET
IRVINE
KA12 8AS
Other companies in KA7
 
Filing Information
Company Number SC201268
Company ID Number SC201268
Date formed 1999-11-03
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 03/11/2015
Return next due 01/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 10:24:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J B MANAGEMENT (SCOTLAND) LIMITED
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 J B MANAGEMENT (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
MAUREEN ANNE URE
Company Secretary 2004-12-14
ANGELA MARY EVANS
Director 2009-06-03
MAUREEN ANNE URE
Director 2015-11-16
SUZANNE URE
Director 2014-06-23
WILLIAM URE
Director 1999-11-22
KELLIE ANNE ZDANOWICZ
Director 2014-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET KOZICKI
Director 2015-11-16 2018-05-14
ALAN WILLIAM URE
Director 2014-06-23 2016-08-31
GARETH HUGHES
Director 2009-06-03 2009-10-31
WWW.FIRSTREGISTRARS.CO.UK LIMITED
Company Secretary 2004-10-20 2004-12-14
MAUREEN ANNE URE
Company Secretary 1999-11-22 2004-10-19
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1999-11-03 1999-11-22
JORDANS (SCOTLAND) LIMITED
Nominated Director 1999-11-03 1999-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KELLIE ANNE ZDANOWICZ STF LIMITED Director 2012-11-28 CURRENT 2004-01-13 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
2023-10-24REGISTERED OFFICE CHANGED ON 24/10/23 FROM 12 Wellington Square Ayr Ayrshire KA7 1EN
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2020-12-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2019-11-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2018-11-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET KOZICKI
2018-04-26SH03Purchase of own shares
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 1038.08
2018-04-06SH06Cancellation of shares. Statement of capital on 2018-03-21 GBP 1,038.08
2018-04-06RES13Resolutions passed:
  • Share purchase contract approved 21/03/2018
2018-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2016-12-16CH03SECRETARY'S DETAILS CHNAGED FOR MAUREEN ANNE URE on 2015-04-01
2016-12-16CH01Director's details changed for Mr William Ure on 2015-04-01
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 1500
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM URE
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1500
2015-12-14AR0103/11/15 ANNUAL RETURN FULL LIST
2015-11-16AP01DIRECTOR APPOINTED MRS MARGARET KOZICKI
2015-11-16AP01DIRECTOR APPOINTED MRS MAUREEN ANNE URE
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 1500
2014-12-11AR0103/11/14 ANNUAL RETURN FULL LIST
2014-07-03AP01DIRECTOR APPOINTED MS KELLIE ANNE ZDANOWICZ
2014-07-03AP01DIRECTOR APPOINTED SUZANNE URE
2014-07-03AP01DIRECTOR APPOINTED ALAN WILLIAM URE
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-26SH02Statement of capital on 2013-12-27 GBP100.00
2014-03-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-03-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-04SH0131/10/13 STATEMENT OF CAPITAL GBP 50161.92
2013-12-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-09AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-05RES01ADOPT ARTICLES 19/09/2013
2013-12-05RES12VARYING SHARE RIGHTS AND NAMES
2013-12-02AR0103/11/13 FULL LIST
2013-06-11SH0207/05/13 STATEMENT OF CAPITAL GBP 100
2013-05-31SH02SUB-DIVISION 26/03/13
2013-05-31SH0126/03/13 STATEMENT OF CAPITAL GBP 250100.00
2013-05-30RES13SHARES SUB-DIVIDED 26/03/2013
2013-05-30RES01ADOPT ARTICLES 26/03/2013
2013-02-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-11-28AR0103/11/12 FULL LIST
2012-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARY EVANS / 01/04/2012
2012-11-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-05MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-03-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-03-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-03-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-01-31MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-29AR0103/11/11 FULL LIST
2011-02-07AR0103/11/10 FULL LIST
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM URE / 07/02/2011
2011-02-07CH03SECRETARY'S CHANGE OF PARTICULARS / MAUREEN ANNE URE / 07/02/2011
2010-12-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-24MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-15AR0103/11/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM URE / 01/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARY EVANS / 01/12/2009
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR GARETH HUGHES
2009-11-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-11287REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 15 MILLER ROAD AYR AYRSHIRE KA7 2AX
2009-08-08410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-15288aDIRECTOR APPOINTED MR GARETH HUGHES
2009-06-15288aDIRECTOR APPOINTED MRS ANGELA MARY EVANS
2008-12-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-01363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-04-28288cSECRETARY'S CHANGE OF PARTICULARS / MAUREEN URE / 29/02/2008
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM URE / 29/02/2008
2008-02-06287REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 70 YORK STREET GLASGOW G2 8JX
2007-12-03288cDIRECTOR'S PARTICULARS CHANGED
2007-11-30363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-11-30287REGISTERED OFFICE CHANGED ON 30/11/07 FROM: 15 MILLER ROAD AYR AYRSHIRE KA7 2AX
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-07-30287REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 64 DALBLAIR ROAD AYR AYRSHIRE KA7 1WH
2007-04-30410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-19225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08
2006-12-13363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-07363aRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-01-2088(2)RAD 07/01/05--------- £ SI 98@1=98 £ IC 2/100
2004-12-20288bSECRETARY RESIGNED
2004-12-20288aNEW SECRETARY APPOINTED
2004-12-20287REGISTERED OFFICE CHANGED ON 20/12/04 FROM: AFM HOUSE 6 CROFTHEAD ROAD PRESTWICK KA9 1HW
2004-11-04363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-11-04288bSECRETARY RESIGNED
2004-11-04287REGISTERED OFFICE CHANGED ON 04/11/04 FROM: 4 ACADEMY ROAD IRVINE AYRSHIRE KA12 8RL
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to J B MANAGEMENT (SCOTLAND) LIMITED 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 J B MANAGEMENT (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-02-15 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2012-03-23 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2012-03-23 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2012-03-03 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2010-06-18 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2009-08-08 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2007-04-13 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 J B MANAGEMENT (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of J B MANAGEMENT (SCOTLAND) LIMITED registering or being granted any patents
Domain Names

J B MANAGEMENT (SCOTLAND) LIMITED owns 1 domain names.

jb-group.co.uk  

Trademarks
We have not found any records of J B MANAGEMENT (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J B MANAGEMENT (SCOTLAND) LIMITED. 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 (70229 - Management consultancy activities other than financial management) as J B MANAGEMENT (SCOTLAND) LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where J B MANAGEMENT (SCOTLAND) LIMITED 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 J B MANAGEMENT (SCOTLAND) LIMITED 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 J B MANAGEMENT (SCOTLAND) LIMITED 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.