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

J.K.B. (INVESTMENTS) LIMITED

KING JAMES VI BUSINESS CENTRE RIVERVIEW BUSINESS PARK, FRIARTON ROAD, PERTH, PERTHSHIRE, PH2 8DG,
Company Registration Number
SC208386
Private Limited Company
Active

Company Overview

About J.k.b. (investments) Ltd
J.K.B. (INVESTMENTS) LIMITED was founded on 2000-06-15 and has its registered office in Perth. The organisation's status is listed as "Active". J.k.b. (investments) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
J.K.B. (INVESTMENTS) LIMITED
 
Legal Registered Office
KING JAMES VI BUSINESS CENTRE RIVERVIEW BUSINESS PARK
FRIARTON ROAD
PERTH
PERTHSHIRE
PH2 8DG
Other companies in PH2
 
Filing Information
Company Number SC208386
Company ID Number SC208386
Date formed 2000-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 06:24:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.K.B. (INVESTMENTS) 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.K.B. (INVESTMENTS) LIMITED

Current Directors
Officer Role Date Appointed
JOHN MCLEOD BLACK
Company Secretary 2000-06-15
JOHN MCLEOD BLACK
Director 2000-06-15
SHEENA JANE BLACK
Director 2017-12-15
GEORGE GODSMAN
Director 2013-05-01
ANNE MARGARET SMITH
Director 2007-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
SHEENA JANE BLACK
Director 2000-06-15 2013-02-20
ALEXANDER MARSHALL WISHART
Director 2000-06-15 2009-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MCLEOD BLACK SHORE REALISATIONS LIMITED Company Secretary 2007-06-26 CURRENT 2007-06-26 Dissolved 2013-09-27
JOHN MCLEOD BLACK SCOTLOO WASTE MANAGEMENT LIMITED Company Secretary 2007-06-26 CURRENT 2007-06-26 Dissolved 2013-09-27
JOHN MCLEOD BLACK GLENCAIRN SCOTLAND LIMITED Company Secretary 2007-06-26 CURRENT 2007-06-26 Dissolved 2013-09-27
JOHN MCLEOD BLACK SCOTLOO-SCOTBOX LIMITED Company Secretary 2007-06-26 CURRENT 2007-06-26 Dissolved 2013-09-27
JOHN MCLEOD BLACK SCOTBOX LIMITED Company Secretary 2002-06-17 CURRENT 1999-06-11 Active
JOHN MCLEOD BLACK SCOTLOO LIMITED Company Secretary 2002-06-17 CURRENT 1999-06-11 Active
JOHN MCLEOD BLACK CASTLECROFT SECURITIES LIMITED Company Secretary 2000-03-31 CURRENT 1984-07-02 Active
JOHN MCLEOD BLACK KEEPSAFE STORAGE CENTRES LIMITED Company Secretary 1999-05-18 CURRENT 1999-05-18 Active
JOHN MCLEOD BLACK B W D DEVELOPMENTS LIMITED Company Secretary 1994-12-06 CURRENT 1994-12-06 Liquidation
JOHN MCLEOD BLACK SHORE REALISATIONS LIMITED Director 2007-06-26 CURRENT 2007-06-26 Dissolved 2013-09-27
JOHN MCLEOD BLACK SCOTLOO WASTE MANAGEMENT LIMITED Director 2007-06-26 CURRENT 2007-06-26 Dissolved 2013-09-27
JOHN MCLEOD BLACK GLENCAIRN SCOTLAND LIMITED Director 2007-06-26 CURRENT 2007-06-26 Dissolved 2013-09-27
JOHN MCLEOD BLACK SCOTLOO-SCOTBOX LIMITED Director 2007-06-26 CURRENT 2007-06-26 Dissolved 2013-09-27
JOHN MCLEOD BLACK SCOTBOX LIMITED Director 1999-06-24 CURRENT 1999-06-11 Active
JOHN MCLEOD BLACK SCOTLOO LIMITED Director 1999-06-24 CURRENT 1999-06-11 Active
JOHN MCLEOD BLACK KEEPSAFE STORAGE CENTRES LIMITED Director 1999-05-18 CURRENT 1999-05-18 Active
JOHN MCLEOD BLACK B W D DEVELOPMENTS LIMITED Director 1994-12-06 CURRENT 1994-12-06 Liquidation
JOHN MCLEOD BLACK CASTLECROFT SECURITIES LIMITED Director 1988-11-14 CURRENT 1984-07-02 Active
SHEENA JANE BLACK CASTLECROFT SECURITIES LIMITED Director 2017-12-15 CURRENT 1984-07-02 Active
SHEENA JANE BLACK JJB PERTH LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active
GEORGE GODSMAN KEEPSAFE STORAGE CENTRES LIMITED Director 2013-05-01 CURRENT 1999-05-18 Active
GEORGE GODSMAN CASTLECROFT SECURITIES LIMITED Director 2013-05-01 CURRENT 1984-07-02 Active
GEORGE GODSMAN A. G. J. PROPERTIES LIMITED Director 2008-07-11 CURRENT 2008-07-11 Dissolved 2014-10-24
ANNE MARGARET SMITH JJB PERTH LIMITED Director 2016-02-01 CURRENT 2016-01-27 Active
ANNE MARGARET SMITH SHORE REALISATIONS LIMITED Director 2008-08-07 CURRENT 2007-06-26 Dissolved 2013-09-27
ANNE MARGARET SMITH SCOTLOO WASTE MANAGEMENT LIMITED Director 2007-09-19 CURRENT 2007-06-26 Dissolved 2013-09-27
ANNE MARGARET SMITH GLENCAIRN SCOTLAND LIMITED Director 2007-09-19 CURRENT 2007-06-26 Dissolved 2013-09-27
ANNE MARGARET SMITH SCOTLOO-SCOTBOX LIMITED Director 2007-09-19 CURRENT 2007-06-26 Dissolved 2013-09-27
ANNE MARGARET SMITH KEEPSAFE STORAGE CENTRES LIMITED Director 2007-09-19 CURRENT 1999-05-18 Active
ANNE MARGARET SMITH CASTLECROFT SECURITIES LIMITED Director 2007-06-20 CURRENT 1984-07-02 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
2024-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-04CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2021-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-04-26MR05
2020-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-02-21CH01Director's details changed for Mr Jordan John Black on 2020-02-12
2020-02-13CH01Director's details changed for George Godsman on 2020-02-12
2020-02-12AP01DIRECTOR APPOINTED MR JORDAN JOHN BLACK
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARGARET SMITH
2020-02-12CH01Director's details changed for Mr John Mcleod Black on 2020-02-12
2019-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-29AP01DIRECTOR APPOINTED MRS SHEENA JANE BLACK
2017-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2083860010
2017-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2083860009
2017-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2083860008
2017-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2083860007
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 10
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER MARSHALL WISHART
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MCLEOD BLACK
2017-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 10
2016-06-28AR0115/06/16 ANNUAL RETURN FULL LIST
2016-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 10
2015-06-15AR0115/06/15 ANNUAL RETURN FULL LIST
2014-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 10
2014-06-23AR0115/06/14 ANNUAL RETURN FULL LIST
2013-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-08-27AP01DIRECTOR APPOINTED GEORGE GODSMAN
2013-07-18AR0115/06/13 ANNUAL RETURN FULL LIST
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA BLACK
2012-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-06-15AR0115/06/12 ANNUAL RETURN FULL LIST
2011-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-06-24MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2011-06-24MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2011-06-15AR0115/06/11 FULL LIST
2010-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-18AR0115/06/10 FULL LIST
2010-06-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-18AD02SAIL ADDRESS CREATED
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-25363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-06-25353LOCATION OF REGISTER OF MEMBERS
2009-02-14288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER WISHART
2008-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-22287REGISTERED OFFICE CHANGED ON 22/08/2008 FROM KINNOULL HOUSE RIVERVIEW BUSINESS PARK FRIARTON ROAD PERTH PH2 8DG
2008-06-17363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WISHART / 15/06/2008
2007-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-16419a(Scot)DEC MORT/CHARGE *****
2007-10-11410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-10410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-09288aNEW DIRECTOR APPOINTED
2007-09-28410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-03363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-06-30410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-20363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-08288cDIRECTOR'S PARTICULARS CHANGED
2005-06-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-23363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2004-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-30363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2003-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-01363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-06-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-25363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-13363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2001-04-24225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01
2001-01-23287REGISTERED OFFICE CHANGED ON 23/01/01 FROM: FRIARTON HOUSE FRIARTON ROAD PERTH PERTHSHIRE PH2 8BB
2000-09-07410(Scot)PARTIC OF MORT/CHARGE *****
2000-08-09410(Scot)PARTIC OF MORT/CHARGE *****
2000-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 J.K.B. (INVESTMENTS) 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.K.B. (INVESTMENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-23 Outstanding SANTANDER UK PLC (COMPANY REG NO 2294747)
2017-11-15 Outstanding SANTANDER UK PLC (COMPANY REG NO 2294747)
2017-11-15 Outstanding SANTANDER UK PLC (COMPANY REG NO 2294747)
2017-10-26 Outstanding SANTANDER UK PLC
STANDARD SECURITY 2007-10-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-10-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2007-09-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-06-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2000-08-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2000-07-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of J.K.B. (INVESTMENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.K.B. (INVESTMENTS) LIMITED
Trademarks
We have not found any records of J.K.B. (INVESTMENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.K.B. (INVESTMENTS) 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 (68209 - Other letting and operating of own or leased real estate) as J.K.B. (INVESTMENTS) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where J.K.B. (INVESTMENTS) 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.K.B. (INVESTMENTS) 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.K.B. (INVESTMENTS) 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.