Advanced company searchLink opens in new window

JACK JAMES GROUP LIMITED

Company number SC530478

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 22 March 2024
25 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 28/03/2024
25 Jan 2024 AA Unaudited abridged accounts made up to 31 December 2022
19 Dec 2023 CH01 Director's details changed for Mr Jamie David Blamire on 7 April 2016
19 Dec 2023 CH01 Director's details changed for Mr Luke Andrew Mcgeechan on 26 September 2022
26 Oct 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
13 Oct 2023 CERTNM Company name changed sportex group (holdings uk) LIMITED\certificate issued on 13/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-12
13 Oct 2023 CERTNM Company name changed sportex group LIMITED\certificate issued on 13/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-12
15 Sep 2023 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2023-08-30
07 Jul 2023 CERTNM Company name changed jack james group LIMITED\certificate issued on 07/07/23
  • CONNOT ‐ Change of name notice
07 Jul 2023 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2023-06-08
16 May 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
20 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
21 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
28 Jun 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
13 Apr 2021 466(Scot) Alterations to floating charge SC5304780002
07 Apr 2021 MR01 Registration of charge SC5304780002, created on 18 March 2021
19 Mar 2021 466(Scot) Alterations to floating charge SC5304780001
28 Jan 2021 AA Micro company accounts made up to 31 March 2020
02 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-02
01 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-27
02 Jul 2020 AD01 Registered office address changed from Unit 19 Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland to 13-17 Abbotsinch Road Grangemouth FK3 9UX on 2 July 2020
09 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
03 Jan 2020 AA Total exemption full accounts made up to 31 March 2019