Jab Media Limited DOUNE


Founded in 2001, Jab Media, classified under reg no. SC220777 is an active company. Currently registered at South Cottage, Mill Of Argaty FK16 6EN, Doune the company has been in the business for twenty three years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Friday 31st May 2002 Jab Media Limited is no longer carrying the name Jab Graduate Recruitment.

The company has 2 directors, namely Christopher B., Andrew R.. Of them, Andrew R. has been with the company the longest, being appointed on 29 June 2001 and Christopher B. has been with the company for the least time - from 13 May 2004. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jab Media Limited Address / Contact

Office Address South Cottage, Mill Of Argaty
Office Address2 Argaty
Town Doune
Post code FK16 6EN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC220777
Date of Incorporation Fri, 29th Jun 2001
Industry Other activities of employment placement agencies
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Christopher B.

Position: Director

Appointed: 13 May 2004

Andrew R.

Position: Director

Appointed: 29 June 2001

John R.

Position: Director

Appointed: 01 May 2007

Resigned: 30 June 2013

Eric R.

Position: Secretary

Appointed: 01 March 2002

Resigned: 29 June 2022

Brian R.

Position: Director

Appointed: 29 June 2001

Resigned: 10 August 2001

Brian R.

Position: Secretary

Appointed: 29 June 2001

Resigned: 10 August 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we found, there is Jab Investments Ltd from Glasgow, Scotland. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Christopher B. This PSC . Moving on, there is Andrew R., who also meets the Companies House criteria to be indexed as a PSC. This PSC .

Jab Investments Ltd

3 Clairmont Gardens, Glasgow, G3 7LW, Scotland

Legal authority Companies Acts 1985
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc340626
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Andrew R.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Jab Graduate Recruitment May 31, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand252 27161 65650 783740 801110 17015 30965 05590 48016 410
Current Assets1 691 1501 115 3581 684 6713 061 6452 064 2771 430 7881 497 9521 570 9291 593 337
Debtors1 438 8791 053 7021 633 8882 320 8441 954 1071 415 4791 432 8971 480 4491 576 927
Net Assets Liabilities251 796219 113209 190175 064126 73519 23132 367104 689102 126
Other Debtors693 979965 639787 764784 494841 936944 6671 010 820847 690802 228
Property Plant Equipment30 09316 313 1 2825 7905 0191 8251 7171 125
Other
Accumulated Depreciation Impairment Property Plant Equipment80 21773 72229 91130 14432 14526 26729 46111 3781 840
Average Number Employees During Period   101813151117
Bank Borrowings Overdrafts74712 3618 6954 76132 78927 073154 937110 82466 667
Corporation Tax Payable21 9499 32322 58527 71718 395  9 6994 111
Creditors1 465 55912 3618 6954 76132 78927 073154 937110 82466 667
Future Minimum Lease Payments Under Non-cancellable Operating Leases    21 34516 21535 56134 80528 936
Increase From Depreciation Charge For Year Property Plant Equipment 13 78016 3132332 001 3 1942 6601 005
Net Current Assets Liabilities225 591216 905217 545178 482154 57942 029185 710214 225167 948
Number Shares Issued Fully Paid  100100     
Other Creditors782 850626 418727 002778 4151 272 4511 013 499985 271906 504944 016
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 27560 124    20 74310 543
Other Disposals Property Plant Equipment 20 27560 124    20 74310 543
Other Taxation Social Security Payable41 6762 82946 652279 286107 329143 791162 360198 914191 662
Par Value Share  11     
Property Plant Equipment Gross Cost110 31090 03529 91131 42637 93531 28631 28613 0952 965
Provisions For Liabilities Balance Sheet Subtotal3 8881 744-340-61845744231429280
Taxation Including Deferred Taxation Balance Sheet Subtotal3 8881 744       
Total Additions Including From Business Combinations Property Plant Equipment   1 5156 509  2 552413
Total Assets Less Current Liabilities255 684233 218217 545179 764160 36947 048187 535215 942169 073
Trade Creditors Trade Payables618 337255 164666 1901 793 048501 523221 469125 278199 587244 280
Trade Debtors Trade Receivables744 90088 063846 1241 536 3501 112 171470 812422 077632 759774 699
Director Remuneration   10 2708 47611 196137 030122 456153 428

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 31st, March 2023
Free Download (12 pages)

Company search