Jack James Group Limited GRANGEMOUTH


Founded in 2016, Jack James Group, classified under reg no. SC530478 is an active company. Currently registered at 13-17 Abbotsinch Road FK3 9UX, Grangemouth the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-03-31. Since 2023-10-13 Jack James Group Limited is no longer carrying the name Sportex Group.

The company has 3 directors, namely Luke M., David B. and Jamie B.. Of them, Jamie B. has been with the company the longest, being appointed on 7 April 2016 and Luke M. and David B. have been with the company for the least time - from 4 May 2016. As of 30 April 2024, there was 1 ex director - Andrew W.. There were no ex secretaries.

Jack James Group Limited Address / Contact

Office Address 13-17 Abbotsinch Road
Town Grangemouth
Post code FK3 9UX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC530478
Date of Incorporation Wed, 23rd Mar 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 8 years old
Account next due date Fri, 26th Jan 2024 (95 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Luke M.

Position: Director

Appointed: 04 May 2016

David B.

Position: Director

Appointed: 04 May 2016

Jamie B.

Position: Director

Appointed: 07 April 2016

Addleshaw Goddard (scotland) Secretarial Limited

Position: Corporate Secretary

Appointed: 23 March 2016

Resigned: 04 May 2016

Hbjg Limited

Position: Corporate Director

Appointed: 23 March 2016

Resigned: 07 April 2016

Andrew W.

Position: Director

Appointed: 23 March 2016

Resigned: 07 April 2016

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Jamie B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jamie B.

Notified on 7 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Sportex Group October 13, 2023
Sportex Group (holdings Uk) October 13, 2023
Jack James Group July 7, 2023
Sportex Group September 2, 2020
Jack James Group September 1, 2020
Ensco 1510 April 7, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312022-12-31
Balance Sheet
Cash Bank On Hand  42 17714 8072 104
Current Assets24 6298 55642 17714 8072 104
Net Assets Liabilities365 684422 516491 165758 623745 200
Other
Creditors315 339255 340358 8359601 680
Fixed Assets850 000850 000850 0004 514 0004 514 000
Investments Fixed Assets  850 0004 514 0004 514 000
Net Current Assets Liabilities290 710246 784358 83513 847424
Total Assets Less Current Liabilities559 290603 216491 1654 527 8474 514 424

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
On 2016-04-07 director's details were changed
filed on: 19th, December 2023
Free Download (2 pages)

Company search