UKBizDB.co.uk

J3 DEBT SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J3 Debt Solutions Ltd. The company was founded 5 years ago and was given the registration number SC612868. The firm's registered office is in GLASGOW. You can find them at Suite 144, No. 1 West Regent Street, Glasgow, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:J3 DEBT SOLUTIONS LTD
Company Number:SC612868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2018
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Suite 144, No. 1 West Regent Street, Glasgow, Scotland, G2 1RW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 144, No. 1 West Regent Street, Glasgow, Scotland, G2 1RW

Director06 November 2018Active
Suite 144, No. 1 West Regent Street, Glasgow, Scotland, G2 1RW

Director06 November 2018Active
Suite 144, 1 West Regent Street, Glasgow, Scotland, G2 1RW

Director01 April 2022Active
Wren Nest Business Centre, 5 Wren Nest Rd, Glossop, Manchester, United Kingdom, SK13 8HB

Director18 July 2023Active
Suite 144, No. 1 West Regent Street, Glasgow, Scotland, G2 1RW

Director06 November 2018Active

People with Significant Control

Mr Jamie Carmichael
Notified on:06 November 2018
Status:Active
Date of birth:February 1981
Nationality:Scottish
Country of residence:Scotland
Address:Suite 144, No. 1 West Regent Street, Glasgow, Scotland, G2 1RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Farrar
Notified on:06 November 2018
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:Scotland
Address:Suite 144, No. 1 West Regent Street, Glasgow, Scotland, G2 1RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joel Murray
Notified on:06 November 2018
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:Scotland
Address:Suite 144, No. 1 West Regent Street, Glasgow, Scotland, G2 1RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2024-01-15Address

Change registered office address company with date old address new address.

Download
2023-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-06Mortgage

Mortgage alter floating charge with number.

Download
2023-09-06Mortgage

Mortgage alter floating charge with number.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2022-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-19Officers

Change person director company with change date.

Download
2020-10-16Accounts

Accounts with accounts type micro entity.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-05-16Persons with significant control

Change to a person with significant control.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Change account reference date company current extended.

Download
2019-02-17Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.