Background WavePink WaveYellow Wave

JMB UK LTD. (SC248375)

JMB UK LTD. (SC248375) is an active UK company. incorporated on 25 April 2003. with registered office in Musselburgh. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. JMB UK LTD. has been registered for 22 years. Current directors include ALLEN, Claire, BARRINGTON-FORTUNE, Laura, DALTON, Andrew Mark and 3 others.

Company Number
SC248375
Status
active
Type
ltd
Incorporated
25 April 2003
Age
22 years
Address
Newfield House, Musselburgh, EH21 6HY
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
ALLEN, Claire, BARRINGTON-FORTUNE, Laura, DALTON, Andrew Mark, DARROCH, Cheryl, KRYSTEK-WALTON, Ursula Jane, LLOYD, Marie
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JMB UK LTD.

JMB UK LTD. is an active company incorporated on 25 April 2003 with the registered office located in Musselburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. JMB UK LTD. was registered 22 years ago.(SIC: 88910)

Status

active

Active since 22 years ago

Company No

SC248375

LTD Company

Age

22 Years

Incorporated 25 April 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Newfield House 1 New Street Musselburgh, EH21 6HY,

Previous Addresses

Bertram House, Block B, Suite 2 Kittle Yards Causewayside Edinburgh Midlothian EH9 1PJ
From: 13 December 2010To: 20 December 2016
13 Minto Street Edinburgh Midlothian EH42 1QR
From: 25 April 2003To: 13 December 2010
Timeline

28 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jun 13
Loan Secured
Dec 14
Director Joined
Apr 15
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 19
Capital Update
Feb 19
Loan Cleared
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Owner Exit
May 19
Director Joined
Apr 20
Director Left
Apr 20
Loan Secured
Apr 24
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
1
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

ALLEN, Claire

Active
1 New Street, MusselburghEH21 6HY
Born July 1982
Director
Appointed 29 Sept 2025

BARRINGTON-FORTUNE, Laura

Active
1 New Street, MusselburghEH21 6HY
Born December 1981
Director
Appointed 29 Sept 2025

DALTON, Andrew Mark

Active
1 New Street, MusselburghEH21 6HY
Born October 1968
Director
Appointed 30 Jun 2025

DARROCH, Cheryl

Active
1 New Street, MusselburghEH21 6HY
Born August 1985
Director
Appointed 29 Sept 2025

KRYSTEK-WALTON, Ursula Jane

Active
1 New Street, MusselburghEH21 6HY
Born March 1979
Director
Appointed 29 Sept 2025

LLOYD, Marie

Active
1 New Street, MusselburghEH21 6HY
Born August 1967
Director
Appointed 29 Sept 2025

BELL, Thomas

Resigned
20 Lauderdale Drive, GlasgowG77 5AP
Secretary
Appointed 25 Apr 2003
Resigned 28 Feb 2007

LYONS, Thomas

Resigned
Orchard House, DunbarEH42 1QR
Secretary
Appointed 28 Feb 2007
Resigned 18 Feb 2019

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 25 Apr 2003
Resigned 25 Apr 2003

AITCHISON, Douglas

Resigned
Block B Suite 2 Causewayside, EdinburghEH9 1PJ
Born December 1966
Director
Appointed 13 Apr 2015
Resigned 23 Jan 2018

BELL, Ruth

Resigned
20 Lauderdale Drive, GlasgowG77 5AP
Born February 1970
Director
Appointed 25 Apr 2003
Resigned 28 Feb 2007

BELL, Thomas

Resigned
20 Lauderdale Drive, GlasgowG77 5AP
Born January 1959
Director
Appointed 25 Apr 2003
Resigned 28 Feb 2007

GRAY, David Andrew

Resigned
Kittle Yards, EdinburghEH9 1PJ
Born October 1967
Director
Appointed 19 Oct 2010
Resigned 02 May 2013

LYONS, Lesley

Resigned
Kittle Yards, EdinburghEH9 1PJ
Born April 1961
Director
Appointed 21 Dec 2010
Resigned 23 Jan 2018

LYONS, Thomas

Resigned
Orchard House, DunbarEH42 1QR
Born August 1962
Director
Appointed 28 Feb 2007
Resigned 18 Feb 2019

NEWTON, William

Resigned
1 New Street, MusselburghEH21 6HY
Born March 1972
Director
Appointed 01 Apr 2020
Resigned 09 Jun 2025

RANKIN, Cary

Resigned
1 New Street, MusselburghEH21 6HY
Born December 1976
Director
Appointed 18 Feb 2019
Resigned 29 Sept 2025

SCOTT, Gemma

Resigned
Kittle Yards, EdinburghEH9 1PJ
Born May 1971
Director
Appointed 21 Dec 2010
Resigned 06 Feb 2019

SCOTT, Graeme John

Resigned
56 Fountainhall Road, EdinburghEH9 2LP
Born May 1961
Director
Appointed 28 Feb 2007
Resigned 18 Feb 2019

SHEEHY, Stuart David

Resigned
1 New Street, MusselburghEH21 6HY
Born March 1966
Director
Appointed 18 Feb 2019
Resigned 01 Apr 2020

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 25 Apr 2003
Resigned 25 Apr 2003

Persons with significant control

2

1 Active
1 Ceased
New Street, MusselburghEH21 6HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Feb 2019

Mr Graeme John Scott

Ceased
1 New Street, MusselburghEH21 6HY
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Feb 2019
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2025
AAAnnual Accounts
Legacy
28 December 2025
PARENT_ACCPARENT_ACC
Legacy
28 December 2025
GUARANTEE2GUARANTEE2
Legacy
28 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2025
AAAnnual Accounts
Legacy
8 April 2025
PARENT_ACCPARENT_ACC
Legacy
8 April 2025
GUARANTEE2GUARANTEE2
Legacy
8 April 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
3 June 2024
AAAnnual Accounts
Legacy
23 May 2024
AGREEMENT2AGREEMENT2
Legacy
17 May 2024
PARENT_ACCPARENT_ACC
Legacy
17 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
24 April 2024
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2024
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
20 April 2024
466(Scot)466(Scot)
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 April 2023
AAAnnual Accounts
Legacy
18 April 2023
PARENT_ACCPARENT_ACC
Legacy
6 April 2023
GUARANTEE2GUARANTEE2
Legacy
6 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2021
AAAnnual Accounts
Legacy
23 December 2021
PARENT_ACCPARENT_ACC
Legacy
23 December 2021
AGREEMENT2AGREEMENT2
Legacy
23 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2021
AAAnnual Accounts
Legacy
29 March 2021
PARENT_ACCPARENT_ACC
Legacy
29 March 2021
AGREEMENT2AGREEMENT2
Legacy
29 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2020
AAAnnual Accounts
Legacy
27 February 2020
PARENT_ACCPARENT_ACC
Legacy
27 February 2020
AGREEMENT2AGREEMENT2
Legacy
27 February 2020
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
28 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 March 2019
MR04Satisfaction of Charge
Resolution
4 March 2019
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
20 February 2019
SH19Statement of Capital
Legacy
20 February 2019
CAP-SSCAP-SS
Resolution
20 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2019
AAAnnual Accounts
Legacy
29 January 2019
PARENT_ACCPARENT_ACC
Legacy
29 January 2019
AGREEMENT2AGREEMENT2
Legacy
29 January 2019
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
3 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2017
AAAnnual Accounts
Legacy
4 December 2017
PARENT_ACCPARENT_ACC
Legacy
4 December 2017
AGREEMENT2AGREEMENT2
Legacy
4 December 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2016
AAAnnual Accounts
Legacy
15 December 2016
AGREEMENT2AGREEMENT2
Legacy
15 December 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2015
AAAnnual Accounts
Legacy
7 December 2015
PARENT_ACCPARENT_ACC
Legacy
2 December 2015
AGREEMENT2AGREEMENT2
Legacy
2 December 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
30 May 2015
AR01AR01
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Mortgage Alter Floating Charge With Number
23 December 2014
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Mortgage Alter Floating Charge
19 December 2014
466(Scot)466(Scot)
Accounts With Accounts Type Full
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Full
15 November 2013
AAAnnual Accounts
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Legacy
19 December 2012
MG01sMG01s
Resolution
17 December 2012
RESOLUTIONSResolutions
Legacy
14 December 2012
MG03sMG03s
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Full
16 April 2010
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
15 April 2008
AAAnnual Accounts
Legacy
26 March 2008
155(6)a155(6)a
Legacy
14 March 2008
410(Scot)410(Scot)
Mortgage Alter Floating Charge With Number
14 March 2008
466(Scot)466(Scot)
Legacy
5 March 2008
419a(Scot)419a(Scot)
Accounts With Accounts Type Total Exemption Small
5 November 2007
AAAnnual Accounts
Legacy
23 July 2007
225Change of Accounting Reference Date
Legacy
23 July 2007
363sAnnual Return (shuttle)
Resolution
5 April 2007
RESOLUTIONSResolutions
Legacy
5 April 2007
155(6)a155(6)a
Resolution
5 April 2007
RESOLUTIONSResolutions
Legacy
3 April 2007
419a(Scot)419a(Scot)
Legacy
28 March 2007
410(Scot)410(Scot)
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
287Change of Registered Office
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 August 2006
AAAnnual Accounts
Legacy
8 June 2006
363aAnnual Return
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 February 2005
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
225Change of Accounting Reference Date
Legacy
23 September 2003
410(Scot)410(Scot)
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
88(2)R88(2)R
Incorporation Company
25 April 2003
NEWINCIncorporation