Background WavePink WaveYellow Wave

JBB GROUND CARE LIMITED (SC448065)

JBB GROUND CARE LIMITED (SC448065) is an active UK company. incorporated on 19 April 2013. with registered office in Glasgow G65 0qg. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JBB GROUND CARE LIMITED has been registered for 12 years.

Company Number
SC448065
Status
active
Type
ltd
Incorporated
19 April 2013
Age
12 years
Address
Unit 3 Banton Mill, Glasgow G65 0qg
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JBB GROUND CARE LIMITED

JBB GROUND CARE LIMITED is an active company incorporated on 19 April 2013 with the registered office located in Glasgow G65 0qg. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. JBB GROUND CARE LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

SC448065

LTD Company

Age

12 Years

Incorporated 19 April 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

1 day left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

THE LENS DOCTOR LTD
From: 19 April 2013To: 23 January 2014
Contact
Address

Unit 3 Banton Mill Mill Road Glasgow G65 0qg, ,

Previous Addresses

Meiklewood Business Centre Glasgow Road Kilmarnock KA3 6AG Scotland
From: 12 November 2021To: 6 February 2024
60 Tannoch Drive Cumbernauld Glasgow G67 2XX Scotland
From: 19 June 2018To: 12 November 2021
22 Backbrae Street Kilsyth Glasgow G65 0NH
From: 7 February 2014To: 19 June 2018
28 Kirkconnel Avenue Cumbernauld Glasgow G68 9NQ Scotland
From: 27 January 2014To: 7 February 2014
22 Backbrae Street Kilsyth Glasgow Lanarkshire G65 0NH United Kingdom
From: 19 April 2013To: 27 January 2014
Timeline

16 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jul 15
Funding Round
Jun 18
New Owner
Jun 18
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

60

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2024
AAAnnual Accounts
Legacy
2 February 2024
PARENT_ACCPARENT_ACC
Legacy
26 January 2024
GUARANTEE2GUARANTEE2
Legacy
15 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Change To A Person With Significant Control
14 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
12 November 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
12 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
21 June 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
20 June 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 June 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 February 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
7 February 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
27 January 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 January 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Incorporation Company
19 April 2013
NEWINCIncorporation