Background WavePink WaveYellow Wave

JACK VENTURES LIMITED (SC463080)

JACK VENTURES LIMITED (SC463080) is an active UK company. incorporated on 5 November 2013. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. JACK VENTURES LIMITED has been registered for 12 years. Current directors include KING, Allan Alexander, KING, Allan Duncan, KING, Christopher James.

Company Number
SC463080
Status
active
Type
ltd
Incorporated
5 November 2013
Age
12 years
Address
King Group, Edinburgh, EH2 4PH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KING, Allan Alexander, KING, Allan Duncan, KING, Christopher James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACK VENTURES LIMITED

JACK VENTURES LIMITED is an active company incorporated on 5 November 2013 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. JACK VENTURES LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

SC463080

LTD Company

Age

12 Years

Incorporated 5 November 2013

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

D K PROPERTIES (FIFE) LIMITED
From: 18 December 2013To: 10 November 2023
LISTER SQUARE (NO 189) LIMITED
From: 5 November 2013To: 18 December 2013
Contact
Address

King Group 3 Alva Street Edinburgh, EH2 4PH,

Previous Addresses

King Group 3 Alva Street Edinburgh EH2 4PH United Kingdom
From: 16 November 2021To: 20 July 2022
King Farms Whitefold Farm Auchterarder Perthshire PH3 1DS Scotland
From: 4 December 2020To: 16 November 2021
Whitefold Farm Auchterarder Perthshire PH3 1DS
From: 18 December 2013To: 4 December 2020
Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland
From: 5 November 2013To: 18 December 2013
Timeline

13 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Funding Round
Feb 14
Director Joined
Aug 16
Director Joined
May 18
New Owner
Dec 18
New Owner
Dec 18
New Owner
Dec 18
Share Issue
Jan 19
Director Left
Dec 20
Director Joined
Jun 25
2
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MURRAY, William Stuart

Active
3 Alva Street, EdinburghEH2 4PH
Secretary
Appointed 01 Nov 2021

KING, Allan Alexander

Active
3 Alva Street, EdinburghEH2 4PH
Born August 1989
Director
Appointed 20 Apr 2018

KING, Allan Duncan

Active
3 Alva Street, EdinburghEH2 4PH
Born October 1961
Director
Appointed 18 Dec 2013

KING, Christopher James

Active
3 Alva Street, EdinburghEH2 4PH
Born March 1994
Director
Appointed 13 Jun 2025

MORTON FRASER SECRETARIES LIMITED

Resigned
2 Lister Square, EdinburghEH3 9GL
Corporate secretary
Appointed 05 Nov 2013
Resigned 18 Dec 2013

BELL, Adrian Edward Robert

Resigned
Auchterarder, PerthshirePH3 1DS
Born July 1966
Director
Appointed 05 Nov 2013
Resigned 18 Dec 2013

BUTCHART, Ian

Resigned
Whitefold Farm, AuchterarderPH3 1DS
Born April 1956
Director
Appointed 11 Aug 2016
Resigned 20 Oct 2020

MORTON FRASER DIRECTORS LIMITED

Resigned
2 Lister Square, EdinburghEH3 9GL
Corporate director
Appointed 05 Nov 2013
Resigned 18 Dec 2013

Persons with significant control

4

Mr Allan Alexander King

Active
3 Alva Street, EdinburghEH2 4PH
Born August 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2018

Mr Christopher James King

Active
3 Alva Street, EdinburghEH2 4PH
Born March 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2018

Mr Jamie Duncan King

Active
3 Alva Street, EdinburghEH2 4PH
Born January 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2018

Mr Allan Duncan King

Active
3 Alva Street, EdinburghEH2 4PH
Born October 1961

Nature of Control

Significant influence or control
Notified 05 Nov 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
7 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Certificate Change Of Name Company
10 November 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
7 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
7 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
7 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
16 November 2021
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
16 November 2021
AP03Appointment of Secretary
Change To A Person With Significant Control
16 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Change Person Director Company
7 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Change To A Person With Significant Control
4 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 March 2019
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
9 January 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
6 December 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 December 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Capital Allotment Shares
5 February 2014
SH01Allotment of Shares
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Certificate Change Of Name Company
18 December 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
18 December 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 December 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
18 December 2013
AD01Change of Registered Office Address
Incorporation Company
5 November 2013
NEWINCIncorporation