Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JB FOODS (SCOTLAND) LTD.
Company Information for

JB FOODS (SCOTLAND) LTD.

EDGEFIELD INDUSTRIAL ESTATE, EDGEFIELD ROAD, LOANHEAD, MIDLOTHIAN, EH20 9TB,
Company Registration Number
SC059981
Private Limited Company
Active

Company Overview

About Jb Foods (scotland) Ltd.
JB FOODS (SCOTLAND) LTD. was founded on 1976-05-10 and has its registered office in Loanhead. The organisation's status is listed as "Active". Jb Foods (scotland) Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JB FOODS (SCOTLAND) LTD.
 
Legal Registered Office
EDGEFIELD INDUSTRIAL ESTATE
EDGEFIELD ROAD
LOANHEAD
MIDLOTHIAN
EH20 9TB
Other companies in EH20
 
Filing Information
Company Number SC059981
Company ID Number SC059981
Date formed 1976-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB272066467  
Last Datalog update: 2024-03-06 04:26:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JB FOODS (SCOTLAND) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JB FOODS (SCOTLAND) LTD.

Current Directors
Officer Role Date Appointed
MARSHALL NEIL DOUGLAS
Company Secretary 2003-06-10
GARY BLACK
Director 2003-06-10
CHRISTINE NICHOLSON BROWN
Director 1988-12-31
LEE CLIFFORD BROWN
Director 1998-07-01
THOMAS JACKSON BROWN
Director 1988-12-31
MARSHALL NEIL DOUGLAS
Director 2009-06-10
CHARLOTTE ELIZABETH THOMPSON
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JAMES BOYLE
Director 2007-07-09 2017-02-09
HECTOR JOHN THORBURN
Director 1988-12-31 2005-05-31
CATHERINE LINDSAY
Company Secretary 2000-06-01 2003-06-10
CHRISTINE NICHOLSON BROWN
Company Secretary 1988-12-31 2000-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARSHALL NEIL DOUGLAS DOUBLE 'A' ICES LIMITED Company Secretary 2008-12-22 CURRENT 2000-02-15 Active - Proposal to Strike off
GARY BLACK FROZEN FOOD WHOLESALE LIMITED Director 2014-01-14 CURRENT 2014-01-14 Dissolved 2018-01-09
LEE CLIFFORD BROWN DOUBLE 'A' ICES LIMITED Director 2008-03-01 CURRENT 2000-02-15 Active - Proposal to Strike off
THOMAS JACKSON BROWN NEWTON BAY FISH COMPANY LIMITED Director 2010-01-19 CURRENT 2010-01-19 Dissolved 2016-04-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-26FULL ACCOUNTS MADE UP TO 31/05/23
2023-02-27FULL ACCOUNTS MADE UP TO 31/05/22
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-02-28AAFULL ACCOUNTS MADE UP TO 31/05/21
2022-01-06CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-05-27AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-07AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GARY BLACK
2019-01-16AAFULL ACCOUNTS MADE UP TO 31/05/18
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARSHALL NEIL DOUGLAS
2018-10-24TM02Termination of appointment of Marshall Neil Douglas on 2018-05-18
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-06-02AP01DIRECTOR APPOINTED MS CHARLOTTE ELIZABETH THOMPSON
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES BOYLE
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 20000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 20000
2016-01-21AR0131/12/15 ANNUAL RETURN FULL LIST
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 20000
2015-01-23AR0131/12/14 ANNUAL RETURN FULL LIST
2014-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 20000
2014-01-28AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0599810006
2013-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0599810005
2013-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 0599810004
2013-01-18AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE CLIFFORD BROWN / 06/08/2012
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARSHALL NEIL DOUGLAS / 31/12/2012
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JACKSON BROWN / 31/12/2012
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE NICHOLSON BROWN / 31/12/2012
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES BOYLE / 25/07/2012
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY BLACK / 13/08/2012
2013-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARSHALL NEIL DOUGLAS / 31/12/2012
2012-12-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12
2012-01-27AR0131/12/11 FULL LIST
2011-11-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/11
2011-01-18AR0131/12/10 FULL LIST
2010-12-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10
2010-03-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09
2010-01-22AR0131/12/09 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE CLIFFORD BROWN / 01/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE NICHOLSON BROWN / 01/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES BOYLE / 01/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY BLACK / 01/12/2009
2009-06-11288aDIRECTOR APPOINTED MR MARSHALL NEIL DOUGLAS
2009-02-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08
2009-01-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-06410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-01-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07
2008-01-17363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-20288aNEW DIRECTOR APPOINTED
2007-02-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06
2007-01-06363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-21410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05
2006-01-16363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-31288bDIRECTOR RESIGNED
2005-04-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04
2005-01-25363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2004-01-15363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-11288aNEW DIRECTOR APPOINTED
2003-06-11288aNEW SECRETARY APPOINTED
2003-06-11288bSECRETARY RESIGNED
2003-03-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02
2003-01-28363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-29AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01
2002-03-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01
2001-12-21363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00
2001-02-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-07363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-08288bSECRETARY RESIGNED
2000-06-08288aNEW SECRETARY APPOINTED
2000-04-25AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-19363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98
1999-01-26363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46320 - Wholesale of meat and meat products

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46330 - Wholesale of dairy products, eggs and edible oils and fats

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46380 - Wholesale of other food, including fish, crustaceans and molluscs

56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services

Licences & Regulatory approval
We could not find any licences issued to JB FOODS (SCOTLAND) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JB FOODS (SCOTLAND) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-20 Outstanding HSBC BANK PLC
2013-11-20 Outstanding HSBC BANK PLC
2013-10-25 Outstanding HSBC BANK PLC
STANDARD SECURITY 2008-11-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-09-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1992-04-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JB FOODS (SCOTLAND) LTD.

Intangible Assets
Patents
We have not found any records of JB FOODS (SCOTLAND) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for JB FOODS (SCOTLAND) LTD.
Trademarks
We have not found any records of JB FOODS (SCOTLAND) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JB FOODS (SCOTLAND) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46320 - Wholesale of meat and meat products) as JB FOODS (SCOTLAND) LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where JB FOODS (SCOTLAND) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JB FOODS (SCOTLAND) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JB FOODS (SCOTLAND) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.