logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Blamire, Jamie David
    Director born in March 1984
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-04-07 ~ now
    OF - Director → CIF 0
    Mr Jamie David Blamire
    Born in March 1984
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Mcgeechan, Luke Andrew
    Director born in March 1984
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-05-04 ~ now
    OF - Director → CIF 0
Ceased 4
  • 1
    Blamire, David Meldrum
    Director born in October 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-05-04 ~ 2025-10-01
    OF - Director → CIF 0
  • 2
    Walker, Andrew Graham Alexander
    Solicitor born in October 1968
    Individual (20 offsprings)
    Officer
    icon of calendar 2016-03-23 ~ 2016-04-07
    OF - Director → CIF 0
  • 3
    ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED - now
    HENJAC 168 LIMITED - 1992-08-17
    HENJAC SECRETARIAL LIMITED - 1993-07-02
    HBJ SECRETARIAL LIMITED - 2006-03-09
    HBJGW SECRETARIAL LIMITED - 2011-04-28
    icon of addressExchange Tower, 19, Canning Street, Edinburgh, Scotland
    Active Corporate (12 parents, 336 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2016-03-23 ~ 2016-05-04
    PE - Secretary → CIF 0
  • 4
    ADDLESHAW GODDARD (SCOTLAND) SERVICES LIMITED - now
    HENDERSON & JACKSON LIMITED - 1993-06-02
    HENJAC 193 LIMITED - 1990-05-14
    HENDERSON BOYD JACKSON LIMITED - 2006-03-09
    HBJGW LIMITED - 2011-04-28
    HBJG LIMITED
    - 2017-06-01
    icon of addressExchange Tower, 19, Canning Street, Edinburgh, Scotland
    Active Corporate (11 parents, 25 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2016-03-23 ~ 2016-04-07
    PE - Director → CIF 0
parent relation
Company in focus

JACK JAMES GROUP LIMITED

Previous names
JACK JAMES GROUP LIMITED - 2023-07-07
ENSCO 1510 LIMITED - 2016-04-07
SPORTEX GROUP (HOLDINGS UK) LIMITED - 2023-10-13
SPORTEX GROUP LIMITED - 2023-10-13
SPORTEX GROUP LIMITED - 2020-09-02
JACK JAMES GROUP LIMITED - 2020-09-01
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
02024-01-01 ~ 2024-12-31
Fixed Assets - Investments
4,514,100 GBP2024-12-31
4,514,100 GBP2023-12-31
Fixed Assets
4,514,100 GBP2024-12-31
4,514,100 GBP2023-12-31
Cash at bank and in hand
32,120 GBP2024-12-31
101 GBP2023-12-31
Creditors
Current
3,729,056 GBP2024-12-31
3,771,004 GBP2023-12-31
Net Current Assets/Liabilities
-3,696,936 GBP2024-12-31
-3,770,903 GBP2023-12-31
Total Assets Less Current Liabilities
817,164 GBP2024-12-31
743,197 GBP2023-12-31
Equity
Called up share capital
100,000 GBP2024-12-31
100,000 GBP2023-12-31
100,000 GBP2022-12-31
Retained earnings (accumulated losses)
717,164 GBP2024-12-31
643,197 GBP2023-12-31
645,200 GBP2022-12-31
Equity
817,164 GBP2024-12-31
743,197 GBP2023-12-31
745,200 GBP2022-12-31
Dividends Paid
Retained earnings (accumulated losses)
-299,285 GBP2024-01-01 ~ 2024-12-31
-180,412 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-299,285 GBP2024-01-01 ~ 2024-12-31
-180,412 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
373,252 GBP2024-01-01 ~ 2024-12-31
178,409 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
373,252 GBP2024-01-01 ~ 2024-12-31
178,409 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
1152024-01-01 ~ 2024-12-31
982023-01-01 ~ 2023-12-31
Investments in Group Undertakings
Cost valuation
4,514,100 GBP2023-12-31
Investments in Group Undertakings
4,514,100 GBP2024-12-31
4,514,100 GBP2023-12-31
Amounts owed to group undertakings
Current
3,695,324 GBP2024-12-31
3,769,324 GBP2023-12-31
Accrued Liabilities
Current
1,680 GBP2024-12-31
1,680 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100,000 shares2024-12-31

Related profiles found in government register
  • JACK JAMES GROUP LIMITED
    Info
    JACK JAMES GROUP LIMITED - 2023-07-07
    ENSCO 1510 LIMITED - 2023-07-07
    SPORTEX GROUP (HOLDINGS UK) LIMITED - 2023-07-07
    SPORTEX GROUP LIMITED - 2023-07-07
    SPORTEX GROUP LIMITED - 2023-07-07
    JACK JAMES GROUP LIMITED - 2023-07-07
    Registered number SC530478
    icon of address13-17 Abbotsinch Road, Grangemouth FK3 9UX
    Private Limited Company incorporated on 2016-03-23 (9 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-22
    CIF 0
  • JACK JAMES GROUP LIMITED
    S
    Registered number Sc530478
    icon of address13-17, Abbotsinch Road, Grangemouth, Scotland, FK3 9UX
    Private Limited Company in Registrar For Companies Scotland, Scotland
    CIF 1
  • JACK JAMES GROUP LIMITED
    S
    Registered number Sc530478
    icon of addressUnit 19, Newbridge Industrial Estate, Newbridge, Scotland, EH28 8PJ
    Limited Company in Scotland
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    LONG LOCH LIMITED - 2005-03-10
    JACK JAMES GROUP LIMITED - 2023-10-13
    ECOSSE SPORTS LIMITED - 2020-09-10
    SPORTEX GROUP LIMITED - 2023-07-07
    icon of address13-17 Abbotsinch Road, Grangemouth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,525,110 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-04 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    DOUBLE SET LIMITED - 1998-08-28
    DURA SPORT TECHNICAL SURFACES LIMITED - 1998-12-21
    icon of addressUnit 2 Meridian West, Meridian Business Park, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,699,854 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-19 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.