CompanyTrack
J

JACK VENTURES LIMITED

Active Edinburgh

Buying and selling of own real estate

0 employees
Buying and selling of own real estate
J

JACK VENTURES LIMITED

Buying and selling of own real estate

Founded 5 Nov 2013 Active Edinburgh, Scotland 0 employees
Buying and selling of own real estate
Accounts Submitted 30 Dec 2024
Confirmation Statement Submitted 15 Dec 2025
Net assets £19.29M £4.51M 2024 year on year
Total assets £20.63M £4.51M 2024 year on year
Total Liabilities £1.34M £3.68K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

King Group 3 Alva Street Edinburgh Midlothian EH2 4PH Scotland

Credit Report

Discover JACK VENTURES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

N/A

Net Assets

£19.29M

Increased by £4.51M (+30%)

Total Liabilities

£1.34M

Increased by £3.68k (+0%)

Turnover

N/A

Employees

N/A

Debt Ratio

7%

Decreased by 1 (-13%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 4 resigned
Status
Allan Alexander KingDirectorBritishScotland3620 Apr 2018Active
Allan Duncan KingDirectorBritishScotland6418 Dec 2013Active
Christopher James KingDirectorBritishScotland3113 Jun 2025Active
William Stuart MurraySecretaryUnknownUnknown1 Nov 2021Active

Shareholders

Shareholders (3)

Jamie Duncan King
33.3%
10016 Nov 2021
Christopher James King
33.3%
10016 Nov 2021
Allan Alexander King
33.3%
10016 Nov 2021

Persons with Significant Control

Persons with Significant Control (4)

4 Active

Christopher James King

British

Active
Notified 15 Nov 2018
Residence Scotland
DOB March 1994
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Allan Alexander King

British

Active
Notified 15 Nov 2018
Residence Scotland
DOB August 1989
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Allan Duncan King

British

Active
Notified 5 Nov 2016
Residence Scotland
DOB October 1961
Nature of Control
  • Significant Influence Or Control

Jamie Duncan King

British

Active
Notified 15 Nov 2018
Residence Scotland
DOB January 1991
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

JACK VENTURES LIMITED Current Company
M2 GROUP LIMITED united kingdom shares 50 to 75 percent, voting rights 25 to 50 percent
MILLER AUCHENDINNY LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
MILLER CARDENDEN LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
MILLER KIRKCALDY LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
MILLER MARKINCH LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
T&W ESTATE NEWCASTLE LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
15 Dec 2025Confirmation StatementConfirmation statement made on 2025-11-05 with no updatesView(3 pages)
13 Jun 2025OfficersAppointment of Mr Christopher James King as director on 2025-06-13View(2 pages)
30 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(4 pages)
5 Nov 2024Confirmation StatementConfirmation statement made on 2024-11-05 with updatesView(4 pages)
14 Mar 2024Persons With Significant ControlChange to Mr Allan Duncan King as a person with significant control on 2024-03-07View(2 pages)
15 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-11-05 with no updates

13 Jun 2025 Officers

Appointment of Mr Christopher James King as director on 2025-06-13

30 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

5 Nov 2024 Confirmation Statement

Confirmation statement made on 2024-11-05 with updates

14 Mar 2024 Persons With Significant Control

Change to Mr Allan Duncan King as a person with significant control on 2024-03-07

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-05 with no updates

2 months ago on 15 Dec 2025

Appointment of Mr Christopher James King as director on 2025-06-13

8 months ago on 13 Jun 2025

Annual accounts made up to 2024-03-31

1 years ago on 30 Dec 2024

Confirmation statement made on 2024-11-05 with updates

1 years ago on 5 Nov 2024

Change to Mr Allan Duncan King as a person with significant control on 2024-03-07

1 years ago on 14 Mar 2024