Company NameJitters Limited
DirectorNicola Garton
Company StatusActive
Company Number04909011
CategoryPrivate Limited Company
Incorporation Date23 September 2003(20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Nicola Garton
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2009(5 years, 9 months after company formation)
Appointment Duration14 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameJean Claudia Coverdale
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thanet Walk
Rowhedge
Colchester
Essex
CO5 7EW
Secretary NameMr Christopher Franklyn Thomas
NationalityBritish
StatusResigned
Appointed23 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rose House
The Heath Tattingstone
Ipswich
Suffolk
IP9 2LX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejitters.free-online.co.uk

Location

Registered Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

652 at £1Bexville Management LTD
46.94%
Ordinary A
389 at £1Nicola Garton
28.01%
Ordinary B
348 at £1Nicola Garton
25.05%
Ordinary A

Financials

Year2014
Net Worth£210,477
Cash£618
Current Liabilities£421,829

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Charges

14 October 2010Delivered on: 16 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 October 2023Confirmation statement made on 23 September 2023 with updates (4 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
26 September 2022Confirmation statement made on 23 September 2022 with updates (4 pages)
16 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
24 September 2021Confirmation statement made on 23 September 2021 with updates (4 pages)
13 October 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
9 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
14 October 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
4 October 2019Change of details for Bexville Management Limited as a person with significant control on 23 September 2019 (2 pages)
30 September 2019Change of details for Nicola Garton as a person with significant control on 1 September 2019 (2 pages)
30 September 2019Director's details changed for Mrs Nicola Garton on 1 September 2019 (2 pages)
27 September 2019Change of details for Nicola Garton as a person with significant control on 1 September 2019 (2 pages)
27 September 2019Change of details for Bexville Management Limited as a person with significant control on 1 September 2019 (2 pages)
13 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
5 October 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
10 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
19 September 2017Director's details changed for Mrs Nicola Garton on 19 September 2017 (2 pages)
19 September 2017Director's details changed for Mrs Nicola Garton on 19 September 2017 (2 pages)
19 September 2017Director's details changed for Mrs Nicola Garton on 22 July 2017 (2 pages)
19 September 2017Change of details for Nicola Garton as a person with significant control on 22 July 2017 (2 pages)
19 September 2017Change of details for Nicola Garton as a person with significant control on 22 July 2017 (2 pages)
19 September 2017Director's details changed for Mrs Nicola Garton on 22 July 2017 (2 pages)
28 October 2016Confirmation statement made on 23 September 2016 with updates (12 pages)
28 October 2016Confirmation statement made on 23 September 2016 with updates (12 pages)
11 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,389
(18 pages)
20 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,389
(18 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,389
(14 pages)
10 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,389
(14 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,389
(14 pages)
15 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,389
(14 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (14 pages)
20 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (14 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
12 October 2011Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY on 12 October 2011 (1 page)
12 October 2011Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY on 12 October 2011 (1 page)
27 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 November 2010Termination of appointment of Jean Coverdale as a director (2 pages)
15 November 2010Termination of appointment of Jean Coverdale as a director (2 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Jean Claudia Coverdale on 22 September 2010 (2 pages)
8 October 2010Director's details changed for Jean Claudia Coverdale on 22 September 2010 (2 pages)
8 October 2010Director's details changed for Nicola Garton on 22 September 2010 (2 pages)
8 October 2010Director's details changed for Nicola Garton on 22 September 2010 (2 pages)
23 March 2010Full accounts made up to 31 December 2009 (6 pages)
23 March 2010Full accounts made up to 31 December 2009 (6 pages)
29 September 2009Return made up to 23/09/09; full list of members (4 pages)
29 September 2009Return made up to 23/09/09; full list of members (4 pages)
5 August 2009Director appointed nicola garton (1 page)
5 August 2009Director appointed nicola garton (1 page)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 September 2008Return made up to 23/09/08; full list of members (4 pages)
30 September 2008Return made up to 23/09/08; full list of members (4 pages)
30 September 2008Appointment terminated secretary christopher thomas (1 page)
30 September 2008Appointment terminated secretary christopher thomas (1 page)
4 September 2008Registered office changed on 04/09/2008 from stane house salmons corner, coggeshall essex CO6 1RX (1 page)
4 September 2008Registered office changed on 04/09/2008 from stane house salmons corner, coggeshall essex CO6 1RX (1 page)
9 October 2007Return made up to 23/09/07; change of members (6 pages)
9 October 2007Return made up to 23/09/07; change of members (6 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 April 2007Ad 08/03/07--------- £ si 80@1=80 £ ic 1309/1389 (2 pages)
4 April 2007Ad 08/03/07--------- £ si 80@1=80 £ ic 1309/1389 (2 pages)
27 October 2006Return made up to 23/09/06; full list of members (7 pages)
27 October 2006Return made up to 23/09/06; full list of members (7 pages)
12 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 October 2005Return made up to 23/09/05; full list of members (6 pages)
4 October 2005Return made up to 23/09/05; full list of members (6 pages)
10 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 July 2005Ad 15/07/05--------- £ si 147@1=147 £ ic 1162/1309 (2 pages)
25 July 2005Ad 15/07/05--------- £ si 147@1=147 £ ic 1162/1309 (2 pages)
11 October 2004Return made up to 23/09/04; full list of members (6 pages)
11 October 2004Return made up to 23/09/04; full list of members (6 pages)
29 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 October 2003Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page)
24 October 2003Ad 02/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 October 2003Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page)
24 October 2003Ad 02/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003Secretary resigned;director resigned (1 page)
1 October 2003New secretary appointed (2 pages)
1 October 2003Secretary resigned;director resigned (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New secretary appointed (2 pages)
1 October 2003Director resigned (1 page)
23 September 2003Incorporation (19 pages)
23 September 2003Incorporation (19 pages)