Company NameJacks Outdoor Wear Ltd
DirectorsJudith Fay Cox and Darren James Cox
Company StatusActive
Company Number06436349
CategoryPrivate Limited Company
Incorporation Date26 November 2007(16 years, 5 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 Judith Fay Cox
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2007(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameMr Darren James Cox
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2007(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Secretary NameJudith Fay Cox
NationalityBritish
StatusCurrent
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ

Contact

Websitewww.jacksandjills.co.uk
Telephone01799 521197
Telephone regionSaffron Walden

Location

Registered AddressMarket House
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Darren James Cox
50.00%
Ordinary A
50 at £1Judith Fay Cox
50.00%
Ordinary B

Financials

Year2014
Net Worth£139,477
Cash£18,873
Current Liabilities£68,822

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Charges

29 March 2016Delivered on: 31 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

26 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 November 2018Confirmation statement made on 26 November 2018 with updates (5 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 November 2017Confirmation statement made on 26 November 2017 with updates (5 pages)
27 November 2017Confirmation statement made on 26 November 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
30 November 2016Confirmation statement made on 26 November 2016 with updates (7 pages)
30 November 2016Confirmation statement made on 26 November 2016 with updates (7 pages)
31 March 2016Registration of charge 064363490001, created on 29 March 2016 (23 pages)
31 March 2016Registration of charge 064363490001, created on 29 March 2016 (23 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
26 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
5 June 2015Registered office address changed from C/O Judith Cox Gallies Victoria Gardens Saffron Walden Essex CB11 3AF to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 5 June 2015 (1 page)
5 June 2015Registered office address changed from C/O Judith Cox Gallies Victoria Gardens Saffron Walden Essex CB11 3AF to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 5 June 2015 (1 page)
5 June 2015Registered office address changed from C/O Judith Cox Gallies Victoria Gardens Saffron Walden Essex CB11 3AF to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 5 June 2015 (1 page)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
29 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
30 November 2012Secretary's details changed for Judith Fay Cox on 2 April 2012 (1 page)
30 November 2012Secretary's details changed for Judith Fay Cox on 2 April 2012 (1 page)
30 November 2012Secretary's details changed for Judith Fay Cox on 2 April 2012 (1 page)
30 November 2012Director's details changed for Judith Fay Cox on 2 April 2012 (2 pages)
30 November 2012Director's details changed for Darren James Cox on 2 April 2012 (2 pages)
30 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 November 2012Director's details changed for Judith Fay Cox on 2 April 2012 (2 pages)
30 November 2012Director's details changed for Darren James Cox on 2 April 2012 (2 pages)
30 November 2012Director's details changed for Judith Fay Cox on 2 April 2012 (2 pages)
30 November 2012Director's details changed for Darren James Cox on 2 April 2012 (2 pages)
30 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
2 April 2012Registered office address changed from 75 Thaxted Road Saffron Walden Essex CB11 3AG on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 75 Thaxted Road Saffron Walden Essex CB11 3AG on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 75 Thaxted Road Saffron Walden Essex CB11 3AG on 2 April 2012 (1 page)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 January 2010Director's details changed for Darren James Cox on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Judith Fay Cox on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Judith Fay Cox on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Darren James Cox on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Judith Fay Cox on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Darren James Cox on 1 October 2009 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 March 2009Return made up to 26/11/08; full list of members (4 pages)
6 March 2009Return made up to 26/11/08; full list of members (4 pages)
19 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2008Gbp nc 10000/20000\22/02/08 (1 page)
19 March 2008Gbp nc 10000/20000\22/02/08 (1 page)
19 March 2008Ad 22/02/08\gbp si 50@1=50\gbp ic 2/52\ (2 pages)
19 March 2008Ad 22/02/08\gbp si 48@1=48\gbp ic 52/100\ (2 pages)
19 March 2008Ad 22/02/08\gbp si 48@1=48\gbp ic 52/100\ (2 pages)
19 March 2008Ad 22/02/08\gbp si 50@1=50\gbp ic 2/52\ (2 pages)
25 February 2008Curr ext from 30/11/2008 to 31/03/2009 (1 page)
25 February 2008Curr ext from 30/11/2008 to 31/03/2009 (1 page)
26 November 2007Incorporation (15 pages)
26 November 2007Incorporation (15 pages)