Saffron Walden
Essex
CB10 1JZ
Director Name | Mr Darren James Cox |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2007(same day as company formation) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Secretary Name | Judith Fay Cox |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Website | www.jacksandjills.co.uk |
---|---|
Telephone | 01799 521197 |
Telephone region | Saffron Walden |
Registered Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Darren James Cox 50.00% Ordinary A |
---|---|
50 at £1 | Judith Fay Cox 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £139,477 |
Cash | £18,873 |
Current Liabilities | £68,822 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
29 March 2016 | Delivered on: 31 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
26 November 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
---|---|
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 November 2018 | Confirmation statement made on 26 November 2018 with updates (5 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 November 2017 | Confirmation statement made on 26 November 2017 with updates (5 pages) |
27 November 2017 | Confirmation statement made on 26 November 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
30 November 2016 | Confirmation statement made on 26 November 2016 with updates (7 pages) |
30 November 2016 | Confirmation statement made on 26 November 2016 with updates (7 pages) |
31 March 2016 | Registration of charge 064363490001, created on 29 March 2016 (23 pages) |
31 March 2016 | Registration of charge 064363490001, created on 29 March 2016 (23 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
5 June 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
30 November 2012 | Secretary's details changed for Judith Fay Cox on 2 April 2012 (1 page) |
30 November 2012 | Secretary's details changed for Judith Fay Cox on 2 April 2012 (1 page) |
30 November 2012 | Secretary's details changed for Judith Fay Cox on 2 April 2012 (1 page) |
30 November 2012 | Director's details changed for Judith Fay Cox on 2 April 2012 (2 pages) |
30 November 2012 | Director's details changed for Darren James Cox on 2 April 2012 (2 pages) |
30 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 November 2012 | Director's details changed for Judith Fay Cox on 2 April 2012 (2 pages) |
30 November 2012 | Director's details changed for Darren James Cox on 2 April 2012 (2 pages) |
30 November 2012 | Director's details changed for Judith Fay Cox on 2 April 2012 (2 pages) |
30 November 2012 | Director's details changed for Darren James Cox on 2 April 2012 (2 pages) |
30 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Registered office address changed from 75 Thaxted Road Saffron Walden Essex CB11 3AG on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 75 Thaxted Road Saffron Walden Essex CB11 3AG on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 75 Thaxted Road Saffron Walden Essex CB11 3AG on 2 April 2012 (1 page) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 January 2010 | Director's details changed for Darren James Cox on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Judith Fay Cox on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Judith Fay Cox on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Darren James Cox on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Judith Fay Cox on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Darren James Cox on 1 October 2009 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 March 2009 | Return made up to 26/11/08; full list of members (4 pages) |
6 March 2009 | Return made up to 26/11/08; full list of members (4 pages) |
19 March 2008 | Resolutions
|
19 March 2008 | Resolutions
|
19 March 2008 | Gbp nc 10000/20000\22/02/08 (1 page) |
19 March 2008 | Gbp nc 10000/20000\22/02/08 (1 page) |
19 March 2008 | Ad 22/02/08\gbp si 50@1=50\gbp ic 2/52\ (2 pages) |
19 March 2008 | Ad 22/02/08\gbp si 48@1=48\gbp ic 52/100\ (2 pages) |
19 March 2008 | Ad 22/02/08\gbp si 48@1=48\gbp ic 52/100\ (2 pages) |
19 March 2008 | Ad 22/02/08\gbp si 50@1=50\gbp ic 2/52\ (2 pages) |
25 February 2008 | Curr ext from 30/11/2008 to 31/03/2009 (1 page) |
25 February 2008 | Curr ext from 30/11/2008 to 31/03/2009 (1 page) |
26 November 2007 | Incorporation (15 pages) |
26 November 2007 | Incorporation (15 pages) |