JKUK SPORTS LIMITED
Overview
Company Name | JKUK SPORTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04007585 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JKUK SPORTS LIMITED?
- Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is JKUK SPORTS LIMITED located?
Registered Office Address | 125 Lower Richmond Road SW15 1EX London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JKUK SPORTS LIMITED?
Company Name | From | Until |
---|---|---|
CHARTMEAD LIMITED | Jun 05, 2000 | Jun 05, 2000 |
What are the latest accounts for JKUK SPORTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2024 |
Next Accounts Due On | Apr 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for JKUK SPORTS LIMITED?
Last Confirmation Statement Made Up To | May 07, 2025 |
---|---|
Next Confirmation Statement Due | May 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 07, 2024 |
Overdue | No |
What are the latest filings for JKUK SPORTS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 07, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mrs Louise Helen Wymer as a director on Jan 24, 2024 | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 24, 2024
| 3 pages | SH01 | ||||||||||||||
Registered office address changed from The Embankment Studios Embankment London SW15 1LB to 125 Lower Richmond Road London SW15 1EX on Feb 29, 2024 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2023 | 11 pages | AA | ||||||||||||||
Confirmation statement made on May 07, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 12 pages | AA | ||||||||||||||
Confirmation statement made on May 07, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 11 pages | AA | ||||||||||||||
Confirmation statement made on May 07, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2020 | 11 pages | AA | ||||||||||||||
Confirmation statement made on May 07, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Jun 25, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jun 25, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 10 pages | AA | ||||||||||||||
Satisfaction of charge 040075850003 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Jun 25, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Notification of Katherine Jane Giles as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||||||
Termination of appointment of Maria Alina O'brien as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 6 pages | AA | ||||||||||||||
Annual return made up to Jun 25, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 6 pages | AA | ||||||||||||||
Who are the officers of JKUK SPORTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GILES, Katharine Jane | Director | 3 Toland Square SW15 5PA London | England | British | Company Director | 70858920001 | ||||
WYMER, Louise Helen | Director | Lower Richmond Road SW15 1EX London 125 England | England | British | Business Person | 217778290001 | ||||
HAIGH, Jason Ronald | Secretary | 45 Forlease Road SL6 1RX Maidenhead | British | Company Director | 65401050002 | |||||
L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
HAIGH, Jason Ronald | Director | 45 Forlease Road SL6 1RX Maidenhead | England | British | Company Director | 65401050002 | ||||
O'BRIEN, Maria Alina | Director | Embankment SW15 1LB London The Embankment Studios England | United Kingdom | British | Commercial Director | 172833300001 | ||||
L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
Who are the persons with significant control of JKUK SPORTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Katherine Jane Giles | Apr 06, 2016 | Toland Square SW15 5PA London 3 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does JKUK SPORTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 19, 2015 Delivered On Jul 07, 2015 | Satisfied | ||
Brief description Ground floor shop 79 northcote road london. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Jun 13, 2005 Delivered On Jun 15, 2005 | Outstanding | Amount secured £3,333.77 due or to become due from the company to | |
Short particulars All of its right title and interest in and to the monies from time to time credited to and for the time being outstanding to the creditor of the account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 08, 2003 Delivered On Sep 12, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0