Company NameBetty Jackson Limited
DirectorBetty Jackson
Company StatusActive
Company Number01589557
CategoryPrivate Limited Company
Incorporation Date6 October 1981(42 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameMs Betty Jackson
NationalityBritish
StatusCurrent
Appointed31 December 1992(11 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Ashchurch Park Villas
London
W12 9SP
Director NameMs Betty Jackson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1993(12 years, 2 months after company formation)
Appointment Duration30 years, 4 months
RoleFashion Designer
Country of ResidenceEngland
Correspondence Address30 Ashchurch Park Villas
London
W12 9SP
Director NameDavid Cohen
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1993(12 years, 2 months after company formation)
Appointment Duration26 years (resigned 22 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Ashchurch Park Villas
London
W12 9SB

Contact

Websitewww.bettyjackson.com

Location

Registered Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

12.5k at £1Mr David Cohen
50.00%
Ordinary
12.5k at £1Ms Betty Jackson
50.00%
Ordinary

Financials

Year2014
Net Worth-£172,383
Cash£112
Current Liabilities£258,156

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

1 March 1995Delivered on: 14 March 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or betty jackson retail limited to the chargee on any account whatsoever.
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. See the mortgage charge document for full details.
Outstanding
25 October 1991Delivered on: 28 June 1991
Persons entitled: The Bennet Property Company Limited

Classification: Deed
Secured details: £10,000.
Particulars: £10,000 held in deposit account number 41320068 at midland bank PLC (see form 395 for full details).
Outstanding
30 October 1984Delivered on: 20 November 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 33 tottenham street london W1 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 February 1984Delivered on: 17 February 1984
Satisfied on: 19 May 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties &/or the proceeds of sale thereof fixed & floating charge over undertaking and all property and assets present and future including book debts & goodwill.
Fully Satisfied

Filing History

25 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
21 January 2021Secretary's details changed for Ms Betty Jackson on 21 January 2021 (1 page)
21 January 2021Director's details changed for Ms Betty Jackson on 21 January 2021 (2 pages)
21 January 2021Change of details for Ms Betty Jackson as a person with significant control on 1 December 2020 (2 pages)
21 January 2021Director's details changed for Ms Betty Jackson on 1 December 2020 (2 pages)
25 August 2020Change of details for Ms Betty Jackson as a person with significant control on 22 January 2020 (2 pages)
25 August 2020Cessation of David Cohen as a person with significant control on 22 January 2020 (1 page)
24 August 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
14 August 2020Termination of appointment of David Cohen as a director on 22 January 2020 (1 page)
25 February 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
27 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
29 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 25,000
(5 pages)
24 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 25,000
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 25,000
(5 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 25,000
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 25,000
(5 pages)
27 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 25,000
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 February 2010Director's details changed for David Cohen on 17 February 2010 (2 pages)
17 February 2010Director's details changed for David Cohen on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Betty Jackson on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Betty Jackson on 17 February 2010 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 March 2009Return made up to 31/12/08; full list of members (4 pages)
19 March 2009Return made up to 31/12/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 February 2008Return made up to 31/12/07; full list of members (2 pages)
19 February 2008Return made up to 31/12/07; full list of members (2 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 January 2007Return made up to 31/12/06; full list of members (5 pages)
17 January 2007Return made up to 31/12/06; full list of members (5 pages)
6 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 January 2006Return made up to 31/12/05; full list of members (5 pages)
19 January 2006Return made up to 31/12/05; full list of members (5 pages)
21 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (5 pages)
6 January 2005Return made up to 31/12/04; full list of members (5 pages)
30 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 January 2004Return made up to 31/12/03; full list of members (5 pages)
10 January 2004Return made up to 31/12/03; full list of members (5 pages)
30 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 December 2002Return made up to 31/12/02; full list of members (5 pages)
30 December 2002Return made up to 31/12/02; full list of members (5 pages)
24 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (5 pages)
4 January 2002Return made up to 31/12/01; full list of members (5 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 January 2001Return made up to 21/12/00; no change of members (4 pages)
17 January 2001Return made up to 21/12/00; no change of members (4 pages)
12 July 2000Accounts made up to 31 December 1999 (13 pages)
12 July 2000Accounts made up to 31 December 1999 (13 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 October 1999Accounts made up to 31 December 1998 (15 pages)
1 October 1999Accounts made up to 31 December 1998 (15 pages)
3 March 1999Return made up to 31/12/98; full list of members (6 pages)
3 March 1999Return made up to 31/12/98; full list of members (6 pages)
29 October 1998Accounts made up to 31 December 1997 (14 pages)
29 October 1998Accounts made up to 31 December 1997 (14 pages)
14 April 1998Return made up to 31/12/97; full list of members (6 pages)
14 April 1998Return made up to 31/12/97; full list of members (6 pages)
11 November 1997Accounts made up to 31 December 1996 (14 pages)
11 November 1997Accounts made up to 31 December 1996 (14 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
5 November 1996Accounts made up to 31 December 1995 (16 pages)
5 November 1996Accounts made up to 31 December 1995 (16 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
20 September 1995Accounts made up to 31 December 1994 (15 pages)
20 September 1995Accounts made up to 31 December 1994 (15 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 May 1995Return made up to 31/12/94; full list of members (12 pages)
18 May 1995Return made up to 31/12/94; full list of members (12 pages)
14 March 1995Particulars of mortgage/charge (10 pages)
14 March 1995Particulars of mortgage/charge (10 pages)
6 October 1981Certificate of incorporation (1 page)
6 October 1981Certificate of incorporation (1 page)