Company NameJKUK Sports Limited
DirectorsKatharine Jane Giles and Louise Helen Wymer
Company StatusActive
Company Number04007585
CategoryPrivate Limited Company
Incorporation Date5 June 2000(23 years, 11 months ago)
Previous NameChartmead Limited

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

Director NameMs Katharine Jane Giles
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2000(2 weeks, 1 day after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Toland Square
London
SW15 5PA
Director NameMrs Louise Helen Wymer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(23 years, 7 months after company formation)
Appointment Duration3 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address125 Lower Richmond Road
London
SW15 1EX
Director NameMr Jason Ronald Haigh
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(2 weeks, 1 day after company formation)
Appointment Duration12 years, 4 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Forlease Road
Maidenhead
SL6 1RX
Secretary NameMr Jason Ronald Haigh
NationalityBritish
StatusResigned
Appointed20 June 2000(2 weeks, 1 day after company formation)
Appointment Duration12 years, 4 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Forlease Road
Maidenhead
SL6 1RX
Director NameMs Maria Alina O'Brien
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(12 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Embankment Studios Embankment
London
SW15 1LB
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitejkuksports.com
Telephone020 88773888
Telephone regionLondon

Location

Registered Address125 Lower Richmond Road
London
SW15 1EX
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

95 at £1Katharine Jane Giles
90.48%
Ordinary
10 at £1Maria O'brien
9.52%
Ordinary

Financials

Year2014
Net Worth£17,856
Cash£14,088
Current Liabilities£252,859

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 4 days from now)

Charges

19 June 2015Delivered on: 7 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Ground floor shop 79 northcote road london.
Outstanding
13 June 2005Delivered on: 15 June 2005
Persons entitled: Carlson Marketing Group (UK) Limited

Classification: Rent deposit deed
Secured details: £3,333.77 due or to become due from the company to.
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.
Outstanding
8 September 2003Delivered on: 12 September 2003
Persons entitled: National Westminster Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
25 April 2023Total exemption full accounts made up to 31 July 2022 (12 pages)
4 July 2022Confirmation statement made on 7 May 2022 with updates (4 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
9 June 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
18 May 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
30 June 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
1 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
4 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
31 October 2017Satisfaction of charge 040075850003 in full (1 page)
31 October 2017Satisfaction of charge 040075850003 in full (1 page)
6 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
6 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
5 July 2017Notification of Katherine Jane Giles as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Katherine Jane Giles as a person with significant control on 6 April 2016 (2 pages)
1 June 2017Termination of appointment of Maria Alina O'brien as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Maria Alina O'brien as a director on 31 May 2017 (1 page)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 105
(6 pages)
7 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 105
(6 pages)
3 June 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 June 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(65 pages)
15 April 2016Statement of capital following an allotment of shares on 18 January 2016
  • GBP 134.16
(4 pages)
15 April 2016Sub-division of shares on 18 March 2016 (5 pages)
15 April 2016Sub-division of shares on 18 March 2016 (5 pages)
15 April 2016Change of share class name or designation (2 pages)
15 April 2016Statement of capital following an allotment of shares on 18 January 2016
  • GBP 134.16
(4 pages)
15 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(65 pages)
15 April 2016Change of share class name or designation (2 pages)
18 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 105
(4 pages)
18 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 105
(4 pages)
7 July 2015Registration of charge 040075850003, created on 19 June 2015 (9 pages)
7 July 2015Registration of charge 040075850003, created on 19 June 2015 (9 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 105
(4 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 105
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
2 May 2013Registered office address changed from No 9 116 Putney Bridge Road London SW15 2NQ United Kingdom on 2 May 2013 (1 page)
2 May 2013Registered office address changed from No 9 116 Putney Bridge Road London SW15 2NQ United Kingdom on 2 May 2013 (1 page)
2 May 2013Registered office address changed from No 9 116 Putney Bridge Road London SW15 2NQ United Kingdom on 2 May 2013 (1 page)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 December 2012Purchase of own shares. (3 pages)
27 December 2012Purchase of own shares. (3 pages)
3 December 2012Cancellation of shares. Statement of capital on 3 December 2012
  • GBP 105
(4 pages)
3 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 December 2012Cancellation of shares. Statement of capital on 3 December 2012
  • GBP 105
(4 pages)
3 December 2012Cancellation of shares. Statement of capital on 3 December 2012
  • GBP 105
(4 pages)
3 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 November 2012Termination of appointment of Jason Haigh as a secretary (1 page)
1 November 2012Termination of appointment of Jason Haigh as a secretary (1 page)
1 November 2012Termination of appointment of Jason Haigh as a director (1 page)
1 November 2012Termination of appointment of Jason Haigh as a director (1 page)
14 October 2012Appointment of Ms Maria Alina O'brien as a director (2 pages)
14 October 2012Appointment of Ms Maria Alina O'brien as a director (2 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
26 June 2012Registered office address changed from Crewroom Unit 3 Carlson Court 116 Putney Bridge Road Putney SW15 2NQ on 26 June 2012 (1 page)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
26 June 2012Registered office address changed from Crewroom Unit 3 Carlson Court 116 Putney Bridge Road Putney SW15 2NQ on 26 June 2012 (1 page)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 July 2010Director's details changed for Katharine Jane Giles on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Jason Ronald Haigh on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Jason Ronald Haigh on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Jason Ronald Haigh on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Katharine Jane Giles on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Katharine Jane Giles on 1 October 2009 (2 pages)
28 June 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 200
(4 pages)
28 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 June 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 200
(4 pages)
28 June 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 200
(4 pages)
28 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
6 July 2009Return made up to 05/06/09; full list of members (4 pages)
6 July 2009Return made up to 05/06/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
10 June 2008Return made up to 05/06/08; full list of members (4 pages)
10 June 2008Return made up to 05/06/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 June 2007Return made up to 05/06/07; full list of members (2 pages)
12 June 2007Return made up to 05/06/07; full list of members (2 pages)
11 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 June 2006Return made up to 05/06/06; full list of members (2 pages)
14 June 2006Return made up to 05/06/06; full list of members (2 pages)
26 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 July 2005Return made up to 05/06/05; full list of members (2 pages)
15 July 2005Return made up to 05/06/05; full list of members (2 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 July 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 July 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
15 June 2004Return made up to 05/06/04; full list of members
  • 363(287) ‐ Registered office changed on 15/06/04
(7 pages)
15 June 2004Return made up to 05/06/04; full list of members
  • 363(287) ‐ Registered office changed on 15/06/04
(7 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
13 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
16 June 2002Return made up to 05/06/02; full list of members (7 pages)
16 June 2002Return made up to 05/06/02; full list of members (7 pages)
8 May 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
8 May 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
25 February 2002Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
25 February 2002Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
3 July 2001Return made up to 05/06/01; full list of members (6 pages)
3 July 2001Return made up to 05/06/01; full list of members (6 pages)
16 March 2001Registered office changed on 16/03/01 from: 10 wexford court oldfield road maidenhead berkshire SL6 1TD (1 page)
16 March 2001Registered office changed on 16/03/01 from: 10 wexford court oldfield road maidenhead berkshire SL6 1TD (1 page)
14 July 2000Ad 04/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 July 2000Ad 04/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000Memorandum and Articles of Association (11 pages)
7 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000Memorandum and Articles of Association (11 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000Nc inc already adjusted 20/06/00 (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Registered office changed on 07/07/00 from: 31 corsham street london N1 6DR (1 page)
7 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
7 July 2000New secretary appointed;new director appointed (2 pages)
7 July 2000Nc inc already adjusted 20/06/00 (1 page)
7 July 2000New secretary appointed;new director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Registered office changed on 07/07/00 from: 31 corsham street london N1 6DR (1 page)
26 June 2000Company name changed chartmead LIMITED\certificate issued on 27/06/00 (2 pages)
26 June 2000Company name changed chartmead LIMITED\certificate issued on 27/06/00 (2 pages)
5 June 2000Incorporation (18 pages)
5 June 2000Incorporation (18 pages)