Company NameJackson's Fulham Ltd
Company StatusActive
Company Number04974598
CategoryPrivate Limited Company
Incorporation Date24 November 2003(20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameTim Cottle Bailey
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGardener's Cottage Shipton Under Wychwood
Chipping Norton
Oxfordshire
OX7 6EG
Director NameGary Lawrence Thompson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 The Cut
London
SE1 8LW
Director NameMr Michael Kenneth Charles Venus
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(1 week after company formation)
Appointment Duration20 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address36 Mildmay Grove South
London
N1 4RL
Secretary NameMr Michael Kenneth Charles Venus
NationalityBritish
StatusCurrent
Appointed01 December 2003(1 week after company formation)
Appointment Duration20 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address36 Mildmay Grove South
London
N1 4RL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address36 Mildmay Grove South
London
N1 4RL
RegionLondon
ConstituencyIslington North
CountyGreater London
WardMildmay
Built Up AreaGreater London

Shareholders

5 at £1Colin Duncan
5.00%
Ordinary
45 at £1Tim Cottle Bailey
45.00%
Ordinary
25 at £1Gary Thompson
25.00%
Ordinary
25 at £1Michael Venus
25.00%
Ordinary

Financials

Year2014
Turnover£379,588
Gross Profit£156,630
Net Worth£134,405
Cash£115,551
Current Liabilities£81,798

Accounts

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

Returns

Latest Return24 November 2023 (4 months, 4 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Filing History

29 January 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
10 November 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
24 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
26 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
27 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
8 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
8 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
11 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(6 pages)
11 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(6 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
17 December 2014Amended total exemption full accounts made up to 31 December 2013 (9 pages)
17 December 2014Amended total exemption full accounts made up to 31 December 2013 (9 pages)
29 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 100
(6 pages)
29 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 100
(6 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
11 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(6 pages)
11 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(6 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
13 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (7 pages)
13 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (7 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
12 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
26 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
26 November 2010Director's details changed for Tim Cottle Bailey on 2 April 2010 (2 pages)
26 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
26 November 2010Director's details changed for Tim Cottle Bailey on 2 April 2010 (2 pages)
26 November 2010Director's details changed for Tim Cottle Bailey on 2 April 2010 (2 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
25 November 2009Director's details changed for Tim Cottle Bailey on 1 November 2009 (2 pages)
25 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Tim Cottle Bailey on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Tim Cottle Bailey on 1 November 2009 (2 pages)
25 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
23 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
23 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
25 November 2008Return made up to 24/11/08; full list of members (4 pages)
25 November 2008Return made up to 24/11/08; full list of members (4 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
3 December 2007Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
3 December 2007Return made up to 24/11/07; full list of members (3 pages)
3 December 2007Return made up to 24/11/07; full list of members (3 pages)
3 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
3 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
29 November 2006Return made up to 24/11/06; full list of members (3 pages)
29 November 2006Return made up to 24/11/06; full list of members (3 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
8 December 2005Return made up to 24/11/05; full list of members (7 pages)
8 December 2005Return made up to 24/11/05; full list of members (7 pages)
12 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
12 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
4 April 2005Registered office changed on 04/04/05 from: 7 vaughan avenue london NW4 4HT (1 page)
4 April 2005Registered office changed on 04/04/05 from: 7 vaughan avenue london NW4 4HT (1 page)
9 December 2004Return made up to 24/11/04; full list of members (7 pages)
9 December 2004Return made up to 24/11/04; full list of members (7 pages)
8 November 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
8 November 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
2 June 2004Ad 13/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2004Ad 13/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
23 February 2004New director appointed (1 page)
23 February 2004Director resigned (1 page)
23 February 2004New secretary appointed;new director appointed (2 pages)
23 February 2004Secretary resigned (1 page)
23 February 2004New secretary appointed;new director appointed (2 pages)
23 February 2004New director appointed (1 page)
23 February 2004Secretary resigned (1 page)
23 February 2004Director resigned (1 page)
24 November 2003Incorporation (16 pages)
24 November 2003Incorporation (16 pages)