Company NameJack Wolfskin UK Ltd
DirectorAndrÉ Alexander Grube
Company StatusActive
Company Number07163871
CategoryPrivate Limited Company
Incorporation Date22 February 2010(14 years, 2 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
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAndrÉ Alexander Grube
Date of BirthAugust 1974 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed22 October 2020(10 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence Address1 Jack Wolfskin Kreisel
Idstein
65510
Director NameMr Manfred Hell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressJack Wolfskin Kreisel 1
Idstein
D-6 5510
Director NameMr Christian Brandt
Date of BirthApril 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressJack Wolfskin Kreisel 1
Idstein
D-6 5510
Director NameMr Markus Boetsch
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressJack Wolfskin Kreisel 1
Idstein
D-6 5510
Secretary NameBarthelemy Afaton
StatusResigned
Appointed01 July 2010(4 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 13 October 2017)
RoleCompany Director
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameAndreas Klotz
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed12 January 2012(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2013)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence Address1 Jack Wolfskin Kreisel
Idstein
65510
Director NameMr Michael Rupp
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed16 August 2012(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 March 2015)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMs Elke Stein
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed14 October 2013(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 June 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMr Axel Mau
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed06 May 2015(5 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address14 Stieglitzweg
Ratingen
40883
Director NameMr JÖRg Wahlers
Date of BirthMarch 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed13 October 2017(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 June 2019)
RoleChief Financial Officer/Director
Country of ResidenceGermany
Correspondence AddressJack Wolfskin Kreisel 1 Jack Wolfskin Kreisel 1
Idstein/Ts.
D-65510
Director NameAnte Nikola Franicevic
Date of BirthOctober 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed07 June 2019(9 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 2020)
RoleCfo Jack Wolfskin Group
Country of ResidenceGermany
Correspondence Address1 Jack Wolfskin Kreisel 1
Idstein
65510
Director NameMichael Alexander Hauser
Date of BirthMarch 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed23 September 2019(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 June 2021)
RoleCOO
Country of ResidenceGermany
Correspondence AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB

Contact

Telephone0800 96537546
Telephone regionFreephone

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50k at £1Jack Wolfskin Gmbh & Co. Kg.a.a.
100.00%
Ordinary

Financials

Year2014
Turnover£3,914,481
Gross Profit£2,705,243
Net Worth-£6,296,552
Cash£328,686
Current Liabilities£970,030

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Charges

26 October 2011Delivered on: 2 November 2011
Persons entitled: Bull Ring No.1 Limited and Bull Ring No.2 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance. See image for full details.
Outstanding
14 October 2010Delivered on: 28 October 2010
Persons entitled: The Crown Estate Commissioners

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of a deposit account see image for full details.
Outstanding
2 September 2010Delivered on: 9 September 2010
Persons entitled: Capco Floral Place Limited

Classification: Rent deposit deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and the amount standing from time to time to the credit of the account see image for full details.
Outstanding
28 May 2010Delivered on: 8 June 2010
Persons entitled: Commerz Real Investmentgesellschaft Mbh

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Initial deposit of £161,562.50 see image for full details.
Outstanding

Filing History

26 October 2020Appointment of André Alexander Grube as a director on 22 October 2020 (2 pages)
22 October 2020Termination of appointment of Ante Nikola Franicevic as a director on 15 October 2020 (1 page)
15 July 2020Termination of appointment of Markus Boetsch as a director on 30 June 2020 (1 page)
6 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
26 November 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (3 pages)
23 September 2019Appointment of Michael Alexander Hauser as a director on 23 September 2019 (2 pages)
27 August 2019Accounts for a small company made up to 30 September 2018 (18 pages)
26 June 2019Appointment of Ante Nikola Franicevic as a director on 7 June 2019 (2 pages)
25 June 2019Termination of appointment of Jörg Wahlers as a director on 7 June 2019 (1 page)
4 April 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 30 September 2017 (16 pages)
26 April 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
26 October 2017Appointment of Mr Jörg Wahlers as a director on 13 October 2017 (2 pages)
26 October 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 26 October 2017 (1 page)
26 October 2017Termination of appointment of Axel Mau as a director on 13 October 2017 (1 page)
26 October 2017Appointment of Mr Jörg Wahlers as a director on 13 October 2017 (2 pages)
26 October 2017Termination of appointment of Barthelemy Afaton as a secretary on 13 October 2017 (1 page)
26 October 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 26 October 2017 (1 page)
26 October 2017Termination of appointment of Barthelemy Afaton as a secretary on 13 October 2017 (1 page)
26 October 2017Termination of appointment of Axel Mau as a director on 13 October 2017 (1 page)
15 August 2017Withdrawal of a person with significant control statement on 15 August 2017 (3 pages)
15 August 2017Notification of a person with significant control statement (3 pages)
15 August 2017Withdrawal of a person with significant control statement on 15 August 2017 (3 pages)
15 August 2017Notification of a person with significant control statement (3 pages)
10 August 2017Accounts for a small company made up to 30 September 2016 (12 pages)
10 August 2017Accounts for a small company made up to 30 September 2016 (12 pages)
1 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
20 June 2016Full accounts made up to 30 September 2015 (14 pages)
20 June 2016Full accounts made up to 30 September 2015 (14 pages)
1 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 50,000
(4 pages)
1 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 50,000
(4 pages)
22 July 2015Termination of appointment of Elke Stein as a director on 23 June 2015 (1 page)
22 July 2015Termination of appointment of Elke Stein as a director on 23 June 2015 (1 page)
11 May 2015Appointment of Mr Axel Mau as a director on 6 May 2015 (2 pages)
11 May 2015Termination of appointment of Christian Brandt as a director on 30 April 2015 (1 page)
11 May 2015Appointment of Mr Axel Mau as a director on 6 May 2015 (2 pages)
11 May 2015Termination of appointment of Christian Brandt as a director on 30 April 2015 (1 page)
11 May 2015Appointment of Mr Axel Mau as a director on 6 May 2015 (2 pages)
17 April 2015Termination of appointment of Michael Rupp as a director on 4 March 2015 (1 page)
17 April 2015Termination of appointment of Michael Rupp as a director on 4 March 2015 (1 page)
17 April 2015Termination of appointment of Michael Rupp as a director on 4 March 2015 (1 page)
15 April 2015Full accounts made up to 30 September 2014 (15 pages)
15 April 2015Full accounts made up to 30 September 2014 (15 pages)
14 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 50,000
(5 pages)
14 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 50,000
(5 pages)
20 June 2014Full accounts made up to 30 September 2013 (15 pages)
20 June 2014Full accounts made up to 30 September 2013 (15 pages)
6 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 50,000
(5 pages)
6 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 50,000
(5 pages)
31 October 2013Termination of appointment of Andreas Klotz as a director (1 page)
31 October 2013Appointment of Ms Elke Stein as a director (2 pages)
31 October 2013Termination of appointment of Andreas Klotz as a director (1 page)
31 October 2013Appointment of Ms Elke Stein as a director (2 pages)
4 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
4 January 2013Full accounts made up to 30 September 2012 (14 pages)
4 January 2013Full accounts made up to 30 September 2012 (14 pages)
20 August 2012Appointment of Mr Michael Rupp as a director (2 pages)
20 August 2012Appointment of Mr Michael Rupp as a director (2 pages)
6 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
1 February 2012Appointment of Andreas Klotz as a director (2 pages)
1 February 2012Appointment of Barthelemy Afaton as a secretary (1 page)
1 February 2012Appointment of Barthelemy Afaton as a secretary (1 page)
1 February 2012Appointment of Andreas Klotz as a director (2 pages)
3 January 2012Full accounts made up to 30 September 2011 (13 pages)
3 January 2012Full accounts made up to 30 September 2011 (13 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
28 September 2011Termination of appointment of Manfred Hell as a director (1 page)
28 September 2011Termination of appointment of Manfred Hell as a director (1 page)
12 April 2011Director's details changed for Mr Markus Ba*a*Tsch on 12 April 2011 (2 pages)
12 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
12 April 2011Director's details changed for Mr Markus Ba*a*Tsch on 12 April 2011 (2 pages)
12 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
14 December 2010Full accounts made up to 30 September 2010 (13 pages)
14 December 2010Full accounts made up to 30 September 2010 (13 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 March 2010Current accounting period shortened from 28 February 2011 to 30 September 2010 (3 pages)
15 March 2010Current accounting period shortened from 28 February 2011 to 30 September 2010 (3 pages)
22 February 2010Incorporation (22 pages)
22 February 2010Incorporation (22 pages)