Company NameBlack Rooster Limited
DirectorAlexander James Jacobs
Company StatusActive
Company Number08582709
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Director

Director NameAlexander James Jacobs
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House 373 - 375 Station Road
Harrow
Middlesex
HA1 2AW

Location

Registered AddressLynwood House
373 - 375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Alexander James Jacobs
100.00%
Ordinary

Financials

Year2014
Net Worth-£113
Cash£1,527
Current Liabilities£1,864

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return5 June 2023 (11 months, 1 week ago)
Next Return Due19 June 2024 (1 month, 1 week from now)

Filing History

26 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
25 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
27 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
12 September 2018Compulsory strike-off action has been discontinued (1 page)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
6 September 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
13 July 2017Notification of Alexander James Jacobs as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Alexander James Jacobs as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
30 September 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-09-30
  • GBP 100
(6 pages)
30 September 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-09-30
  • GBP 100
(6 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016Registered office address changed from Kinetic Business Centre the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ to Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW on 5 April 2016 (1 page)
5 April 2016Registered office address changed from Kinetic Business Centre the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ to Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW on 5 April 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
11 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
29 June 2015Registered office address changed from Cp House Otterspool Way Watford WD25 8HP England to Kinetic Business Centre the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 29 June 2015 (1 page)
29 June 2015Registered office address changed from Cp House Otterspool Way Watford WD25 8HP England to Kinetic Business Centre the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 29 June 2015 (1 page)
24 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 February 2015Registered office address changed from Banbury House 121 Stonegrove Edgware Middlesex HA8 7TJ to Cp House Otterspool Way Watford WD25 8HP on 25 February 2015 (1 page)
25 February 2015Registered office address changed from Banbury House 121 Stonegrove Edgware Middlesex HA8 7TJ to Cp House Otterspool Way Watford WD25 8HP on 25 February 2015 (1 page)
7 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)