Company NameThe Jacket Club Limited
Company StatusDissolved
Company Number10403925
CategoryPrivate Limited Company
Incorporation Date30 September 2016(7 years, 6 months ago)
Dissolution Date9 July 2022 (1 year, 9 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
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameKamelia Kamel
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMiss Deborah Sophie Lyons
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ

Location

Registered AddressC/O Opus Restructuring Llp
Fourth Floor Euston House 24 Eversholt Street
London
NW1 1DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

13 December 2019Delivered on: 3 January 2020
Persons entitled: Dna Investment Holdings LTD

Classification: A registered charge
Outstanding

Filing History

17 November 2020Satisfaction of charge 104039250001 in full (4 pages)
5 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
8 January 2020Confirmation statement made on 16 December 2019 with updates (3 pages)
3 January 2020Registration of charge 104039250001, created on 13 December 2019 (19 pages)
6 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
13 January 2019Confirmation statement made on 16 December 2018 with updates (4 pages)
29 June 2018Micro company accounts made up to 31 March 2018 (4 pages)
20 February 2018Confirmation statement made on 16 December 2017 with updates (5 pages)
23 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
23 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
11 February 2017Change of share class name or designation (2 pages)
11 February 2017Change of share class name or designation (2 pages)
16 December 2016Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
16 December 2016Confirmation statement made on 16 December 2016 with updates (3 pages)
16 December 2016Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
16 December 2016Confirmation statement made on 16 December 2016 with updates (3 pages)
30 September 2016Incorporation
Statement of capital on 2016-09-30
  • GBP 100
(42 pages)
30 September 2016Incorporation
Statement of capital on 2016-09-30
  • GBP 100
(42 pages)