Jat Clothing Limited

General information

Name:

Jat Clothing Ltd

Office Address:

42 Lytton Road EN5 5BY Barnet

Number: 06338259

Incorporation date: 2007-08-09

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

2007 is the year of the launching of Jat Clothing Limited, a company which is situated at 42 Lytton Road, in Barnet. That would make seventeen years Jat Clothing has prospered in the United Kingdom, as the company was created on 2007-08-09. The firm Companies House Registration Number is 06338259 and its area code is EN5 5BY. This business's SIC and NACE codes are 47910, that means Retail sale via mail order houses or via Internet. Jat Clothing Ltd reported its account information for the financial year up to Friday 30th September 2022. The company's most recent annual confirmation statement was released on Sunday 3rd September 2023.

At the moment, the directors chosen by the business are as follow: Rodney S. selected to lead the company on 2020-04-15 and Roxane H. selected to lead the company in 2020.

The companies that control this firm are: Heat Packs Spv Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Barnet at New Barnet, EN5 5BY and was registered as a PSC under the registration number 12503242.

Financial data based on annual reports

Company staff

Rodney S.

Role: Director

Appointed: 15 April 2020

Latest update: 8 March 2024

Roxane H.

Role: Director

Appointed: 15 April 2020

Latest update: 8 March 2024

People with significant control

Heat Packs Spv Limited
Address: Elwood House 42 Lytton Road New Barnet, Barnet, EN5 5BY, England
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 12503242
Notified on 15 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Julie T.
Notified on 6 April 2016
Ceased on 15 April 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Julian T.
Notified on 12 August 2019
Ceased on 31 March 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 17 September 2024
Confirmation statement last made up date 03 September 2023
Annual Accounts 19 March 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 19 March 2014
Annual Accounts 18 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 18 March 2015
Annual Accounts 14 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 14 April 2016
Annual Accounts 26 April 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 26 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 22 March 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 22 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates September 3, 2023 (CS01)
filed on: 12th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

25-29 Sandy Way Yeadon

Post code:

LS19 7EW

City / Town:

Leeds

HQ address,
2013

Address:

25-29 Sandy Way Yeadon

Post code:

LS19 7EW

City / Town:

Leeds

HQ address,
2014

Address:

25-29 Sandy Way Yeadon

Post code:

LS19 7EW

City / Town:

Leeds

HQ address,
2015

Address:

25-29 Sandy Way Yeadon

Post code:

LS19 7EW

City / Town:

Leeds

HQ address,
2016

Address:

25-29 Sandy Way, Yeadon

Post code:

LS19 7EW

City / Town:

Leeds

Accountant/Auditor,
2014 - 2015

Name:

J S White & Co Limited

Address:

25 - 29 Sandy Way Yeadon

Post code:

LS19 7EW

City / Town:

Leeds

Accountant/Auditor,
2016

Name:

J S White & Co Limited

Address:

25-29 Sandy Way Yeadon

Post code:

LS19 7EW

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
16
Company Age

Closest Companies - by postcode