BIG JACK LIMITED

Register to unlock more data on OkredoRegister

BIG JACK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03641961

Incorporation date

01/10/1998

Size

Micro Entity

Contacts

Registered address

Registered address

86 Daniels Lane, Holmbush Road, St Austell, Cornwall PL25 3HTCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1998)
dot icon18/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon03/12/2025
Micro company accounts made up to 2025-09-30
dot icon17/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-09-30
dot icon22/03/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon10/01/2024
Micro company accounts made up to 2023-09-30
dot icon13/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon09/01/2023
Micro company accounts made up to 2022-09-30
dot icon04/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon24/11/2021
Micro company accounts made up to 2021-09-30
dot icon06/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon06/04/2021
Micro company accounts made up to 2020-09-30
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon17/03/2020
Micro company accounts made up to 2019-09-30
dot icon28/02/2020
Satisfaction of charge 1 in full
dot icon10/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon07/10/2019
Change of share class name or designation
dot icon07/10/2019
Particulars of variation of rights attached to shares
dot icon07/10/2019
Statement of capital following an allotment of shares on 2019-09-17
dot icon04/10/2019
Resolutions
dot icon04/10/2019
Statement of company's objects
dot icon18/04/2019
Micro company accounts made up to 2018-09-30
dot icon02/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon06/04/2018
Micro company accounts made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon20/01/2017
Director's details changed for Mr Matthew Oliver Keen on 2017-01-19
dot icon14/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon13/12/2016
Appointment of Mr Matthew Oliver Keen as a director on 2016-10-31
dot icon13/12/2016
Termination of appointment of Fay Kellaway as a director on 2016-12-13
dot icon03/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon14/09/2016
Termination of appointment of Kirsty Louise Dexter as a director on 2016-09-06
dot icon14/09/2016
Termination of appointment of Kirsty Louise Dexter as a secretary on 2016-09-06
dot icon01/06/2016
Register(s) moved to registered inspection location C/O Phillips Frith 9 Tregarne Terrace St. Austell Cornwall PL25 4DD
dot icon26/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon10/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon07/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon01/10/2012
Register(s) moved to registered office address
dot icon31/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon15/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon07/10/2009
Register(s) moved to registered inspection location
dot icon07/10/2009
Register inspection address has been changed
dot icon07/10/2009
Director's details changed for Kirsty Louise Dexter on 2009-10-01
dot icon07/10/2009
Director's details changed for Bernard John Arthur Kellaway on 2009-10-01
dot icon07/10/2009
Director's details changed for Fay Kellaway on 2009-10-01
dot icon07/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/10/2008
Return made up to 01/10/08; full list of members
dot icon11/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/10/2007
Return made up to 01/10/07; full list of members
dot icon15/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/10/2006
Return made up to 01/10/06; full list of members
dot icon13/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon28/10/2005
New director appointed
dot icon07/10/2005
Return made up to 01/10/05; full list of members
dot icon17/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon11/10/2004
Return made up to 01/10/04; full list of members
dot icon01/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon13/10/2003
Return made up to 01/10/03; full list of members
dot icon14/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon30/10/2002
Return made up to 01/10/02; full list of members
dot icon01/05/2002
Total exemption full accounts made up to 2001-09-30
dot icon04/10/2001
Return made up to 01/10/01; full list of members
dot icon27/02/2001
Full accounts made up to 2000-09-30
dot icon21/11/2000
Return made up to 01/10/00; full list of members
dot icon08/06/2000
Full accounts made up to 1999-09-30
dot icon26/10/1999
Return made up to 01/10/99; full list of members
dot icon04/12/1998
Accounting reference date shortened from 31/10/99 to 30/09/99
dot icon06/11/1998
Particulars of mortgage/charge
dot icon03/11/1998
Ad 19/10/98--------- £ si 998@1=998 £ ic 2/1000
dot icon06/10/1998
Secretary resigned
dot icon01/10/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
24.93K
-
0.00
-
-
2022
16
14.48K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kellaway, Bernard John Arthur
Director
01/10/1998 - Present
-
Keen, Matthew Oliver
Director
31/10/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG JACK LIMITED

BIG JACK LIMITED is an(a) Active company incorporated on 01/10/1998 with the registered office located at 86 Daniels Lane, Holmbush Road, St Austell, Cornwall PL25 3HT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIG JACK LIMITED?

toggle

BIG JACK LIMITED is currently Active. It was registered on 01/10/1998 .

Where is BIG JACK LIMITED located?

toggle

BIG JACK LIMITED is registered at 86 Daniels Lane, Holmbush Road, St Austell, Cornwall PL25 3HT.

What does BIG JACK LIMITED do?

toggle

BIG JACK LIMITED operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

What is the latest filing for BIG JACK LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-15 with no updates.