BLACK JACK'S MILL LTD.

Register to unlock more data on OkredoRegister

BLACK JACK'S MILL LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06099762

Incorporation date

13/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cox Costello & Horne, 7 St. Johns Road, Harrow HA1 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2007)
dot icon21/04/2026
Registered office address changed from C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England to C/O Cox Costello & Horne 7 st. Johns Road Harrow HA1 2EY on 2026-04-21
dot icon24/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon14/01/2026
Confirmation statement made on 2026-01-02 with updates
dot icon15/04/2025
Appointment of Mr Velislav Rashkov as a director on 2025-04-14
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon17/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon13/08/2024
Change of details for Mrs Lynda Ann Nye-Rashkova as a person with significant control on 2024-08-13
dot icon13/08/2024
Director's details changed for Mrs Lynda Ann Nye-Rashkova on 2024-08-13
dot icon13/08/2024
Registered office address changed from Morrit House 54-60 Station Approach South Ruislip HA4 6SA England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 2024-08-13
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon15/03/2024
Change of details for Mrs Lynda Ann Nye-Rashkova as a person with significant control on 2024-03-15
dot icon15/03/2024
Director's details changed for Mrs Lynda Ann Nye-Rashkova on 2024-03-15
dot icon14/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon29/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon18/04/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon18/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon16/07/2021
Registered office address changed from Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH England to Morrit House 54-60 Station Approach South Ruislip HA4 6SA on 2021-07-16
dot icon27/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon09/02/2021
Change of details for Ms Lynda Ann Nye as a person with significant control on 2020-09-19
dot icon09/02/2021
Director's details changed for Ms Lynda Ann Nye on 2020-09-19
dot icon31/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon14/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon01/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon22/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon19/09/2017
Registered office address changed from Lantrade House Oxford Road Gerrards Cross Buckinghamshire SL9 7BB England to Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH on 2017-09-19
dot icon06/07/2017
Resolutions
dot icon06/07/2017
Registered office address changed from Lantrade House the Colne Conference Centre Ltd Oxford Road, Gerrards Cross Buckinghamshire SL9 7BB to Lantrade House Oxford Road Gerrards Cross Buckinghamshire SL9 7BB on 2017-07-06
dot icon27/06/2017
Resolutions
dot icon21/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon30/01/2017
Micro company accounts made up to 2016-05-31
dot icon18/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon22/01/2016
Director's details changed for Lynda Ann Scott-Tomlin on 2015-02-14
dot icon27/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon20/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon25/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon16/10/2013
Accounts for a dormant company made up to 2013-05-31
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon20/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon23/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon23/02/2012
Termination of appointment of Lynda Scott-Tomlin as a secretary
dot icon23/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/05/2011
Termination of appointment of Oliver Scott-Tomlin as a director
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon15/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon30/03/2010
Statement of capital following an allotment of shares on 2010-03-30
dot icon05/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon16/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon18/02/2009
Return made up to 13/02/09; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon14/02/2008
Location of debenture register
dot icon14/02/2008
Location of register of members
dot icon14/02/2008
Return made up to 13/02/08; full list of members
dot icon14/02/2008
Registered office changed on 14/02/08 from: the aardent group LIMITED oxford road gerrards cross buckinghamshire SL9 7BB
dot icon03/07/2007
Accounting reference date extended from 29/02/08 to 31/05/08
dot icon13/02/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

6
2022
change arrow icon-82.84 % *

* during past year

Cash in Bank

£4,870.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
149.06K
-
0.00
28.37K
-
2022
6
196.29K
-
0.00
4.87K
-
2022
6
196.29K
-
0.00
4.87K
-

Employees

2022

Employees

6 Descended-25 % *

Net Assets(GBP)

196.29K £Ascended31.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.87K £Descended-82.84 % *

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
Rashkov, Velislav
Director
14/04/2025 - Present
7
Mrs Lynda Ann Nye-Rashkova
Director
13/02/2007 - Present
16

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACK JACK'S MILL LTD.

BLACK JACK'S MILL LTD. is an(a) Active company incorporated on 13/02/2007 with the registered office located at C/O Cox Costello & Horne, 7 St. Johns Road, Harrow HA1 2EY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK JACK'S MILL LTD.?

toggle

BLACK JACK'S MILL LTD. is currently Active. It was registered on 13/02/2007 .

Where is BLACK JACK'S MILL LTD. located?

toggle

BLACK JACK'S MILL LTD. is registered at C/O Cox Costello & Horne, 7 St. Johns Road, Harrow HA1 2EY.

What does BLACK JACK'S MILL LTD. do?

toggle

BLACK JACK'S MILL LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BLACK JACK'S MILL LTD. have?

toggle

BLACK JACK'S MILL LTD. had 6 employees in 2022.

What is the latest filing for BLACK JACK'S MILL LTD.?

toggle

The latest filing was on 21/04/2026: Registered office address changed from C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England to C/O Cox Costello & Horne 7 st. Johns Road Harrow HA1 2EY on 2026-04-21.