CHEAP JACKS LIMITED

Register to unlock more data on OkredoRegister

CHEAP JACKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06893850

Incorporation date

01/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 11 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent TN28 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2009)
dot icon17/09/2025
Registered office address changed from C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW England to Office 11 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 2025-09-17
dot icon17/09/2025
Director's details changed for Susan Anne Watkins on 2025-09-17
dot icon17/09/2025
Director's details changed for Michael Bernard Whittle on 2025-09-17
dot icon17/09/2025
Change of details for Michael Bernard Whittle as a person with significant control on 2025-09-17
dot icon17/09/2025
Change of details for Susan Anne Watkins as a person with significant control on 2025-09-17
dot icon09/09/2025
Registered office address changed from C/O Accounts Unlocked Ltd, Office 43 the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF England to Office 11 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 2025-09-09
dot icon09/09/2025
Director's details changed for Michael Bernard Whittle on 2025-09-04
dot icon09/09/2025
Director's details changed for Susan Anne Watkins on 2025-09-04
dot icon09/09/2025
Change of details for Michael Bernard Whittle as a person with significant control on 2025-09-04
dot icon09/09/2025
Change of details for Susan Anne Watkins as a person with significant control on 2025-09-04
dot icon09/09/2025
Director's details changed for Michael Bernard Whittle on 2025-09-09
dot icon09/09/2025
Director's details changed for Susan Anne Watkins on 2025-09-09
dot icon09/09/2025
Registered office address changed from Office 11 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH United Kingdom to C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW on 2025-09-09
dot icon09/09/2025
Change of details for Susan Anne Watkins as a person with significant control on 2025-09-09
dot icon09/09/2025
Change of details for Michael Bernard Whittle as a person with significant control on 2025-09-09
dot icon13/08/2025
Total exemption full accounts made up to 2025-05-31
dot icon07/08/2025
Director's details changed for Susan Anne Watkins on 2025-08-07
dot icon07/08/2025
Director's details changed for Michael Bernard Whittle on 2025-08-07
dot icon07/08/2025
Change of details for Michael Bernard Whittle as a person with significant control on 2025-08-07
dot icon07/08/2025
Registered office address changed from Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom to C/O Accounts Unlocked Ltd, Office 43 the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF on 2025-08-07
dot icon07/08/2025
Change of details for Susan Anne Watkins as a person with significant control on 2025-08-07
dot icon10/06/2025
Cessation of Alastair Robert Withenshaw as a person with significant control on 2025-05-27
dot icon10/06/2025
Appointment of Michael Bernard Whittle as a director on 2025-05-27
dot icon10/06/2025
Appointment of Susan Anne Watkins as a director on 2025-05-27
dot icon10/06/2025
Notification of Susan Anne Watkins as a person with significant control on 2025-05-27
dot icon10/06/2025
Notification of Michael Bernard Whittle as a person with significant control on 2025-05-27
dot icon10/06/2025
Termination of appointment of Alastair Robert Withenshaw as a director on 2025-05-27
dot icon10/06/2025
Termination of appointment of Accounts Unlocked Limited as a secretary on 2025-05-27
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon30/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon16/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon15/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon01/06/2023
Confirmation statement made on 2023-05-01 with updates
dot icon10/04/2023
Secretary's details changed for Accounts Unlocked Limited on 2023-02-08
dot icon08/02/2023
Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 2023-02-08
dot icon18/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon16/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon22/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon08/06/2021
Confirmation statement made on 2021-05-01 with updates
dot icon12/05/2021
Appointment of Accounts Unlocked Limited as a secretary on 2020-05-12
dot icon12/05/2021
Termination of appointment of Accounts Unlocked Llp as a secretary on 2020-05-02
dot icon26/04/2021
Director's details changed for Mr Alastair Robert Withenshaw on 2021-04-26
dot icon26/04/2021
Director's details changed for Mr Alastair Robert Withenshaw on 2021-04-26
dot icon15/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon11/06/2020
Confirmation statement made on 2020-05-01 with updates
dot icon01/05/2020
Secretary's details changed
dot icon22/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon16/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon16/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon09/06/2017
Confirmation statement made on 2017-05-01 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon16/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon08/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon03/06/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon10/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon30/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon15/12/2011
Registered office address changed from the Granary Worten Lower Yard Worten Lane Ashford Kent TN23 3BU United Kingdom on 2011-12-15
dot icon15/12/2011
Secretary's details changed for Accounts Unlocked Llp on 2011-12-01
dot icon26/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon26/05/2011
Secretary's details changed for Accounts Unlocked Llp on 2011-05-01
dot icon02/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon01/11/2010
Termination of appointment of James Allan as a director
dot icon05/07/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon05/07/2010
Secretary's details changed for Accounts Unlocked Llp on 2010-05-01
dot icon25/02/2010
Appointment of James Stuart Allan as a director
dot icon24/09/2009
Secretary appointed accounts unlocked LLP
dot icon24/09/2009
Appointment terminated secretary accounts unlocked LTD
dot icon01/05/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
10/06/2026
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
11
29.82K
-
0.00
70.78K
-
2022
9
49.43K
-
0.00
95.88K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Withenshaw, Alastair Robert
Director
01/05/2009 - 27/05/2025
5
ACCOUNTS UNLOCKED LIMITED
Corporate Secretary
12/05/2020 - 27/05/2025
5
ACCOUNTS UNLOCKED LLP
Corporate Secretary
24/06/2009 - 02/05/2020
38
Susan Anne Watkins
Director
27/05/2025 - Present
-
Allan, James Stuart
Director
25/02/2010 - 02/05/2010
1

Persons with Significant Control

4
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 CHEAP JACKS LIMITED

CHEAP JACKS LIMITED is an(a) Active company incorporated on 01/05/2009 with the registered office located at Office 11 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent TN28 8LH. 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 CHEAP JACKS LIMITED?

toggle

CHEAP JACKS LIMITED is currently Active. It was registered on 01/05/2009 .

Where is CHEAP JACKS LIMITED located?

toggle

CHEAP JACKS LIMITED is registered at Office 11 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent TN28 8LH.

What does CHEAP JACKS LIMITED do?

toggle

CHEAP JACKS LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for CHEAP JACKS LIMITED?

toggle

The latest filing was on 17/09/2025: Registered office address changed from C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW England to Office 11 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 2025-09-17.