LAZY JACKS YACHTWEAR LIMITED

Register to unlock more data on OkredoRegister

LAZY JACKS YACHTWEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

04737823

Incorporation date

17/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2003)
dot icon17/04/2026
Statement of affairs with form AM02SOA
dot icon18/02/2026
Notice of deemed approval of proposals
dot icon27/01/2026
Appointment of an administrator
dot icon27/01/2026
Registered office address changed from C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2026-01-27
dot icon27/01/2026
Statement of administrator's proposal
dot icon29/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon07/04/2025
Change of details for John Holland Robinson as a person with significant control on 2023-09-27
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/05/2024
Confirmation statement made on 2024-04-17 with updates
dot icon29/09/2023
Change of details for John Holland Robinson as a person with significant control on 2023-07-16
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/04/2023
Confirmation statement made on 2023-04-17 with updates
dot icon24/03/2023
Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 2023-03-24
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon31/03/2022
Termination of appointment of John Holland Robinson as a director on 2022-03-31
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-04-17 with updates
dot icon03/06/2020
Appointment of Gayle Elizabeth Robinson as a director on 2020-05-31
dot icon27/04/2020
Confirmation statement made on 2020-04-17 with updates
dot icon14/04/2020
Termination of appointment of Gayle Robinson as a secretary on 2020-04-05
dot icon08/04/2020
Termination of appointment of Gayle Elizabeth Robinson as a director on 2020-04-05
dot icon02/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/10/2019
Amended total exemption full accounts made up to 2018-12-31
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/04/2019
Confirmation statement made on 2019-04-17 with updates
dot icon24/04/2019
Secretary's details changed for Gayle Robinson on 2019-04-23
dot icon24/04/2019
Secretary's details changed for Gayle Robinson on 2019-04-18
dot icon23/04/2019
Change of details for John Holland Robinson as a person with significant control on 2019-04-23
dot icon23/04/2019
Change of details for Gayle Elizabeth Robinson as a person with significant control on 2019-04-23
dot icon23/04/2019
Director's details changed for Gayle Elizabeth Robinson on 2019-04-23
dot icon23/04/2019
Director's details changed for John Holland Robinson on 2019-04-23
dot icon18/04/2019
Change of details for John Holland Robinson as a person with significant control on 2019-04-18
dot icon18/04/2019
Change of details for Gayle Elizabeth Robinson as a person with significant control on 2019-04-18
dot icon18/04/2019
Director's details changed for Gayle Elizabeth Robinson on 2019-04-18
dot icon18/04/2019
Director's details changed for John Holland Robinson on 2019-04-18
dot icon18/04/2019
Registered office address changed from The Steam Shop Pottery Road Bovey Tracey Devon TQ13 9TZ United Kingdom to C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 2019-04-18
dot icon27/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/04/2018
Confirmation statement made on 2018-04-17 with updates
dot icon20/03/2018
Registered office address changed from Pullman House Battle Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6RY to The Steam Shop Pottery Road Bovey Tracey Devon TQ13 9TZ on 2018-03-20
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-04-17 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/04/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon08/04/2013
Registered office address changed from 12 Powderham Terrace Teignmouth Devon TQ14 8BL United Kingdom on 2013-04-08
dot icon05/04/2013
Director's details changed for John Holland Robinson on 2013-04-05
dot icon05/04/2013
Director's details changed for Gayle Elizabeth Robinson on 2013-04-05
dot icon05/04/2013
Secretary's details changed for Gayle Robinson on 2013-04-05
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon08/05/2012
Secretary's details changed for Gayle Robinson on 2012-04-17
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/07/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon18/07/2011
Director's details changed for Gayle Elizabeth Catley on 2011-04-17
dot icon18/07/2011
Secretary's details changed for Gayle Catley on 2011-04-17
dot icon05/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon28/08/2010
Compulsory strike-off action has been discontinued
dot icon26/08/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon26/08/2010
Director's details changed for John Holland Robinson on 2009-10-01
dot icon26/08/2010
Director's details changed for Gayle Catley on 2009-10-01
dot icon26/08/2010
Registered office address changed from Broome Park Cottage Catherton Road Cleobury Mortimer Near Kidderminster Worcestershire DY14 0LF on 2010-08-26
dot icon26/08/2010
Secretary's details changed for Gayle Catley on 2009-10-01
dot icon17/08/2010
First Gazette notice for compulsory strike-off
dot icon19/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon10/11/2009
Compulsory strike-off action has been discontinued
dot icon09/11/2009
Annual return made up to 2009-04-17 with full list of shareholders
dot icon18/08/2009
First Gazette notice for compulsory strike-off
dot icon18/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/09/2008
Return made up to 17/04/08; full list of members
dot icon01/09/2008
Return made up to 17/04/07; full list of members
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/03/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon17/07/2006
Return made up to 17/04/06; full list of members
dot icon15/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/02/2006
Registered office changed on 09/02/06 from: 5 marigold close, st peters, worcester, WR5 3HH
dot icon09/02/2006
Secretary's particulars changed;director's particulars changed
dot icon09/02/2006
Director's particulars changed
dot icon12/05/2005
Return made up to 17/04/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/05/2004
Return made up to 17/04/04; full list of members
dot icon05/02/2004
New director appointed
dot icon14/01/2004
Director resigned
dot icon27/11/2003
Ad 17/04/03-17/04/03 £ si 1@1=1 £ ic 1/2
dot icon26/11/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon24/11/2003
New director appointed
dot icon07/08/2003
Particulars of mortgage/charge
dot icon10/07/2003
Director resigned
dot icon10/07/2003
Secretary resigned
dot icon02/06/2003
New director appointed
dot icon02/06/2003
New secretary appointed
dot icon02/06/2003
Registered office changed on 02/06/03 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon17/04/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

48
2022
change arrow icon-91.40 % *

* during past year

Cash in Bank

£39,304.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
54
1.99M
-
0.00
457.00K
-
2022
48
1.69M
-
0.00
39.30K
-
2022
48
1.69M
-
0.00
39.30K
-

Employees

2022

Employees

48 Descended-11 % *

Net Assets(GBP)

1.69M £Descended-15.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.30K £Descended-91.40 % *

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
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
17/04/2003 - 17/04/2003
10049
LONDON LAW SERVICES LIMITED
Nominee Director
17/04/2003 - 17/04/2003
9963
Robinson, John Holland
Director
14/01/2004 - 31/03/2022
-
Robinson, Gayle Elizabeth
Director
31/05/2020 - Present
2
Robinson, Gayle Elizabeth
Director
17/04/2003 - 05/04/2020
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

67
NLP REALISATIONS LIMITED79 Caroline Street, Birmingham B3 1UP
In Administration

Category:

Plant propagation

Comp. code:

06771266

Reg. date:

11/12/2008

Turnover:

-

No. of employees:

49
BALLYFORLEA LTDC/O Scc Chartered Accountants Limited, 1 The Square, Moy, Tyrone BT71 7SG
In Administration

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

NI619084

Reg. date:

26/06/2013

Turnover:

-

No. of employees:

48
EVANS TEXTILE (SALES) LIMITEDC/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH
In Administration

Category:

Manufacture of soft furnishings

Comp. code:

06186585

Reg. date:

27/03/2007

Turnover:

-

No. of employees:

47
INKTHREADABLE LIMITED20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston PR5 6DA
In Administration

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

08360008

Reg. date:

14/01/2013

Turnover:

-

No. of employees:

44
ST ANDREWS BREWERS LIMITEDC/O Begbies Traynor, 2 Bothwell Street, Glasgow G2 6LU
In Administration

Category:

Distilling rectifying and blending of spirits

Comp. code:

SC415244

Reg. date:

23/01/2012

Turnover:

-

No. of employees:

48

Description

copy info iconCopy

About LAZY JACKS YACHTWEAR LIMITED

LAZY JACKS YACHTWEAR LIMITED is an(a) In Administration company incorporated on 17/04/2003 with the registered office located at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH. There is currently 1 active director according to the latest confirmation statement. Number of employees 48 according to last financial statements.

Frequently Asked Questions

What is the current status of LAZY JACKS YACHTWEAR LIMITED?

toggle

LAZY JACKS YACHTWEAR LIMITED is currently In Administration. It was registered on 17/04/2003 .

Where is LAZY JACKS YACHTWEAR LIMITED located?

toggle

LAZY JACKS YACHTWEAR LIMITED is registered at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does LAZY JACKS YACHTWEAR LIMITED do?

toggle

LAZY JACKS YACHTWEAR LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

How many employees does LAZY JACKS YACHTWEAR LIMITED have?

toggle

LAZY JACKS YACHTWEAR LIMITED had 48 employees in 2022.

What is the latest filing for LAZY JACKS YACHTWEAR LIMITED?

toggle

The latest filing was on 17/04/2026: Statement of affairs with form AM02SOA.