Company NameJK 's E-Cig Warehouse Limited
Company StatusActive - Proposal to Strike off
Company Number08142505
CategoryPrivate Limited Company
Incorporation Date13 July 2012(11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr John Anthony Leonard Jones
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2012(1 week, 3 days after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Christopher Court
Standish Lower Ground
Wigan
Lancashire
WN6 8JL
Director NameMr Kevin Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityWelsh
StatusCurrent
Appointed23 July 2012(1 week, 3 days after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Farriers Croft
Wigan
Lancashire
WN6 7SH
Director NameMr Steven Paul Jones
Date of BirthMarch 1979 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed18 August 2017(5 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Chapel Street
Southport
PR8 1AF
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Secretary NameAnn Jones
NationalityBritish
StatusResigned
Appointed23 July 2012(1 week, 3 days after company formation)
Appointment Duration8 years, 12 months (resigned 20 July 2021)
RoleCompany Director
Correspondence Address8 Farriers Croft
Wigan
Lancashire
WN6 7SH

Location

Registered Address41 Market Street
Atherton
Manchester
M46 0DQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester

Shareholders

50 at £1John Jones
8.33%
Ordinary A
50 at £1Kevin Jones
8.33%
Ordinary A
100 at £1Ann Jones
16.67%
Ordinary B
100 at £1Jennifer Jones
16.67%
Ordinary F
100 at £1John Anthony Leonard Jones
16.67%
Ordinary C
100 at £1John Anthony Leonard Jones
16.67%
Ordinary D
100 at £1John Anthony Leonard Jones
16.67%
Ordinary E

Financials

Year2014
Net Worth£248,669
Cash£182,799
Current Liabilities£167,318

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return13 July 2022 (1 year, 9 months ago)
Next Return Due27 July 2023 (overdue)

Filing History

9 October 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
14 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
14 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
20 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
1 May 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
21 August 2017Appointment of Mr Steven Paul Jones as a director on 18 August 2017 (2 pages)
21 August 2017Appointment of Mr Steven Paul Jones as a director on 18 August 2017 (2 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
14 July 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
14 July 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 January 2016Registered office address changed from 25 Market Place Chorley Lancashire PR7 1DA to 2-4 New Market Street Chorley Lancashire PR7 1BY on 27 January 2016 (1 page)
27 January 2016Registered office address changed from 25 Market Place Chorley Lancashire PR7 1DA to 2-4 New Market Street Chorley Lancashire PR7 1BY on 27 January 2016 (1 page)
25 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 600
(8 pages)
25 September 2015Director's details changed for Kevin Jones on 30 May 2015 (2 pages)
25 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 600
(8 pages)
25 September 2015Director's details changed for Kevin Jones on 30 May 2015 (2 pages)
25 September 2015Secretary's details changed for Ann Jones on 30 May 2015 (1 page)
25 September 2015Secretary's details changed for Ann Jones on 30 May 2015 (1 page)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 January 2015Director's details changed for Mr John Anthony Leonard Jones on 20 January 2015 (2 pages)
22 January 2015Registered office address changed from 2 St. Christopher Court Standish Lower Ground Wigan Lancashire WN6 8JL England to 25 Market Place Chorley Lancashire PR7 1DA on 22 January 2015 (1 page)
22 January 2015Registered office address changed from 19 Greenfield Avenue Ince Wigan Lancashire WN2 2BP to 25 Market Place Chorley Lancashire PR7 1DA on 22 January 2015 (1 page)
22 January 2015Director's details changed for Mr John Anthony Leonard Jones on 20 January 2015 (2 pages)
22 January 2015Registered office address changed from 19 Greenfield Avenue Ince Wigan Lancashire WN2 2BP to 25 Market Place Chorley Lancashire PR7 1DA on 22 January 2015 (1 page)
22 January 2015Registered office address changed from 2 St. Christopher Court Standish Lower Ground Wigan Lancashire WN6 8JL England to 25 Market Place Chorley Lancashire PR7 1DA on 22 January 2015 (1 page)
13 October 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 600
(7 pages)
13 October 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 600
(7 pages)
30 January 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
30 January 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
24 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 600
(7 pages)
24 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 600
(7 pages)
27 July 2012Appointment of John Anthony Leonard Jones as a director (3 pages)
27 July 2012Registered office address changed from Coburg House 71 Market Street Atherton Lancashire M46 0DA United Kingdom on 27 July 2012 (1 page)
27 July 2012Appointment of Ann Jones as a secretary (3 pages)
27 July 2012Appointment of Kevin Jones as a director (3 pages)
27 July 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 100
(4 pages)
27 July 2012Appointment of John Anthony Leonard Jones as a director (3 pages)
27 July 2012Registered office address changed from Coburg House 71 Market Street Atherton Lancashire M46 0DA United Kingdom on 27 July 2012 (1 page)
27 July 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 100
(4 pages)
27 July 2012Appointment of Kevin Jones as a director (3 pages)
27 July 2012Appointment of Ann Jones as a secretary (3 pages)
13 July 2012Incorporation (20 pages)
13 July 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
13 July 2012Incorporation (20 pages)
13 July 2012Termination of appointment of Yomtov Jacobs as a director (1 page)