Background WavePink WaveYellow Wave

J. & K. ROSS LIMITED (01246794)

J. & K. ROSS LIMITED (01246794) is an active UK company. incorporated on 2 March 1976. with registered office in Warrington. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. J. & K. ROSS LIMITED has been registered for 50 years. Current directors include SYKES, Sharon Ann, WILCOCK, Neil John.

Company Number
01246794
Status
active
Type
ltd
Incorporated
2 March 1976
Age
50 years
Address
Safety House, Warrington, WA2 8NU
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
SYKES, Sharon Ann, WILCOCK, Neil John
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J. & K. ROSS LIMITED

J. & K. ROSS LIMITED is an active company incorporated on 2 March 1976 with the registered office located in Warrington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. J. & K. ROSS LIMITED was registered 50 years ago.(SIC: 46420)

Status

active

Active since 50 years ago

Company No

01246794

LTD Company

Age

50 Years

Incorporated 2 March 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Safety House Kerfoot Street Warrington, WA2 8NU,

Timeline

16 key events • 1976 - 2024

Funding Officers Ownership
Company Founded
Mar 76
Director Joined
Feb 11
Loan Cleared
Nov 14
Director Joined
Nov 14
Director Left
Jan 17
Loan Cleared
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Loan Secured
Nov 24
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SYKES, Sharon Ann

Active
Safety House, WarringtonWA2 8NU
Born March 1972
Director
Appointed 31 Oct 2024

WILCOCK, Neil John

Active
Safety House, WarringtonWA2 8NU
Born November 1970
Director
Appointed 01 Jun 2005

ROSS, Jean Mary

Resigned
Manor House 88 Twiss Green Lane, WarringtonWA3 4HX
Secretary
Appointed N/A
Resigned 13 Feb 2017

ANDERSON, Caroline Ann

Resigned
Kerfoot Street, WarringtonWA2 8NU
Born November 1961
Director
Appointed 21 Feb 2011
Resigned 29 Oct 2024

HEHIR, Jacqueline Mary

Resigned
Twiss Green Lane, WarringtonWA3 4HX
Born July 1965
Director
Appointed 01 Jan 1996
Resigned 29 Oct 2024

ROSS, Christopher Mark

Resigned
23 Pendle Gardens, WarringtonWA3 4LU
Born August 1960
Director
Appointed 01 Jan 1996
Resigned 29 Oct 2024

ROSS, Jean Mary

Resigned
Chiltern Avenue, WarringtonWA3 4LF
Born April 1933
Director
Appointed N/A
Resigned 29 Oct 2024

ROSS, Kenneth

Resigned
Manor House 88 Twiss Green Lane, WarringtonWA3 4HX
Born December 1931
Director
Appointed N/A
Resigned 22 Jul 2016

ROSS, Naomi Jane

Resigned
Safety House, WarringtonWA2 8NU
Born November 1965
Director
Appointed 27 Oct 2014
Resigned 29 Oct 2024

Persons with significant control

4

1 Active
3 Ceased
Kerfoot Street, WarringtonWA2 8NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mrs Jacqueline Mary Hehir

Ceased
Safety House, WarringtonWA2 8NU
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024

Mr Christopher Mark Ross

Ceased
Safety House, WarringtonWA2 8NU
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024

Mrs Caroline Ann Anderson

Ceased
Safety House, WarringtonWA2 8NU
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
20 May 2025
RP04CS01RP04CS01
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Resolution
8 November 2024
RESOLUTIONSResolutions
Memorandum Articles
8 November 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Accounts With Accounts Type Small
1 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
13 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 October 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
30 August 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Auditors Resignation Company
14 November 2013
AUDAUD
Accounts With Accounts Type Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Small
10 September 2012
AAAnnual Accounts
Resolution
31 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Accounts With Accounts Type Small
15 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Small
16 July 2010
AAAnnual Accounts
Legacy
4 May 2010
MG01MG01
Legacy
29 April 2010
MG01MG01
Annual Return Company With Made Up Date
18 February 2010
AR01AR01
Accounts With Accounts Type Small
25 November 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Small
20 November 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
6 November 2007
288cChange of Particulars
Legacy
6 November 2007
353353
Auditors Resignation Company
11 September 2007
AUDAUD
Accounts With Accounts Type Small
24 July 2007
AAAnnual Accounts
Legacy
23 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2006
AAAnnual Accounts
Legacy
9 February 2006
363aAnnual Return
Accounts With Accounts Type Small
29 September 2005
AAAnnual Accounts
Legacy
21 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
9 November 2004
AAAnnual Accounts
Legacy
31 October 2004
363aAnnual Return
Resolution
27 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
30 October 2003
AAAnnual Accounts
Legacy
21 October 2003
363aAnnual Return
Legacy
21 October 2003
353353
Resolution
15 July 2003
RESOLUTIONSResolutions
Resolution
15 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 December 2002
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2001
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1999
AAAnnual Accounts
Legacy
23 September 1999
363sAnnual Return (shuttle)
Legacy
17 June 1999
395Particulars of Mortgage or Charge
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1998
AAAnnual Accounts
Legacy
16 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Legacy
14 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1996
AAAnnual Accounts
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
16 August 1994
AAAnnual Accounts
Legacy
9 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1993
AAAnnual Accounts
Legacy
4 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 1991
AAAnnual Accounts
Legacy
3 October 1991
363aAnnual Return
Accounts With Accounts Type Small
11 October 1990
AAAnnual Accounts
Legacy
11 October 1990
363363
Legacy
13 December 1989
363363
Accounts With Accounts Type Small
27 November 1989
AAAnnual Accounts
Legacy
17 November 1988
88(2)Return of Allotment of Shares
Legacy
17 November 1988
123Notice of Increase in Nominal Capital
Resolution
17 November 1988
RESOLUTIONSResolutions
Resolution
17 November 1988
RESOLUTIONSResolutions
Resolution
17 November 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 September 1988
AAAnnual Accounts
Legacy
29 September 1988
363363
Legacy
25 May 1988
287Change of Registered Office
Accounts With Accounts Type Small
3 September 1987
AAAnnual Accounts
Legacy
3 September 1987
363363
Legacy
13 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 August 1986
AAAnnual Accounts
Legacy
19 August 1986
363363
Incorporation Company
2 March 1976
NEWINCIncorporation