Background WavePink WaveYellow Wave

JAT CLOTHING LIMITED (06338259)

JAT CLOTHING LIMITED (06338259) is an active UK company. incorporated on 9 August 2007. with registered office in Halifax. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. JAT CLOTHING LIMITED has been registered for 18 years. Current directors include HUMPHRIES, Roxane, SHERIFF, Rodney.

Company Number
06338259
Status
active
Type
ltd
Incorporated
9 August 2007
Age
18 years
Address
3.04 Holmfield Mills, Halifax, HX3 6SN
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
HUMPHRIES, Roxane, SHERIFF, Rodney
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAT CLOTHING LIMITED

JAT CLOTHING LIMITED is an active company incorporated on 9 August 2007 with the registered office located in Halifax. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. JAT CLOTHING LIMITED was registered 18 years ago.(SIC: 47910)

Status

active

Active since 18 years ago

Company No

06338259

LTD Company

Age

18 Years

Incorporated 9 August 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

3.04 Holmfield Mills Holdsworth Road Halifax, HX3 6SN,

Previous Addresses

3.14 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN United Kingdom
From: 23 April 2025To: 13 February 2026
3.04 Holmfield Mills Holdsworth Road Halifax HX3 6SN England
From: 3 March 2025To: 23 April 2025
Holmfield Mills Holdsworth Road Halifax HX3 6SN England
From: 12 December 2024To: 3 March 2025
42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom
From: 19 June 2020To: 12 December 2024
25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW
From: 9 August 2007To: 19 June 2020
Timeline

7 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Aug 07
New Owner
Feb 20
Owner Exit
Apr 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HUMPHRIES, Roxane

Active
BarnetEN5 5BY
Born August 1987
Director
Appointed 15 Apr 2020

SHERIFF, Rodney

Active
BarnetEN5 5BY
Born August 1973
Director
Appointed 15 Apr 2020

TOOTHILL, James

Resigned
The Straws, BradfordBD16 4ER
Secretary
Appointed 09 Aug 2007
Resigned 15 Apr 2020

TOOTHILL, Julie

Resigned
The Straws, BradfordBD16 4ER
Born June 1961
Director
Appointed 09 Aug 2007
Resigned 15 Apr 2020

Persons with significant control

3

1 Active
2 Ceased
New Barnet, BarnetEN5 5BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Apr 2020

Mr Julian Toothill

Ceased
1 Villa Road, BradfordBD16 4ER
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Aug 2019
Ceased 31 Mar 2020

Mrs Julie Toothill

Ceased
1 Villa Road, BradfordBD16 4ER
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Apr 2020
Fundings
Financials
Latest Activities

Filing History

57

Change Registered Office Address Company With Date Old Address New Address
13 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
1 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 June 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
28 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
11 February 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 February 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Legacy
27 July 2018
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts Amended With Made Up Date
20 May 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Incorporation Company
9 August 2007
NEWINCIncorporation