ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cheap Jacks Limited

Cheap Jacks Limited is an active company incorporated on 1 May 2009 with the registered office located in New Romney, Kent. Cheap Jacks Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06893850
Private limited company
Age
16 years
Incorporated 1 May 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 June 2025 (4 months ago)
Next confirmation dated 10 June 2026
Due by 24 June 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jun31 May 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2026
Due by 28 February 2027 (1 year 4 months remaining)
Address
Office 11 Romney Marsh Business Hub
Mountfield Road
New Romney
Kent
TN28 8LH
United Kingdom
Address changed on 17 Sep 2025 (1 month ago)
Previous address was C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Nov 1959
Director • British • Lives in England • Born in Jan 1976
Director • Irish • Lives in England • Born in Nov 1976
Susan Anne Watkins
PSC • British • Lives in England • Born in Jan 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gallery 88 Ltd
Alastair Robert Withenshaw is a mutual person.
Active
Platform Interiors Ltd
Accounts Unlocked Limited is a mutual person.
Active
Ready Steady Grow Allotments Limited
Alastair Robert Withenshaw is a mutual person.
Active
Castle Hill Oasts Ltd
Alastair Robert Withenshaw is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 May 2025
For period 31 May31 May 2025
Traded for 12 months
Cash in Bank
£17.69K
Decreased by £44.5K (-72%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£42.87K
Decreased by £37.75K (-47%)
Total Liabilities
-£48.63K
Increased by £1.57K (+3%)
Net Assets
-£5.75K
Decreased by £39.31K (-117%)
Debt Ratio (%)
113%
Increased by 55.04% (+94%)
Latest Activity
Susan Anne Watkins (PSC) Details Changed
1 Month Ago on 17 Sep 2025
Michael Bernard Whittle (PSC) Details Changed
1 Month Ago on 17 Sep 2025
Michael Bernard Whittle Details Changed
1 Month Ago on 17 Sep 2025
Susan Anne Watkins Details Changed
1 Month Ago on 17 Sep 2025
Registered Address Changed
1 Month Ago on 17 Sep 2025
Michael Bernard Whittle (PSC) Details Changed
1 Month Ago on 9 Sep 2025
Susan Anne Watkins (PSC) Details Changed
1 Month Ago on 9 Sep 2025
Registered Address Changed
1 Month Ago on 9 Sep 2025
Susan Anne Watkins Details Changed
1 Month Ago on 9 Sep 2025
Michael Bernard Whittle Details Changed
1 Month Ago on 9 Sep 2025
Get Credit Report
Discover Cheap Jacks Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Michael Bernard Whittle on 17 September 2025
Submitted on 17 Sep 2025
Change of details for Michael Bernard Whittle as a person with significant control on 17 September 2025
Submitted on 17 Sep 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 17 September 2025
Submitted on 17 Sep 2025
Change of details for Susan Anne Watkins as a person with significant control on 17 September 2025
Submitted on 17 Sep 2025
Director's details changed for Susan Anne Watkins on 17 September 2025
Submitted on 17 Sep 2025
Change of details for Susan Anne Watkins as a person with significant control on 4 September 2025
Submitted on 9 Sep 2025
Change of details for Susan Anne Watkins as a person with significant control on 9 September 2025
Submitted on 9 Sep 2025
Change of details for Michael Bernard Whittle as a person with significant control on 9 September 2025
Submitted on 9 Sep 2025
Director's details changed for Susan Anne Watkins on 4 September 2025
Submitted on 9 Sep 2025
Director's details changed for Michael Bernard Whittle on 9 September 2025
Submitted on 9 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year