Company NameJoe Cool (UK) Limited
DirectorsJames Michael John Watts and Katharine Margaret Malcolm
Company StatusActive
Company NumberSC081799
CategoryPrivate Limited Company
Incorporation Date14 February 1983(41 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3661Manufacture of imitation jewellery
SIC 32130Manufacture of imitation jewellery and related articles

Directors

Director NameMr James Michael John Watts
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(5 years, 10 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoonzie House
Cupar
Fife
KY15 4NL
Scotland
Secretary NameKatharine Margaret Malcolm
NationalityBritish
StatusCurrent
Appointed31 December 1988(5 years, 10 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Correspondence AddressMoonzie House
Moonzie
Cupar
Fife
KY15 4NL
Scotland
Director NameMs Katharine Margaret Malcolm
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(34 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address25 Cupar Trading Estate Cupar Trading Estate
Cupar
KY15 4SX
Scotland

Contact

Websitejoe-cool.co.uk

Location

Registered AddressUnit 25
Cupar Trading Estate
Cupar
Fife
KY15 4SX
Scotland
ConstituencyNorth East Fife
WardCupar
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1James Michael John Watts
50.00%
Ordinary
1 at £1Katherine Malcolm
50.00%
Ordinary

Financials

Year2014
Net Worth£153,951
Cash£17,458
Current Liabilities£279,171

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

12 September 2007Delivered on: 24 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 melville place, edinburgh, midlothian.
Outstanding
4 November 2003Delivered on: 6 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 greyfriars place, edinburgh MID50490.
Outstanding
29 November 2002Delivered on: 10 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

20 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
9 October 2023Satisfaction of charge 2 in full (1 page)
9 October 2023Satisfaction of charge 3 in full (1 page)
21 June 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
13 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
5 January 2022Confirmation statement made on 30 November 2021 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
1 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
11 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
12 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
6 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
4 August 2017Appointment of Ms Katharine Margaret Malcolm as a director on 1 August 2017 (2 pages)
4 August 2017Appointment of Ms Katharine Margaret Malcolm as a director on 1 August 2017 (2 pages)
18 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
18 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
3 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
17 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
17 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
7 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
16 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
16 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
19 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
10 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
3 January 2010Director's details changed for James Michael John Watts on 3 January 2010 (2 pages)
3 January 2010Director's details changed for James Michael John Watts on 3 January 2010 (2 pages)
3 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
3 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
3 January 2010Director's details changed for James Michael John Watts on 3 January 2010 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 March 2009Return made up to 30/11/08; full list of members (3 pages)
9 March 2009Return made up to 30/11/08; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 February 2008Return made up to 30/11/07; no change of members (6 pages)
15 February 2008Return made up to 30/11/07; no change of members (6 pages)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
24 September 2007Partic of mort/charge * (3 pages)
24 September 2007Partic of mort/charge * (3 pages)
7 December 2006Return made up to 30/11/06; full list of members (6 pages)
7 December 2006Return made up to 30/11/06; full list of members (6 pages)
6 December 2006Return made up to 30/11/05; full list of members (2 pages)
6 December 2006Return made up to 30/11/05; full list of members (2 pages)
9 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
9 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
21 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 December 2004Return made up to 30/11/04; full list of members (6 pages)
1 December 2004Return made up to 30/11/04; full list of members (6 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
4 November 2004Registered office changed on 04/11/04 from: 2A burnside north cupar fife KY15 4DG (1 page)
4 November 2004Registered office changed on 04/11/04 from: 2A burnside north cupar fife KY15 4DG (1 page)
6 December 2003Return made up to 30/11/03; full list of members (6 pages)
6 December 2003Return made up to 30/11/03; full list of members (6 pages)
25 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
25 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
19 November 2003Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
19 November 2003Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
6 November 2003Partic of mort/charge * (5 pages)
6 November 2003Partic of mort/charge * (5 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
16 December 2002Return made up to 30/11/02; full list of members
  • 363(287) ‐ Registered office changed on 16/12/02
(2 pages)
16 December 2002Return made up to 30/11/02; full list of members
  • 363(287) ‐ Registered office changed on 16/12/02
(2 pages)
10 December 2002Partic of mort/charge * (6 pages)
10 December 2002Partic of mort/charge * (6 pages)
9 January 2002Full accounts made up to 31 March 2001 (1 page)
9 January 2002Full accounts made up to 31 March 2001 (1 page)
18 December 2001Return made up to 30/11/01; full list of members (6 pages)
18 December 2001Return made up to 30/11/01; full list of members (6 pages)
5 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
5 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
5 December 2000Return made up to 30/11/00; full list of members (6 pages)
5 December 2000Return made up to 30/11/00; full list of members (6 pages)
5 April 2000Full accounts made up to 31 March 1999 (1 page)
5 April 2000Full accounts made up to 31 March 1999 (1 page)
23 December 1999Return made up to 30/11/99; full list of members (6 pages)
23 December 1999Return made up to 30/11/99; full list of members (6 pages)
11 January 1999Full accounts made up to 31 March 1998 (1 page)
11 January 1999Full accounts made up to 31 March 1998 (1 page)
31 December 1998Return made up to 30/11/98; no change of members (4 pages)
31 December 1998Return made up to 30/11/98; no change of members (4 pages)
16 December 1997Return made up to 30/11/97; full list of members (6 pages)
16 December 1997Return made up to 30/11/97; full list of members (6 pages)
16 December 1997Full accounts made up to 31 March 1997 (1 page)
16 December 1997Full accounts made up to 31 March 1997 (1 page)
3 February 1997Full accounts made up to 31 March 1996 (1 page)
3 February 1997Full accounts made up to 31 March 1996 (1 page)
7 January 1997Return made up to 30/11/96; no change of members (4 pages)
7 January 1997Return made up to 30/11/96; no change of members (4 pages)
31 January 1996Full accounts made up to 31 March 1995 (1 page)
31 January 1996Full accounts made up to 31 March 1995 (1 page)
17 January 1996Return made up to 30/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 January 1996Return made up to 30/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 September 1983Memorandum of association (5 pages)
2 September 1983Memorandum of association (5 pages)
17 August 1983Company name changed\certificate issued on 17/08/83 (2 pages)
17 August 1983Company name changed\certificate issued on 17/08/83 (2 pages)
9 August 1983New secretary appointed (2 pages)
9 August 1983Dir / sec appoint / resign (2 pages)
9 August 1983Dir / sec appoint / resign (2 pages)
14 February 1983Incorporation (12 pages)
14 February 1983Certificate of incorporation (1 page)
14 February 1983Certificate of incorporation (1 page)
14 February 1983Incorporation (12 pages)