Company NameL And J Workwear Limited
DirectorJordan Hewitt
Company StatusActive
Company Number05596998
CategoryPrivate Limited Company
Incorporation Date19 October 2005(18 years, 6 months ago)
Previous NameL And J Embroidery Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Jordan Hewitt
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2016(10 years, 10 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Sawmill Elizabeth Street
Macclesfield
Cheshire
SK11 6QL
Secretary NameMr Jordan Hewitt
StatusCurrent
Appointed14 September 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressThe Old Sawmill Elizabeth Street
Macclesfield
Cheshire
SK11 6QL
Director NameMrs Juliette Elizabeth Ann Hewitt
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(same day as company formation)
RoleSales Administrator
Country of ResidenceEngland
Correspondence Address6 Shadewood Road
Macclesfield
Cheshire
SK11 8PD
Director NameLyndsay Jayne Hewitt
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Shadewood Road
Macclesfield
Cheshire
SK11 8PD
Secretary NameMr Philip John Hewitt
NationalityBritish
StatusResigned
Appointed19 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Shadewood Road
Macclesfield
Cheshire
SK11 8PD
Director NameJordan Hewitt
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(7 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 October 2008)
RoleOperations Manager
Correspondence Address6 Shadewood Road
Macclesfield
Cheshire
SK11 8PD
Director NameMr Raymond James Hewitt
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(4 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Sawmill Elizabeth Street
Macclesfield
Cheshire
SK11 6QL
Director NameMr Philip John Hewitt
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(5 years after company formation)
Appointment Duration9 years (resigned 31 October 2019)
RoleSales
Country of ResidenceEngland
Correspondence AddressThe Old Sawmill Elizabeth Street
Macclesfield
Cheshire
SK11 6QL
Secretary NameMr Philip John Hewitt
StatusResigned
Appointed01 November 2010(5 years after company formation)
Appointment Duration11 years, 10 months (resigned 14 September 2022)
RoleCompany Director
Correspondence AddressThe Old Sawmill Elizabeth Street
Macclesfield
Cheshire
SK11 6QL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 October 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 October 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameL And J Workwear Ltd (Corporation)
StatusResigned
Appointed01 November 2010(5 years after company formation)
Appointment Duration1 day (resigned 02 November 2010)
Correspondence Address6 Shadewood Road
Macclesfield
Cheshire
SK11 8PD

Contact

Websiteljworkwear.co.uk
Email address[email protected]
Telephone01625 838495
Telephone regionMacclesfield

Location

Registered AddressThe Old Sawmill
Elizabeth Street
Macclesfield
Cheshire
SK11 6QL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

98 at £1Phillip Hewitt
100.00%
Ordinary

Financials

Year2014
Net Worth£18,606
Cash£24,756
Current Liabilities£56,996

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return19 October 2023 (6 months, 2 weeks ago)
Next Return Due2 November 2024 (6 months from now)

Charges

14 August 2015Delivered on: 17 August 2015
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding
28 April 2010Delivered on: 30 April 2010
Satisfied on: 4 September 2015
Persons entitled: Ultimate Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2016Termination of appointment of Raymond James Hewitt as a director on 1 April 2015 (1 page)
3 November 2016Appointment of Mr Jordan Hewitt as a director on 22 August 2016 (2 pages)
3 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
23 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 98
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 September 2015Satisfaction of charge 1 in full (1 page)
17 August 2015Registration of charge 055969980002, created on 14 August 2015 (24 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 98
(4 pages)
4 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 98
(4 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
10 October 2012Registered office address changed from C/O R J Hewitt 115 Birtles Road Macclesfield Cheshire SK10 3JG England on 10 October 2012 (1 page)
11 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 November 2010Termination of appointment of L and J Workwear Ltd as a director (1 page)
2 November 2010Appointment of L and J Workwear Ltd as a director (2 pages)
1 November 2010Appointment of Mr Philip John Hewitt as a secretary (2 pages)
1 November 2010Appointment of Mr Philip John Hewitt as a director (2 pages)
24 June 2010Registered office address changed from Unit 2 Greenfield Road Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR on 24 June 2010 (1 page)
30 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 April 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
22 April 2010Company name changed l and j embroidery LIMITED\certificate issued on 22/04/10
  • RES15 ‐ Change company name resolution on 2010-04-07
(3 pages)
22 April 2010Change of name notice (2 pages)
20 April 2010Termination of appointment of Philip Hewitt as a secretary (1 page)
19 April 2010Appointment of Mr Raymond James Hewitt as a director (2 pages)
19 April 2010Termination of appointment of Philip Hewitt as a secretary (1 page)
19 April 2010Termination of appointment of Philip Hewitt as a director (1 page)
19 April 2010Termination of appointment of Lyndsay Hewitt as a director (1 page)
7 January 2010Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Philip John Hewitt on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Lyndsay Jayne Hewitt on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Lyndsay Jayne Hewitt on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Philip John Hewitt on 1 January 2010 (2 pages)
19 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
26 January 2009Return made up to 19/10/08; full list of members (4 pages)
22 October 2008Appointment terminated director juliette hewitt (1 page)
22 October 2008Appointment terminated director jordan hewitt (1 page)
18 January 2008Return made up to 19/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 November 2007Registered office changed on 14/11/07 from: unit 17 cranford court hardwick grange warrington cheshire WA1 4RX (1 page)
14 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
3 November 2006Return made up to 19/10/06; full list of members (3 pages)
19 September 2006Ad 01/09/06--------- £ si 24@1=24 £ ic 100/124 (2 pages)
15 June 2006New director appointed (3 pages)
17 November 2005Ad 20/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 November 2005Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
27 October 2005Registered office changed on 27/10/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
27 October 2005Director resigned (1 page)
27 October 2005New secretary appointed;new director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005Secretary resigned (1 page)
27 October 2005New director appointed (2 pages)
19 October 2005Incorporation (12 pages)