J.R. TEXTILES LONDON (1989) LIMITED

C/O Ernst & Young Norham House C/O Ernst & Young Norham House, Newcastle Upon Tyne, NE1 8AD
StatusLIQUIDATION
Company No.00875254
CategoryPrivate Limited Company
Incorporated28 Mar 1966
Age58 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

J.R. TEXTILES LONDON (1989) LIMITED is an liquidation private limited company with number 00875254. It was incorporated 58 years, 2 months, 18 days ago, on 28 March 1966. The company address is C/O Ernst & Young Norham House C/O Ernst & Young Norham House, Newcastle Upon Tyne, NE1 8AD.



Company Fillings

Restoration order of court

Date: 12 Dec 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 09 Aug 1997

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 May 1997

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Legacy

Date: 23 Sep 1996

Category: Address

Type: 287

Description: Registered office changed on 23/09/96 from: 1 stephenson road peterlee co.durham SR8 5AX

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Sep 1996

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Sep 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Sep 1996

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Legacy

Date: 02 Sep 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 1996

Action Date: 30 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-30

Documents

View document PDF

Legacy

Date: 01 Apr 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Apr 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Apr 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Sep 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 1994

Action Date: 25 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-25

Documents

View document PDF

Legacy

Date: 08 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/94; no change of members

Documents

View document PDF

Legacy

Date: 20 May 1994

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Dec 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Dec 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1993

Action Date: 26 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-26

Documents

View document PDF

Legacy

Date: 09 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/93; full list of members

Documents

View document PDF

Certificate change of name company

Date: 29 Dec 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed claremont garments LIMITED\certificate issued on 29/12/92

Documents

View document PDF

Legacy

Date: 14 Dec 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1992

Action Date: 28 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-28

Documents

View document PDF

Legacy

Date: 21 Sep 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 04 Aug 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 21 Jul 1992

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 02 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 1991

Action Date: 26 Jan 1991

Category: Accounts

Type: AA

Made up date: 1991-01-26

Documents

View document PDF

Legacy

Date: 29 Nov 1991

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/91; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jul 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jul 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 May 1991

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/01 to 31/12

Documents

View document PDF

Legacy

Date: 23 May 1991

Category: Address

Type: 287

Description: Registered office changed on 23/05/91 from: alexon house kiln farm milton keynes MK11 3EE

Documents

View document PDF

Legacy

Date: 23 May 1991

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 May 1991

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 May 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 23 May 1991

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 20 May 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed s g holdings LIMITED\certificate issued on 21/05/91

Documents

View document PDF

Certificate change of name company

Date: 18 Feb 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alexon international LIMITED\certificate issued on 19/02/91

Documents

View document PDF

Legacy

Date: 24 Jan 1991

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 03 Dec 1990

Category: Annual-return

Type: 363

Description: Return made up to 14/11/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 1990

Action Date: 25 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-25

Documents

View document PDF

Legacy

Date: 12 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/10/89; full list of members

Documents

View document PDF

Legacy

Date: 18 May 1989

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 May 1989

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 28 Mar 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alexon-claremont LIMITED\certificate issued on 23/03/89

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 1988

Action Date: 26 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-26

Documents

View document PDF

Legacy

Date: 12 Dec 1988

Category: Annual-return

Type: 363

Description: Return made up to 01/11/88; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 1988

Category: Address

Type: 287

Description: Registered office changed on 25/11/88 from: steinberg hse kiln farm milton keynes MK11 3EE

Documents

View document PDF

Legacy

Date: 19 Nov 1988

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Nov 1988

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Nov 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jun 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 1987

Category: Annual-return

Type: 363

Description: Return made up to 28/09/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1987

Action Date: 28 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-28

Documents

View document PDF

Legacy

Date: 02 Sep 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Aug 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 1986

Action Date: 29 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-29

Documents

View document PDF

Legacy

Date: 18 Sep 1986

Category: Annual-return

Type: 363

Description: Return made up to 06/08/86; full list of members

Documents

View document PDF


Some Companies

Number:CE006316
Status:ACTIVE
Category:Charitable Incorporated Organisation

CLAIRE GARNER INTERIORS LTD

52A WESTERN ROAD,TRING,HP23 4BB

Number:11104905
Status:ACTIVE
Category:Private Limited Company

M & J L ASSOCIATES LIMITED

CHANDLER HOUSE,RIVERSWAY, PRESTON,PR2 2YH

Number:05530526
Status:ACTIVE
Category:Private Limited Company

NUMERIK LTD

76A PRINCESS MAY ROAD,LONDON,N16 8DG

Number:10625647
Status:ACTIVE
Category:Private Limited Company

SID'S LTD

70 FULHAM PALACE ROAD,,W6 9PL

Number:04577204
Status:ACTIVE
Category:Private Limited Company

SOUTHALL BARGAIN FURNITURE LIMITED

140 ROCHFORDS GARDENS,SLOUGH,SL2 5XL

Number:09582926
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source