Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JONES TEXTILATIES LIMITED
Company Information for

JONES TEXTILATIES LIMITED

FRP ADVISORY LLP, DERBY HOUSE 12, WINCKLEY SQUARE, PRESTON, LANCASHIRE, PR1 3JJ,
Company Registration Number
00081667
Private Limited Company
Liquidation

Company Overview

About Jones Textilaties Ltd
JONES TEXTILATIES LIMITED was founded on 1904-07-26 and has its registered office in Preston. The organisation's status is listed as "Liquidation". Jones Textilaties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
JONES TEXTILATIES LIMITED
 
Legal Registered Office
FRP ADVISORY LLP
DERBY HOUSE 12
WINCKLEY SQUARE
PRESTON
LANCASHIRE
PR1 3JJ
Other companies in WN6
 
Filing Information
Company Number 00081667
Company ID Number 00081667
Date formed 1904-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2016
Account next due 30/06/2018
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 18:56:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JONES TEXTILATIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JONES TEXTILATIES LIMITED

Current Directors
Officer Role Date Appointed
FRANCIS ROBIN JONES
Company Secretary 1998-02-01
DAVID HOLGATE
Director 1993-10-08
BARRY STEPHEN JONES
Director 1993-10-08
FRANCIS ROBIN JONES
Director 1991-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN BARKER
Director 1991-11-28 2001-12-14
RONALD BANKS
Company Secretary 1991-11-28 1998-01-31
RONALD BANKS
Director 1991-11-28 1993-09-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-19LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/12/2017:LIQ. CASE NO.1
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2017 FROM MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY UNITED KINGDOM
2016-12-30RES01ADOPT ARTICLES 02/12/2016
2016-12-30RES01ADOPT ARTICLES 02/12/2016
2016-12-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-294.70DECLARATION OF SOLVENCY
2016-12-29LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-20GAZ1FIRST GAZETTE
2016-10-18AA30/09/16 TOTAL EXEMPTION SMALL
2016-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000816670004
2016-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 39 SKULL HOUSE LANE APPLEY BRIDGE WIGAN LANCASHIRE WN6 9DR
2016-09-30AA01PREVEXT FROM 31/03/2016 TO 30/09/2016
2016-09-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2016-09-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2016-09-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 000816670004
2016-09-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 210000
2015-11-27AR0127/09/15 FULL LIST
2015-07-06AA31/03/15 TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 210000
2014-12-17AR0127/09/14 FULL LIST
2014-12-12AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 000816670004
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 210000
2013-12-06AR0127/09/13 FULL LIST
2013-10-03AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-08AR0127/09/12 FULL LIST
2011-12-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-08AR0127/09/11 FULL LIST
2011-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2011 FROM ECLIPSE MILL ECLIPSE RD OFF PRESTON OLD ROAD FENISCOWLES, BLACKBURN BB2 5HA
2010-12-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-03AR0127/09/10 FULL LIST
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY STEPHEN JONES / 27/09/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOLGATE / 27/09/2010
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-24AR0127/09/09 FULL LIST
2009-03-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-04363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-07-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-10-23363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-21363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-14395PARTICULARS OF MORTGAGE/CHARGE
2006-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-04363sRETURN MADE UP TO 27/09/05; NO CHANGE OF MEMBERS
2005-11-28288cDIRECTOR'S PARTICULARS CHANGED
2004-11-17363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-07-30395PARTICULARS OF MORTGAGE/CHARGE
2004-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-12-09363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-11-13363(288)SECRETARY'S PARTICULARS CHANGED
2002-11-13363sRETURN MADE UP TO 27/09/02; NO CHANGE OF MEMBERS
2002-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-15288bDIRECTOR RESIGNED
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-27363sRETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2000-09-28363sRETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-10363sRETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS
1999-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-09-29363sRETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS
1998-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-20288aNEW SECRETARY APPOINTED
1998-02-20288bSECRETARY RESIGNED
1997-10-21363sRETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS
1997-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-10-24AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/96
1996-10-16363sRETURN MADE UP TO 27/09/96; NO CHANGE OF MEMBERS
1995-10-25363sRETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS
1995-10-25AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/95
1994-10-25363sRETURN MADE UP TO 27/09/94; FULL LIST OF MEMBERS
1994-10-25AAFULL GROUP ACCOUNTS MADE UP TO 31/03/94
1994-10-25AAFULL GROUP ACCOUNTS MADE UP TO 31/03/94
1994-10-25363sRETURN MADE UP TO 27/09/94; FULL LIST OF MEMBERS
1994-01-26AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/93
1994-01-26288NEW DIRECTOR APPOINTED
1994-01-26AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/93
1993-10-31363sRETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS
1993-10-31363(287)REGISTERED OFFICE CHANGED ON 31/10/93
1993-10-31363(288)DIRECTOR RESIGNED
1993-10-31363sRETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS
1993-10-31363(287)REGISTERED OFFICE CHANGED ON 31/10/93
1993-09-28288DIRECTOR RESIGNED
1992-11-10AAFULL GROUP ACCOUNTS MADE UP TO 31/03/92
1992-11-10363sRETURN MADE UP TO 28/10/92; CHANGE OF MEMBERS
1991-12-13363aRETURN MADE UP TO 28/11/91; NO CHANGE OF MEMBERS
1991-11-25AAFULL GROUP ACCOUNTS MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JONES TEXTILATIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-12-16
Resolutions for Winding-up2016-12-16
Notices to Creditors2016-12-16
Fines / Sanctions
No fines or sanctions have been issued against JONES TEXTILATIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-31 Satisfied BARRY STEPHEN JONES
LEGAL CHARGE 2008-07-25 Satisfied FRANCIS ROBIN JONES
LEGAL CHARGE 2006-02-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-07-30 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 76,000
Creditors Due Within One Year 2012-04-01 £ 10,969
Provisions For Liabilities Charges 2012-04-01 £ 80,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JONES TEXTILATIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 210,000
Cash Bank In Hand 2012-04-01 £ 5,661
Current Assets 2012-04-01 £ 5,966
Debtors 2012-04-01 £ 305
Fixed Assets 2012-04-01 £ 462,000
Shareholder Funds 2012-04-01 £ 300,997
Tangible Fixed Assets 2012-04-01 £ 462,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JONES TEXTILATIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JONES TEXTILATIES LIMITED
Trademarks
We have not found any records of JONES TEXTILATIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JONES TEXTILATIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as JONES TEXTILATIES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JONES TEXTILATIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyJONES TEXTILATIES LIMITEDEvent Date2016-12-09
David Acland , (IP No. 8894) and Lila Thomas , (IP No. 9608) both of FRP Advisory LLP , Derby House, 12 Winckley Square, Preston, PR1 3JJ . : For further details contact: Joe Allen, Email: Joe.Allen@frpadvisory.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJONES TEXTILATIES LIMITEDEvent Date2016-12-09
At a General Meeting of the above named Company duly convened and held at Pierce C.A Limited, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, on 09 December 2016 , at 10.00 am, the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the company be wound up voluntarily and that David Acland , (IP No. 8894) and Lila Thomas , (IP No. 9608) both of FRP Advisory LLP , Derby House, 12 Winckley Square, Preston, PR1 3JJ be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. For further details contact: Joe Allen, Email: Joe.Allen@frpadvisory.com
 
Initiating party Event TypeNotices to Creditors
Defending partyJONES TEXTILATIES LIMITEDEvent Date2016-12-09
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 9 December 2016 are required, on or before 13 January 2017 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned David Acland of FRP Advisory LLP, Derby House, 12 Winckley Square, Preston PR1 3JJ the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Date of Appointment: 09 December 2016 Office Holder details: David Acland , (IP No. 8894) and Lila Thomas , (IP No. 9608) both of FRP Advisory LLP , Derby House, 12 Winckley Square, Preston, PR1 3JJ . For further details contact: Joe Allen, Email: Joe.Allen@frpadvisory.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JONES TEXTILATIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JONES TEXTILATIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1