Liquidation
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 Name | |
---|---|
JONES TEXTILATIES LIMITED | |
Legal Registered Office | |
FRP ADVISORY LLP DERBY HOUSE 12 WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3JJ Other companies in WN6 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
FRANCIS ROBIN JONES |
||
DAVID HOLGATE |
||
BARRY STEPHEN JONES |
||
FRANCIS ROBIN JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN BARKER |
Director | ||
RONALD BANKS |
Company Secretary | ||
RONALD BANKS |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/12/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2017 FROM MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY UNITED KINGDOM | |
RES01 | ADOPT ARTICLES 02/12/2016 | |
RES01 | ADOPT ARTICLES 02/12/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000816670004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 39 SKULL HOUSE LANE APPLEY BRIDGE WIGAN LANCASHIRE WN6 9DR | |
AA01 | PREVEXT FROM 31/03/2016 TO 30/09/2016 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 000816670004 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3 | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 210000 | |
AR01 | 27/09/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 210000 | |
AR01 | 27/09/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000816670004 | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 210000 | |
AR01 | 27/09/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2011 FROM ECLIPSE MILL ECLIPSE RD OFF PRESTON OLD ROAD FENISCOWLES, BLACKBURN BB2 5HA | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY STEPHEN JONES / 27/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOLGATE / 27/09/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/09/05; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/09/02; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
AA | GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 27/09/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS | |
AA | GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 27/09/94; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/94 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 27/09/94; FULL LIST OF MEMBERS | |
AA | GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/93 | |
288 | NEW DIRECTOR APPOINTED | |
AA | GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 31/10/93 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 31/10/93 | |
288 | DIRECTOR RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 28/10/92; CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 28/11/91; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/91 |
Appointment of Liquidators | 2016-12-16 |
Resolutions for Winding-up | 2016-12-16 |
Notices to Creditors | 2016-12-16 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BARRY STEPHEN JONES | ||
LEGAL CHARGE | Satisfied | FRANCIS ROBIN JONES | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
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
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as JONES TEXTILATIES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | JONES TEXTILATIES LIMITED | Event Date | 2016-12-09 |
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 Type | Resolutions for Winding-up | |
Defending party | JONES TEXTILATIES LIMITED | Event Date | 2016-12-09 |
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 Type | Notices to Creditors | |
Defending party | JONES TEXTILATIES LIMITED | Event Date | 2016-12-09 |
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 | |||
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. |