Company NameJf Textiles Ltd
Company StatusDissolved
Company Number06082392
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 2 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr John William Farrow
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2007(1 week after company formation)
Appointment Duration12 years, 10 months (closed 10 December 2019)
RoleManufacturers Agent
Country of ResidenceEngland
Correspondence AddressBridge House
84 Lindsey Way
Stowmarket
Suffolk
IP14 2PD
Secretary NameMr John William Farrow
NationalityBritish
StatusClosed
Appointed12 February 2007(1 week after company formation)
Appointment Duration12 years, 10 months (closed 10 December 2019)
RoleManufacturers Agent
Country of ResidenceEngland
Correspondence AddressBridge House
84 Lindsey Way
Stowmarket
Suffolk
IP14 2PD
Secretary NameHelen Patricia Farrow
NationalityBritish
StatusClosed
Appointed14 February 2007(1 week, 2 days after company formation)
Appointment Duration12 years, 10 months (closed 10 December 2019)
RoleCompany Director
Correspondence AddressBridge House
84 Lindsay Way
Stowmarket
Suffolk
IP14 2PD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 80 other UK companies use this postal address

Shareholders

99 at £1John William Farrow
100.00%
Ordinary

Financials

Year2014
Net Worth£47,168
Cash£74,460
Current Liabilities£29,394

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
12 September 2019Application to strike the company off the register (3 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
1 May 2019Compulsory strike-off action has been discontinued (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
27 November 2018Previous accounting period extended from 28 February 2018 to 31 July 2018 (1 page)
8 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
6 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
6 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
10 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 99
(4 pages)
18 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 99
(4 pages)
6 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 99
(4 pages)
16 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 99
(4 pages)
16 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 99
(4 pages)
14 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 99
(4 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 99
(4 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 99
(4 pages)
16 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
16 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
18 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
13 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
13 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
28 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
4 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for John William Farrow on 3 February 2010 (2 pages)
4 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for John William Farrow on 3 February 2010 (2 pages)
4 March 2010Director's details changed for John William Farrow on 3 February 2010 (2 pages)
4 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
28 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
28 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 February 2009Return made up to 05/02/09; full list of members (3 pages)
26 February 2009Return made up to 05/02/09; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
16 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
15 February 2008Return made up to 05/02/08; full list of members (2 pages)
15 February 2008Return made up to 05/02/08; full list of members (2 pages)
24 August 2007Registered office changed on 24/08/07 from: oakley lodge, 83 springfield rd chelmsford essex CM2 6JL (1 page)
24 August 2007Registered office changed on 24/08/07 from: oakley lodge, 83 springfield rd chelmsford essex CM2 6JL (1 page)
27 March 2007New secretary appointed (2 pages)
27 March 2007New secretary appointed (2 pages)
1 March 2007New secretary appointed;new director appointed (2 pages)
1 March 2007Ad 12/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2007Ad 12/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2007New secretary appointed;new director appointed (2 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Secretary resigned (1 page)
5 February 2007Incorporation (9 pages)
5 February 2007Incorporation (9 pages)