Company NameJ. D. Textiles And Company Limited
Company StatusDissolved
Company Number08528821
CategoryPrivate Limited Company
Incorporation Date14 May 2013(10 years, 11 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

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 NameJacqueline Susan Dickenson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHandley Green Farm Handley Green
Ingatestone
CM4 0QB
Director NameMr Trevor John Ainger
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(9 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 07 August 2014)
RoleClothing Manufacturer
Country of ResidenceEngland
Correspondence Address9 Suffolk Way
Hornchurch
Essex
RM11 3ET

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Jacqueline Susan Dickenson
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,095
Cash£40,000
Current Liabilities£46,095

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
29 May 2016Application to strike the company off the register (3 pages)
29 May 2016Application to strike the company off the register (3 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
8 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
22 April 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
22 April 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
8 August 2014Termination of appointment of Trevor John Ainger as a director on 7 August 2014 (1 page)
8 August 2014Termination of appointment of Trevor John Ainger as a director on 7 August 2014 (1 page)
8 August 2014Termination of appointment of Trevor John Ainger as a director on 7 August 2014 (1 page)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
19 March 2014Appointment of Mr Trevor John Ainger as a director (2 pages)
19 March 2014Appointment of Mr Trevor John Ainger as a director (2 pages)
14 May 2013Incorporation (25 pages)
14 May 2013Incorporation (25 pages)