Company NameCoats Shelfco (JT) Limited
Company StatusDissolved
Company Number00237154
CategoryPrivate Limited Company
Incorporation Date14 February 1929(95 years, 3 months ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)
Previous NameJaeger Tailoring Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameCoats Patons Limited (Corporation)
StatusClosed
Appointed16 August 2006(77 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 08 January 2008)
Correspondence AddressPacific House Second Floor
70 Wellington Street
Glasgow
G2 6UB
Scotland
Director NameCoats Patons Limited (Corporation)
StatusClosed
Appointed11 September 2006(77 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 08 January 2008)
Correspondence AddressPacific House Second Floor
70 Wellington Street
Glasgow
G2 6UB
Scotland
Director NameI P Clarke & Company Limited (Corporation)
StatusClosed
Appointed11 September 2006(77 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 08 January 2008)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr Royston Eric Garrod
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(62 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 1991)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address5 Mark Close
Seaford
East Sussex
BN25 4JF
Director NameJohn Miller Spence
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(62 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 June 1995)
RoleGeneral Manager
Correspondence Address9 Holmlands Place
Kilmarnock
Ayrshire
KA1 1UT
Scotland
Director NameMr Frank William Lomax
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(62 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 June 1995)
RoleTechnical & Resources Director
Correspondence AddressPipers 8 One Tree Lane
Beaconsfield
Buckinghamshire
HP9 2BU
Director NameKenneth Jackson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(62 years, 4 months after company formation)
Appointment Duration7 years (resigned 01 July 1998)
RoleCompany Director
Correspondence AddressFlat 1 Hurlingham Court
Ranelagh Gardens
London
SW6 3SH
Director NameBrian John Hollick
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(62 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 June 1995)
RolePersonnel Director
Correspondence AddressChetwynd House 11 Devonshire Avenue
Beeston
Nottingham
Nottinghamshire
NG9 1BS
Director NameMr David John Holden
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(62 years, 4 months after company formation)
Appointment Duration7 years (resigned 01 July 1998)
RoleAccountant
Correspondence Address1 Worwood Drive
West Bridgford
Nottingham
Nottinghamshire
NG2 7LY
Director NameLynn Hall
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(62 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleProduction Manger
Correspondence Address5 Stoke Close
Seaford
East Sussex
BN25 3RN
Secretary NameMr David John Holden
NationalityBritish
StatusResigned
Appointed14 June 1991(62 years, 4 months after company formation)
Appointment Duration7 years (resigned 01 July 1998)
RoleCompany Director
Correspondence Address1 Worwood Drive
West Bridgford
Nottingham
Nottinghamshire
NG2 7LY
Director NameFiona Mary Harrison
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(62 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressYew Tree Cottage
North Heath
Chieveley
Newbury
RG20 8UD
Director NameM/S Colette Wilson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(62 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1995)
RoleCentral Co Ordination
Correspondence Address12 Palace Chambers
White Rock
Hastings
Sussex
TN34 1LP
Director NameDerek William Gifford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(69 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address70 Manor Drive
Surbiton
Surrey
KT5 8NF
Director NameMr Adrian Paul Moulds
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(69 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerris House
Newbarn Lane
Seer Green
Buckinghamshire
HP9 2QZ
Secretary NameMr Stuart Paul Smyth
NationalityBritish
StatusResigned
Appointed01 July 1998(69 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address34 Lens Road
Allestree
Derby
Derbyshire
DE22 2NB
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(71 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 July 2004)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(71 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 June 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusResigned
Appointed31 August 2000(71 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 June 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMr David Huw Jenkins
NationalityBritish
StatusResigned
Appointed16 June 2001(72 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Wingfield Close
The Common
Pontypridd
CF37 4AB
Wales
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(72 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameMrs Gemma Jane Constance Aldridge
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(72 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Secretary NameMrs Gemma Jane Constance Aldridge
NationalityBritish
StatusResigned
Appointed31 August 2001(72 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Director NameMs Gillian Carol Meredith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(74 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Boyn Hill Avenue
Maidenhead
Berkshire
SL6 4HA
Secretary NameBelinda Rose
NationalityBritish
StatusResigned
Appointed28 April 2003(74 years, 3 months after company formation)
Appointment Duration12 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address45 Reginald Road
Northwood
Middlesex
HA6 1EF
Director NameMr Roger Bevan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(75 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shires
20 Woodbank
Loosley Row
Buckinghamshire
HP27 0TS
Secretary NameCarolyn Ann Gibson
NationalityBritish
StatusResigned
Appointed01 July 2005(76 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2006)
RoleCompany Director
Correspondence Address10 Hanger Hill
Weybridge
Surrey
KT13 9XR

Contact

Websitewww.coats.com/

Location

Registered Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£150,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
16 August 2007Application for striking-off (1 page)
26 June 2007Return made up to 14/06/07; full list of members (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006Director resigned (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006Director resigned (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (2 pages)
7 September 2006Director resigned (1 page)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
9 August 2006Secretary resigned (1 page)
23 June 2006Return made up to 14/06/06; full list of members (7 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
27 July 2005New secretary appointed (2 pages)
1 July 2005Return made up to 14/06/05; full list of members (6 pages)
24 August 2004New director appointed (3 pages)
3 August 2004Director resigned (1 page)
15 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
28 June 2004Return made up to 14/06/04; full list of members (6 pages)
23 April 2004Secretary resigned (1 page)
21 July 2003Return made up to 14/06/03; full list of members (7 pages)
25 June 2003New director appointed (9 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003Director resigned (1 page)
23 June 2003Company name changed jaeger tailoring LIMITED\certificate issued on 23/06/03 (2 pages)
11 June 2003Director resigned (1 page)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
17 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
15 October 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Secretary resigned (1 page)
28 July 2001Return made up to 14/06/01; full list of members (5 pages)
13 July 2001Registered office changed on 13/07/01 from: po box 31 lees st swinton manchester M27 6DA (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001New secretary appointed (2 pages)
7 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2000Registered office changed on 04/10/00 from: 57 broadwick street london W1V 1FU (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000Director resigned (1 page)
18 September 2000New secretary appointed;new director appointed (2 pages)
18 September 2000New director appointed (2 pages)
14 July 2000Return made up to 14/06/00; full list of members (6 pages)
8 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
15 July 1999Return made up to 14/06/99; full list of members (6 pages)
7 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
11 September 1998New secretary appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998Director resigned (1 page)
11 September 1998Secretary resigned;director resigned (1 page)
16 July 1998Return made up to 14/06/98; no change of members (4 pages)
20 July 1997Return made up to 14/06/97; no change of members (6 pages)
19 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
22 July 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
12 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 July 1995Director resigned (2 pages)
18 July 1995Return made up to 14/06/95; no change of members (6 pages)
18 July 1995Director resigned (2 pages)
18 July 1995Director resigned (2 pages)
18 July 1995Director resigned (2 pages)
18 July 1995Director resigned (2 pages)
25 July 1994Full accounts made up to 31 December 1993 (19 pages)
23 August 1993Full accounts made up to 31 December 1992 (15 pages)
27 August 1992Full accounts made up to 31 December 1991 (15 pages)
18 October 1991Full accounts made up to 31 December 1990 (18 pages)
22 July 1991Return made up to 14/06/91; change of members (10 pages)
1 August 1990Full accounts made up to 31 December 1989 (15 pages)
1 August 1990Return made up to 14/06/90; full list of members (7 pages)
20 November 1989Full accounts made up to 31 December 1988 (15 pages)
20 November 1989Return made up to 14/06/89; full list of members (5 pages)
9 August 1988Full accounts made up to 31 December 1987 (16 pages)
30 July 1987Full accounts made up to 31 December 1986 (15 pages)
30 July 1987Return made up to 11/06/87; full list of members (5 pages)
13 October 1986Return made up to 15/05/86; full list of members (6 pages)
13 October 1986Full accounts made up to 31 December 1985 (16 pages)