Company NameFJL Realisations Limited
Company StatusDissolved
Company Number00547490
CategoryPrivate Limited Company
Incorporation Date6 April 1955(69 years, 1 month ago)
Dissolution Date19 December 2010 (13 years, 4 months ago)
Previous NameFalmer Jeans Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Secretary NameMalcolm Bernard Byford
NationalityBritish
StatusClosed
Appointed02 October 1992(37 years, 6 months after company formation)
Appointment Duration18 years, 2 months (closed 19 December 2010)
RoleCompany Director
Correspondence Address1 Avondale Close
Rayleigh
Essex
SS6 8NR
Director NameChristopher Timothy Howell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1996(41 years, 2 months after company formation)
Appointment Duration14 years, 6 months (closed 19 December 2010)
RoleCompany Director
Correspondence AddressThe Barn Hollybush Lane
Flamstead
St Albans
Hertfordshire
AL3 8DG
Director NameMark Andrew Faulkner
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1996(41 years, 5 months after company formation)
Appointment Duration14 years, 3 months (closed 19 December 2010)
RoleSales Director
Correspondence AddressManor Barn The Green
Roade
Northampton
Northamptonshire
NN7 2PD
Director NameGarry Fowell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1997(42 years, 4 months after company formation)
Appointment Duration13 years, 4 months (closed 19 December 2010)
RoleProduction Director
Correspondence AddressLochside Cottage 7 Whitten Lane
Linlithgow
West Lothian
EH49 7HW
Scotland
Director NameDavid John George
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(37 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 1996)
RoleManaging Director
Correspondence Address66 Wavertree Road
South Benfleet
Benfleet
Essex
SS7 5AP
Director NameGerald Alexander Gibbs
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(37 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 December 1997)
RoleFinance & Retail Ops Director
Correspondence AddressNorthwood Beckingham Street
Tolleshunt Major
Maldon
Essex
CM9 8LJ
Director NameRobert Kerr Jamieson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(37 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 January 1997)
RoleProduction Director
Correspondence AddressThe Pines
Bothwell
Glasgow
G71 8SQ
Scotland
Director NameDavid Alan Shanks
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(37 years, 6 months after company formation)
Appointment Duration2 years (resigned 04 October 1994)
RoleMerchandise & Sales Director
Correspondence Address21 Blackmore Way
Blackmore End
Wheathamstead
Herts
Director NameMr Christopher Thomas Edge
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(41 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 March 2000)
RoleCorporate Advisor
Country of ResidenceEngland
Correspondence AddressFife House 30a Fife Road
East Sheen
London
SW14 7EL

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£22,641,000
Gross Profit£6,734,000
Net Worth£521,000
Cash£112,000
Current Liabilities£6,322,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 December 2010Final Gazette dissolved following liquidation (1 page)
19 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2006Dissolution deferment (1 page)
24 January 2006Completion of winding up (1 page)
24 January 2006Completion of winding up (1 page)
24 January 2006Dissolution deferment (1 page)
8 February 2005Administrator's abstract of receipts and payments (3 pages)
8 February 2005Administrator's abstract of receipts and payments (3 pages)
2 February 2005Notice of discharge of Administration Order (3 pages)
2 February 2005Order of court to wind up (2 pages)
2 February 2005Notice of discharge of Administration Order (3 pages)
2 February 2005Order of court to wind up (2 pages)
8 December 2004Administrator's abstract of receipts and payments (3 pages)
8 December 2004Administrator's abstract of receipts and payments (3 pages)
5 October 2004O/C - replacement administrator (5 pages)
5 October 2004O/C - replacement administrator (5 pages)
10 June 2004Administrator's abstract of receipts and payments (3 pages)
10 June 2004Administrator's abstract of receipts and payments (3 pages)
19 November 2003Administrator's abstract of receipts and payments (3 pages)
19 November 2003Administrator's abstract of receipts and payments (3 pages)
30 May 2003Resignation of administrator (1 page)
30 May 2003Resignation of administrator (1 page)
23 May 2003Administrator's abstract of receipts and payments (3 pages)
23 May 2003Administrator's abstract of receipts and payments (3 pages)
5 November 2002Administrator's abstract of receipts and payments (3 pages)
5 November 2002Administrator's abstract of receipts and payments (3 pages)
6 June 2002Administrator's abstract of receipts and payments (3 pages)
6 June 2002Administrator's abstract of receipts and payments (3 pages)
12 December 2001Administrator's abstract of receipts and payments (3 pages)
12 December 2001Administrator's abstract of receipts and payments (3 pages)
12 June 2001Administrator's abstract of receipts and payments (3 pages)
12 June 2001Administrator's abstract of receipts and payments (3 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
13 December 2000Administrator's abstract of receipts and payments (3 pages)
13 December 2000Administrator's abstract of receipts and payments (3 pages)
30 June 2000Form 2.15 - b/d date 14/01/00 (2 pages)
30 June 2000O/C re. Removal of administrator (5 pages)
30 June 2000Form 2.15 - b/d date 14/01/00 (2 pages)
30 June 2000O/C re. Removal of administrator (5 pages)
14 June 2000Administrator's abstract of receipts and payments (2 pages)
14 June 2000Administrator's abstract of receipts and payments (2 pages)
14 December 1999Administrator's abstract of receipts and payments (2 pages)
14 December 1999Administrator's abstract of receipts and payments (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
23 June 1999Administrator's abstract of receipts and payments (2 pages)
23 June 1999Administrator's abstract of receipts and payments (2 pages)
26 May 1999Company name changed falmer jeans LIMITED\certificate issued on 26/05/99 (2 pages)
26 May 1999Company name changed falmer jeans LIMITED\certificate issued on 26/05/99 (2 pages)
15 February 1999Notice of result of meeting of creditors (2 pages)
15 February 1999Notice of result of meeting of creditors (2 pages)
18 January 1999Statement of administrator's proposal (19 pages)
18 January 1999Statement of administrator's proposal (19 pages)
21 October 1998Registered office changed on 21/10/98 from: 24/26 brook road rayleigh essex SS6 7XE (1 page)
21 October 1998Registered office changed on 21/10/98 from: 24/26 brook road rayleigh essex SS6 7XE (1 page)
20 October 1998Notice of Administration Order (1 page)
20 October 1998Administration Order (4 pages)
20 October 1998Administration Order (4 pages)
20 October 1998Notice of Administration Order (1 page)
8 October 1998Return made up to 09/05/98; no change of members (6 pages)
8 October 1998Return made up to 09/05/98; no change of members (6 pages)
20 May 1998Full accounts made up to 31 December 1997 (19 pages)
20 May 1998Full accounts made up to 31 December 1997 (19 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
22 August 1997Full accounts made up to 31 December 1996 (16 pages)
22 August 1997New director appointed (3 pages)
22 August 1997New director appointed (3 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997Full accounts made up to 31 December 1996 (16 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
3 August 1997New director appointed (3 pages)
3 August 1997New director appointed (3 pages)
3 June 1997Return made up to 09/05/97; no change of members (7 pages)
3 June 1997Return made up to 09/05/97; no change of members (7 pages)
12 April 1997Declaration of satisfaction of mortgage/charge (1 page)
12 April 1997Declaration of satisfaction of mortgage/charge (1 page)
7 April 1997Declaration of satisfaction of mortgage/charge (1 page)
7 April 1997Declaration of satisfaction of mortgage/charge (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
2 February 1997Full accounts made up to 31 December 1995 (17 pages)
2 February 1997Full accounts made up to 31 December 1995 (17 pages)
31 October 1996Particulars of mortgage/charge (7 pages)
31 October 1996Particulars of mortgage/charge (7 pages)
28 October 1996Return made up to 02/10/96; full list of members (8 pages)
28 October 1996Return made up to 02/10/96; full list of members (8 pages)
17 October 1996Particulars of mortgage/charge (7 pages)
17 October 1996Particulars of mortgage/charge (7 pages)
17 October 1996Particulars of mortgage/charge (7 pages)
17 October 1996Particulars of mortgage/charge (7 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (7 pages)
11 October 1996Particulars of mortgage/charge (7 pages)
9 October 1996Particulars of mortgage/charge (6 pages)
9 October 1996Particulars of mortgage/charge (6 pages)
9 October 1996Particulars of mortgage/charge (3 pages)
9 October 1996Particulars of mortgage/charge (3 pages)
9 October 1996Declaration of satisfaction of mortgage/charge (1 page)
9 October 1996Declaration of satisfaction of mortgage/charge (1 page)
4 October 1996Particulars of mortgage/charge (7 pages)
4 October 1996Particulars of mortgage/charge (7 pages)
3 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
3 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
19 September 1996New director appointed (2 pages)
10 July 1996New director appointed (3 pages)
10 July 1996Director resigned (1 page)
4 July 1996New director appointed (3 pages)
14 June 1996Full accounts made up to 31 December 1994 (22 pages)
14 June 1996Full accounts made up to 31 December 1994 (22 pages)
21 November 1995Return made up to 02/10/95; full list of members (8 pages)
21 November 1995Return made up to 02/10/95; full list of members (7 pages)
18 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
18 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
12 February 1973Company name changed\certificate issued on 12/02/73 (2 pages)
12 February 1973Company name changed\certificate issued on 12/02/73 (2 pages)
6 April 1955Certificate of incorporation (1 page)
6 April 1955Certificate of incorporation (1 page)