Company NameNorma Jean (MFG) Limited
DirectorsGerald Eriera and Brett Lance Paul Gordon
Company StatusDissolved
Company Number01934045
CategoryPrivate Limited Company
Incorporation Date26 July 1985(38 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameGerald Eriera
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(6 years, 9 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Correspondence Address2 Burlington House
Wedderburn Road
London
NW3 5QS
Secretary NameJill Sharon Wolman
NationalityBritish
StatusCurrent
Appointed07 March 1993(7 years, 7 months after company formation)
Appointment Duration31 years, 1 month
RoleSecretary
Correspondence Address30 Mowbray Road
Edgware
Middlesex
HA8 8JQ
Director NameBrett Lance Paul Gordon
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1996(10 years, 9 months after company formation)
Appointment Duration27 years, 11 months
RoleExecutive Director
Correspondence Address10 Mellows Road
Ilford
Essex
IG5 0HJ
Director NameNorma Eriera
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 March 1993)
RoleCompany Director
Correspondence Address36 Chigwell Rise
Chigwell
Essex
IG7 6AG
Director NameMichael Oshea
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 9 months after company formation)
Appointment Duration4 years (resigned 24 May 1996)
RoleCompany Director
Correspondence Address24 The Heights
Loughton
Essex
IG10 1RN
Secretary NameNorma Eriera
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 March 1993)
RoleCompany Director
Correspondence Address36 Chigwell Rise
Chigwell
Essex
IG7 6AG

Location

Registered AddressLangley House
Park Road
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£3,497,294
Net Worth£200,723
Cash£32
Current Liabilities£1,353,850

Accounts

Latest Accounts31 January 1998 (26 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

20 January 2004Dissolved (1 page)
20 October 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
27 August 2003Liquidators statement of receipts and payments (5 pages)
13 February 2003Liquidators statement of receipts and payments (5 pages)
8 August 2002Liquidators statement of receipts and payments (5 pages)
15 February 2002Liquidators statement of receipts and payments (5 pages)
30 August 2001Liquidators statement of receipts and payments (5 pages)
19 March 2001Liquidators statement of receipts and payments (5 pages)
3 October 2000Liquidators statement of receipts and payments (5 pages)
9 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 August 1999Appointment of a voluntary liquidator (1 page)
25 August 1999Statement of affairs (8 pages)
22 July 1999Registered office changed on 22/07/99 from: jaybee house 155-157A clapham high street london SW4 7SY (1 page)
7 May 1999Return made up to 30/04/99; full list of members (6 pages)
18 November 1998Full accounts made up to 31 January 1998 (11 pages)
11 May 1998Return made up to 30/04/98; full list of members (6 pages)
30 September 1997Director's particulars changed (1 page)
17 September 1997Full accounts made up to 31 January 1997 (12 pages)
28 August 1997Director's particulars changed (1 page)
11 August 1997Director's particulars changed (1 page)
19 June 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1996Director's particulars changed (1 page)
26 November 1996Particulars of mortgage/charge (6 pages)
9 September 1996Full accounts made up to 31 January 1996 (13 pages)
26 June 1996Director resigned (1 page)
23 June 1996New director appointed (2 pages)
15 May 1996Return made up to 30/04/96; full list of members (8 pages)
2 November 1995Full accounts made up to 31 January 1995 (13 pages)
23 May 1995Return made up to 30/04/95; full list of members
  • 363(287) ‐ Registered office changed on 23/05/95
(6 pages)