Company NameW.S. Jeans Co. Ltd.
Company StatusDissolved
Company Number03317979
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 2 months ago)
Dissolution Date8 June 2010 (13 years, 11 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
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Lakvinder Singh Kang
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address29 Highway Road
Leicester
LE5 5RD
Secretary NameKanwaljit Singh Thandi
NationalityBritish
StatusResigned
Appointed13 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Harebell Close
Leicester
Leicestershire
LE5 1UX
Secretary NameMr Upinder Singh Rana
NationalityBritish
StatusResigned
Appointed01 February 2000(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address193 Hinckley Road
Leicester Forest East
Leicester
Leicestershire
LE3 3PH
Secretary NameGurbax Singh
NationalityIndian
StatusResigned
Appointed19 December 2000(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2002)
RoleImport & Export
Correspondence Address1571 Saraba Nagar
Ludhiana
Punjab
India
Secretary NameCharanjit Singh Thandi
NationalityBritish
StatusResigned
Appointed01 March 2002(5 years after company formation)
Appointment Duration3 years, 11 months (resigned 03 February 2006)
RoleCompany Director
Correspondence Address19 Harebell Close
West Hamilton
Leicester
LE5 1UX
Director NameKanwaljit Singh Thandi
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Harebell Close
Leicester
Leicestershire
LE5 1UX
Secretary NameMr Lakvinder Singh Kang
NationalityBritish
StatusResigned
Appointed03 January 2006(8 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Highway Road
Leicester
LE5 5RD
Secretary NameRajinder Singh
NationalityBritish
StatusResigned
Appointed11 June 2008(11 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 January 2009)
RoleManager
Correspondence Address30 Ashby Rise
Great Glen
Leicestershire
LE8 9GA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12e Manor Road
London
N16 5SA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£35,768
Cash£2,478
Current Liabilities£172,101

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
14 August 2009Compulsory strike-off action has been suspended (1 page)
14 August 2009Compulsory strike-off action has been suspended (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
17 March 2009Appointment Terminated Secretary rajinder singh (1 page)
17 March 2009Appointment terminated secretary rajinder singh (1 page)
14 January 2009Appointment terminated director kanwaljit thandi (1 page)
14 January 2009Appointment Terminated Director kanwaljit thandi (1 page)
31 December 2008Registered office changed on 31/12/2008 from 2ND floor kapital building charter street leicester leicestershire LE1 3UD (1 page)
31 December 2008Registered office changed on 31/12/2008 from 2ND floor kapital building charter street leicester leicestershire LE1 3UD (1 page)
22 September 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
22 September 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
21 July 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
21 July 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
13 June 2008Appointment Terminated Secretary lakvinder kang (1 page)
13 June 2008Appointment terminated secretary lakvinder kang (1 page)
12 June 2008Secretary appointed rajinder singh (2 pages)
12 June 2008Secretary appointed rajinder singh (2 pages)
8 April 2008Return made up to 13/02/08; no change of members (6 pages)
8 April 2008Return made up to 13/02/08; no change of members (6 pages)
25 September 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
25 September 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
7 March 2007Return made up to 13/02/07; full list of members (6 pages)
7 March 2007Return made up to 13/02/07; full list of members (6 pages)
13 October 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
13 October 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
12 April 2006Return made up to 13/02/06; full list of members (6 pages)
12 April 2006Return made up to 13/02/06; full list of members (6 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006Secretary resigned (1 page)
21 February 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New secretary appointed (1 page)
8 February 2006New secretary appointed (1 page)
8 February 2006Director resigned (1 page)
4 August 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
4 August 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
15 February 2005Return made up to 13/02/05; full list of members (6 pages)
15 February 2005Return made up to 13/02/05; full list of members (6 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (13 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (13 pages)
18 May 2004Return made up to 13/02/04; full list of members (6 pages)
18 May 2004Return made up to 13/02/04; full list of members (6 pages)
18 June 2003Total exemption full accounts made up to 31 July 2002 (13 pages)
18 June 2003Total exemption full accounts made up to 31 July 2002 (13 pages)
6 March 2003Return made up to 13/02/03; full list of members (6 pages)
6 March 2003Return made up to 13/02/03; full list of members (6 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
27 June 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
27 June 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
13 June 2002Secretary resigned (1 page)
13 June 2002Secretary resigned (1 page)
28 May 2002New secretary appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
23 April 2002Return made up to 13/02/02; full list of members (6 pages)
23 April 2002Return made up to 13/02/02; full list of members (6 pages)
21 November 2001Total exemption full accounts made up to 31 July 2000 (10 pages)
21 November 2001Total exemption full accounts made up to 31 July 2000 (10 pages)
11 May 2001Full accounts made up to 31 July 1999 (13 pages)
11 May 2001Full accounts made up to 31 July 1999 (13 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001Return made up to 13/02/01; full list of members (6 pages)
22 February 2001Return made up to 13/02/01; full list of members (6 pages)
22 February 2001Secretary resigned (1 page)
5 January 2001New secretary appointed (2 pages)
5 January 2001New secretary appointed (2 pages)
25 July 2000Registered office changed on 25/07/00 from: 2ND floor kapital building charter street leicester leicestershire LE1 3UD (1 page)
25 July 2000Registered office changed on 25/07/00 from: 2ND floor kapital building charter street leicester leicestershire LE1 3UD (1 page)
26 May 2000Delivery ext'd 3 mth 31/07/99 (2 pages)
26 May 2000Delivery ext'd 3 mth 31/07/99 (2 pages)
16 March 2000Return made up to 13/02/00; full list of members
  • 363(287) ‐ Registered office changed on 16/03/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2000Return made up to 13/02/00; full list of members (6 pages)
25 February 2000New secretary appointed (2 pages)
25 February 2000New secretary appointed (2 pages)
17 February 2000Secretary resigned (1 page)
17 February 2000Secretary resigned (1 page)
22 June 1999Accounts for a small company made up to 31 July 1998 (4 pages)
22 June 1999Accounts for a small company made up to 31 July 1998 (4 pages)
31 March 1999Return made up to 13/02/99; no change of members (4 pages)
31 March 1999Return made up to 13/02/99; no change of members (4 pages)
17 August 1998Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
17 August 1998Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
16 March 1998Return made up to 13/02/98; full list of members (6 pages)
16 March 1998Return made up to 13/02/98; full list of members (6 pages)
14 August 1997Registered office changed on 14/08/97 from: ground floor unit 1G kapital building cherter street leicester LE1 3UD (1 page)
14 August 1997Registered office changed on 14/08/97 from: ground floor unit 1G kapital building cherter street leicester LE1 3UD (1 page)
20 February 1997Secretary resigned (1 page)
20 February 1997Secretary resigned (1 page)
13 February 1997Incorporation (14 pages)
13 February 1997Incorporation (14 pages)