Company NameJ & S Clothing Ltd
Company StatusDissolved
Company Number07729256
CategoryPrivate Limited Company
Incorporation Date4 August 2011(12 years, 8 months ago)
Dissolution Date15 May 2017 (6 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear

Directors

Director NameMr Clive Michael Williams
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Monkhams Lane
Woodford Green
Essex
IG8 0NJ
Secretary NameMrs Elizabeth Helen Williams
StatusClosed
Appointed04 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address15 Monkhams Lane
Woodford Green
Essex
IG8 0NJ
Director NameMr James Richard Mickleburgh
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 24 April 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressCircle Line House 8,East Road
Harlow
Essex
CM20 2BJ

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£93,174
Cash£37,525
Current Liabilities£197,458

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Next Accounts Due31 October 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 May 2017Final Gazette dissolved following liquidation (1 page)
15 February 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
17 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-10
(1 page)
17 December 2015Statement of affairs with form 4.19 (6 pages)
17 December 2015Appointment of a voluntary liquidator (1 page)
19 November 2015Registered office address changed from C/O Mark West 76 New Cavendish Street London W1G 9TB England to 76 New Cavendish Street London W1G 9TB on 19 November 2015 (1 page)
17 November 2015Registered office address changed from Circle Line House 8,East Road Harlow Essex CM20 2BJ to C/O Mark West 76 New Cavendish Street London W1G 9TB on 17 November 2015 (1 page)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
24 April 2015Termination of appointment of James Richard Mickleburgh as a director on 24 April 2015 (1 page)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
29 January 2014Registered office address changed from Lana House D304 116 Commercial Street London E1 6NF England on 29 January 2014 (1 page)
26 September 2013Appointment of Mr James Richard Mickleburgh as a director (2 pages)
26 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
8 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 June 2013Registered office address changed from 119-121 Middlesex Street London E1 7JF United Kingdom on 28 June 2013 (1 page)
28 June 2013Registered office address changed from Lana House 116 Commercial Street London E1 6NF England on 28 June 2013 (1 page)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 December 2011Current accounting period extended from 31 August 2012 to 31 January 2013 (1 page)
4 August 2011Incorporation (44 pages)