J & J FASHIONS LIMITED

J & J FASHIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameJ & J FASHIONS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01112961
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of J & J FASHIONS LIMITED?

    • (7499) /

    Where is J & J FASHIONS LIMITED located?

    Registered Office Address
    Kpmg
    2 Cornwall Street
    B3 2DL Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of J & J FASHIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RIALFOLD LIMITEDMay 09, 1973May 09, 1973

    What are the latest accounts for J & J FASHIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2006
    Next Accounts Due OnApr 30, 2007
    Last Accounts
    Last Accounts Made Up ToJun 30, 2005

    What is the status of the latest annual return for J & J FASHIONS LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for J & J FASHIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Members' Voluntary Liquidation

    3 pagesREST-MVL

    legacy

    1 pagesLIQ

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    legacy

    1 pages287

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    2 pages288c

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    8 pages363s

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages287

    legacy

    1 pages288b

    Accounts made up to Jun 30, 2005

    6 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    6 pages363a

    Accounts made up to Jun 30, 2004

    6 pagesAA

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    Who are the officers of J & J FASHIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUSS, Neil Andrew
    Archdale House
    87 Wanlip Road
    LE7 1PB Syston
    Leicestershire
    Secretary
    Archdale House
    87 Wanlip Road
    LE7 1PB Syston
    Leicestershire
    British118426120001
    ELLIS, Michael
    3 The Paddocks
    Peasehill
    DE5 3QR Ripley
    Derbyshire
    Director
    3 The Paddocks
    Peasehill
    DE5 3QR Ripley
    Derbyshire
    United KingdomBritish82849150002
    LLEWELLYN, Steve Michael
    222 Somerset Road
    Wimbledon
    SW19 5JE London
    Director
    222 Somerset Road
    Wimbledon
    SW19 5JE London
    British94444610001
    CATTERMOLE, Carolyn Tracy
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    Secretary
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    British53026290001
    CLARKE, Melanie Anne
    21 Bankside Close
    CV3 4GD Coventry
    West Midlands
    Secretary
    21 Bankside Close
    CV3 4GD Coventry
    West Midlands
    British68681710001
    DRING, Susan Mary
    1 Ferens Close
    The Sands
    DH1 1JX Durham
    Co Durham
    Secretary
    1 Ferens Close
    The Sands
    DH1 1JX Durham
    Co Durham
    British27228120002
    JAGUN, Ayotola
    4e Bassett Road
    W10 6JJ London
    Secretary
    4e Bassett Road
    W10 6JJ London
    British77729230001
    KELLY, Susan Kathleen
    43 Southview
    Clifton Road
    SW19 4QU London
    Secretary
    43 Southview
    Clifton Road
    SW19 4QU London
    British71087960003
    RUBENSTEIN, Howard Justin
    10 Cyprus Avenue
    Finchley
    N3 1ST London
    Secretary
    10 Cyprus Avenue
    Finchley
    N3 1ST London
    British66642870003
    WILSON, Julia Ruth
    5 Northwood Rise
    DE6 1BF Ashbourne
    Derbyshire
    Secretary
    5 Northwood Rise
    DE6 1BF Ashbourne
    Derbyshire
    British73543180001
    CATTERMOLE, Carolyn Tracy
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    Director
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    British53026290001
    CLARKE, Melanie Anne
    21 Bankside Close
    CV3 4GD Coventry
    West Midlands
    Director
    21 Bankside Close
    CV3 4GD Coventry
    West Midlands
    British68681710001
    DRING, Susan Mary
    1 Ferens Close
    The Sands
    DH1 1JX Durham
    Co Durham
    Director
    1 Ferens Close
    The Sands
    DH1 1JX Durham
    Co Durham
    British27228120002
    DUFFY, Hugh Brian
    Highwood
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Director
    Highwood
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    British91979290001
    GILLIATT, John Mowbray
    9 Banbury Road
    CV37 7HN Stratford Upon Avon
    Warwickshire
    Director
    9 Banbury Road
    CV37 7HN Stratford Upon Avon
    Warwickshire
    ScotlandBritish169894800001
    GOLDSTEIN, Robert Frank
    Flat 3
    63 Southwood Lane
    N6 5DX London
    Director
    Flat 3
    63 Southwood Lane
    N6 5DX London
    British38793910001
    GREENLEES, Andrea
    The Mendips 30 Langley Avenue
    KT6 6QW Surbiton
    Surrey
    Director
    The Mendips 30 Langley Avenue
    KT6 6QW Surbiton
    Surrey
    United KingdomBritish32274300001
    HAMILTON, Nicholas Ian
    South Hill House
    Smiths Lane, Ditcheat
    BA4 6PP Shepton Mallet
    Somerset
    Director
    South Hill House
    Smiths Lane, Ditcheat
    BA4 6PP Shepton Mallet
    Somerset
    British65558940001
    HANDLEY, Helen Kay
    6 Daniels Lane
    CR6 9ET Warlingham
    Surrey
    Director
    6 Daniels Lane
    CR6 9ET Warlingham
    Surrey
    British109816110001
    JAGUN, Ayotola
    4e Bassett Road
    W10 6JJ London
    Director
    4e Bassett Road
    W10 6JJ London
    British77729230001
    KELLY, Susan Kathleen
    43 Southview
    Clifton Road
    SW19 4QU London
    Director
    43 Southview
    Clifton Road
    SW19 4QU London
    EnglandBritish71087960003
    MCGARVEY, David
    3 Loudwater Ridge
    Loudwater
    WD3 4AR Rickmansworth
    Hertfordshire
    Director
    3 Loudwater Ridge
    Loudwater
    WD3 4AR Rickmansworth
    Hertfordshire
    British9220530004
    MCWILLIAMS, Michael Joseph
    Scotland Head House
    Winlaton
    NE21 6PL Blaydon
    Tyne And Wear
    Director
    Scotland Head House
    Winlaton
    NE21 6PL Blaydon
    Tyne And Wear
    British38800080001
    MILLER, Graham Anthony
    Muddle Cottage
    Hare Lane Blindley Heath
    RH7 6JB Lingfield
    Surrey
    Director
    Muddle Cottage
    Hare Lane Blindley Heath
    RH7 6JB Lingfield
    Surrey
    British32996900001
    PITSILLOS, Marios
    17 Meadowsweet Hill
    Bingham
    NG13 8TS Nottingham
    Nottinghamshire
    Director
    17 Meadowsweet Hill
    Bingham
    NG13 8TS Nottingham
    Nottinghamshire
    British64722090002
    POLEG, Eliaz
    20 Tedworth Square
    SW3 4DY London
    Director
    20 Tedworth Square
    SW3 4DY London
    French And Israeli82549490001
    ROSENBERG, Jenifer Bernice
    48 Queens Grove
    St Johns Wood
    NW8 6HH London
    Director
    48 Queens Grove
    St Johns Wood
    NW8 6HH London
    British37121910001
    RUBENSTEIN, Howard Justin
    10 Cyprus Avenue
    Finchley
    N3 1ST London
    Director
    10 Cyprus Avenue
    Finchley
    N3 1ST London
    United KingdomBritish66642870003
    SHEARER, Rory Sinclair
    Cleeve Brayfield Road
    Bray
    SL6 2BW Maidenhead
    Berkshire
    Director
    Cleeve Brayfield Road
    Bray
    SL6 2BW Maidenhead
    Berkshire
    United KingdomBritish25918310004
    WELLS, Christian Henry
    Jubilee Cottage 2 Kingfisher Grove
    Three Mile Cross
    RG7 1RA Reading
    Berkshire
    Director
    Jubilee Cottage 2 Kingfisher Grove
    Three Mile Cross
    RG7 1RA Reading
    Berkshire
    British88837420001
    WIEGAND, Peter Michael
    Tentworth House
    Tentworth Iping
    GU29 0PH Midhurst
    West Sussex
    Director
    Tentworth House
    Tentworth Iping
    GU29 0PH Midhurst
    West Sussex
    British93800001
    WILSON, Julia Ruth
    5 Northwood Rise
    DE6 1BF Ashbourne
    Derbyshire
    Director
    5 Northwood Rise
    DE6 1BF Ashbourne
    Derbyshire
    British73543180001
    WILSON, Julia Ruth
    5 Northwood Rise
    DE6 1BF Ashbourne
    Derbyshire
    Director
    5 Northwood Rise
    DE6 1BF Ashbourne
    Derbyshire
    British73543180001
    WOOD, Timothy Alexander
    8 Rylstone Close
    SL6 3HT Maidenhead
    Berkshire
    Director
    8 Rylstone Close
    SL6 3HT Maidenhead
    Berkshire
    British32274330001

    Does J & J FASHIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 26, 2007Declaration of solvency sworn on
    Dec 12, 2007Dissolved on
    Mar 26, 2007Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    2 Cornwall Street
    B3 2DL Birmingham
    practitioner
    2 Cornwall Street
    B3 2DL Birmingham
    Allan Watson Graham
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0