WESTERN JEAN COMPANY LIMITED
Overview
Company Name | WESTERN JEAN COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01242025 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WESTERN JEAN COMPANY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WESTERN JEAN COMPANY LIMITED located?
Registered Office Address | First Floor Centro One 39 Plender Street NW1 0DT London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WESTERN JEAN COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2021 |
What are the latest filings for WESTERN JEAN COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Jul 07, 2022 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Director's details changed for Mr Amarjit Singh Grewal on Apr 25, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Apinder Singh Ghura on Apr 25, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Lee James Williams as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Jan 31, 2022 to Jun 30, 2022 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 012420250007, created on Nov 17, 2021 | 80 pages | MR01 | ||||||||||
Change of details for French Connection Group Plc as a person with significant control on Nov 15, 2021 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Stephen Anthony Solomon Marks as a director on Nov 08, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Apinder Singh Ghura as a director on Nov 08, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Amarjit Singh Grewal as a director on Nov 08, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2019 | 6 pages | AA | ||||||||||
Director's details changed for Mr Lee James Williams on Aug 15, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Lee James Williams on Aug 15, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for French Connection Group Plc as a person with significant control on Aug 29, 2017 | 2 pages | PSC05 | ||||||||||
Who are the officers of WESTERN JEAN COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GHURA, Apinder Singh | Director | Centro One 39 Plender Street NW1 0DT London First Floor United Kingdom | England | British | Director | 25051130007 | ||||
GREWAL, Amarjit Singh | Director | Centro One 39 Plender Street NW1 0DT London First Floor United Kingdom | England | British | Director | 289215270001 | ||||
WILLIAMS, Neil Pryce | Director | Tyrrells Wood KT22 8QJ Leatherhead Beech Hurst Surrey United Kingdom | England | British | Group Operations Director | 38954490003 | ||||
SHAH, Dinesh Raichand | Secretary | 4 Chantry Close HA3 9QZ Harrow Middlesex | British | 30148750001 | ||||||
CASTLETON, Adam | Director | Bedford Row WC1R 4JS London 20-22 United Kingdom | United Kingdom | British | Group Finance Director | 181962100001 | ||||
MARKS, Stephen Anthony Solomon | Director | Egerton Terrace SW3 2BU London 39-41 | United Kingdom | British | Chairman And Managing Director | 27361560005 | ||||
MATHER, Nicholas Charles Holt | Director | Woodmancote House Woodmancote PO10 8QD Emsworth Hampshire | British | Finance Director | 40266770002 | |||||
NAISMITH, Roy Cameron | Director | The Corn Store Manor Farm Barns SO24 9DH Old Alresford Hampshire | England | British | Finance Director | 50349450001 | ||||
WILLIAMS, Lee James | Director | Unit B, Dolphin Way RM19 1NZ Purfleet French Connection Essex United Kingdom | England | British | Group Finance Director | 153658880004 |
Who are the persons with significant control of WESTERN JEAN COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
French Connection Group Limited | Apr 06, 2016 | Centro One 39 Plender Street NW1 0DT London First Floor | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does WESTERN JEAN COMPANY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 17, 2021 Delivered On Nov 19, 2021 | Outstanding | ||
Brief description Trade marks of fcuk, french connection, ymc, fc by french connection, fc:baby&device, great plains, UK style by french connection, nicole farhi initial, youtique in various countries. For further details, please refer to the charge document. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession and supplemental charge | Created On May 01, 1996 Delivered On May 16, 1996 | Satisfied | Amount secured All monies due or to become due from french connection (hong kong) limited to the chargee and to the lenders and each of them on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trade marks mortgage | Created On Dec 01, 1989 Delivered On Dec 11, 1989 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Trade marks. (See form 395 - reys M153 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Dec 01, 1989 Delivered On Dec 11, 1989 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars (See form 395- ref m 153 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 05, 1985 Delivered On Nov 19, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery, all intellectual property rights, choses in action, and claims present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 11, 1983 Delivered On Mar 16, 1983 | Satisfied | Amount secured All monies due and owing under loan stock instrument created by wrentree limited creating sterling pounds 200,000 10% secured subordinated loan stock 1987/89. | |
Short particulars Second floating charge on the undertaking, property, assets & rights present & future incl goodwill & uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 28, 1982 Delivered On Oct 05, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge on undertaking and all property and assets present and future including book debts & uncalled capital. The security ranking after any security granted to national westminster bank PLC. | ||||
Persons Entitled
| ||||
Transactions
|
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