WESTERN JEAN COMPANY LIMITED

WESTERN JEAN COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWESTERN JEAN COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01242025
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for WESTERN JEAN COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2021

    What are the latest filings for WESTERN JEAN COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jul 07, 2022 with updates

    4 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Director's details changed for Mr Amarjit Singh Grewal on Apr 25, 2022

    2 pagesCH01

    Director's details changed for Mr Apinder Singh Ghura on Apr 25, 2022

    2 pagesCH01

    Termination of appointment of Lee James Williams as a director on Feb 28, 2022

    1 pagesTM01

    Current accounting period extended from Jan 31, 2022 to Jun 30, 2022

    1 pagesAA01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 012420250007, created on Nov 17, 2021

    80 pagesMR01

    Change of details for French Connection Group Plc as a person with significant control on Nov 15, 2021

    2 pagesPSC05

    Termination of appointment of Stephen Anthony Solomon Marks as a director on Nov 08, 2021

    1 pagesTM01

    Appointment of Mr Apinder Singh Ghura as a director on Nov 08, 2021

    2 pagesAP01

    Appointment of Mr Amarjit Singh Grewal as a director on Nov 08, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Jan 31, 2021

    6 pagesAA

    Confirmation statement made on Jul 07, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2020

    6 pagesAA

    Confirmation statement made on Jul 07, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2019

    6 pagesAA

    Director's details changed for Mr Lee James Williams on Aug 15, 2019

    2 pagesCH01

    Director's details changed for Mr Lee James Williams on Aug 15, 2019

    2 pagesCH01

    Confirmation statement made on Jul 07, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2018

    6 pagesAA

    Confirmation statement made on Jul 07, 2018 with no updates

    3 pagesCS01

    Change of details for French Connection Group Plc as a person with significant control on Aug 29, 2017

    2 pagesPSC05

    Who are the officers of WESTERN JEAN COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GHURA, Apinder Singh
    Centro One
    39 Plender Street
    NW1 0DT London
    First Floor
    United Kingdom
    Director
    Centro One
    39 Plender Street
    NW1 0DT London
    First Floor
    United Kingdom
    EnglandBritishDirector25051130007
    GREWAL, Amarjit Singh
    Centro One
    39 Plender Street
    NW1 0DT London
    First Floor
    United Kingdom
    Director
    Centro One
    39 Plender Street
    NW1 0DT London
    First Floor
    United Kingdom
    EnglandBritishDirector289215270001
    WILLIAMS, Neil Pryce
    Tyrrells Wood
    KT22 8QJ Leatherhead
    Beech Hurst
    Surrey
    United Kingdom
    Director
    Tyrrells Wood
    KT22 8QJ Leatherhead
    Beech Hurst
    Surrey
    United Kingdom
    EnglandBritishGroup Operations Director38954490003
    SHAH, Dinesh Raichand
    4 Chantry Close
    HA3 9QZ Harrow
    Middlesex
    Secretary
    4 Chantry Close
    HA3 9QZ Harrow
    Middlesex
    British30148750001
    CASTLETON, Adam
    Bedford Row
    WC1R 4JS London
    20-22
    United Kingdom
    Director
    Bedford Row
    WC1R 4JS London
    20-22
    United Kingdom
    United KingdomBritishGroup Finance Director181962100001
    MARKS, Stephen Anthony Solomon
    Egerton Terrace
    SW3 2BU London
    39-41
    Director
    Egerton Terrace
    SW3 2BU London
    39-41
    United KingdomBritishChairman And Managing Director27361560005
    MATHER, Nicholas Charles Holt
    Woodmancote House
    Woodmancote
    PO10 8QD Emsworth
    Hampshire
    Director
    Woodmancote House
    Woodmancote
    PO10 8QD Emsworth
    Hampshire
    BritishFinance Director40266770002
    NAISMITH, Roy Cameron
    The Corn Store
    Manor Farm Barns
    SO24 9DH Old Alresford
    Hampshire
    Director
    The Corn Store
    Manor Farm Barns
    SO24 9DH Old Alresford
    Hampshire
    EnglandBritishFinance Director50349450001
    WILLIAMS, Lee James
    Unit B, Dolphin Way
    RM19 1NZ Purfleet
    French Connection
    Essex
    United Kingdom
    Director
    Unit B, Dolphin Way
    RM19 1NZ Purfleet
    French Connection
    Essex
    United Kingdom
    EnglandBritishGroup Finance Director153658880004

    Who are the persons with significant control of WESTERN JEAN COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Centro One
    39 Plender Street
    NW1 0DT London
    First Floor
    Apr 06, 2016
    Centro One
    39 Plender Street
    NW1 0DT London
    First Floor
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number01410568
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WESTERN JEAN COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • GB Europe Management Services Limited (As Security Agent)
    Transactions
    • Nov 19, 2021Registration of a charge (MR01)
    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
    • Barclays Bank PLC
    Transactions
    • May 16, 1996Registration of a charge (395)
    • Jan 30, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 11, 1989Registration of a charge
    • Jan 30, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 11, 1989Registration of a charge
    • Jan 30, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 19, 1985Registration of a charge
    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
    • Lovat Nominees Limited
    Transactions
    • Mar 16, 1983Registration of a charge
    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
    • Mrs. P. Coulthard.
    Transactions
    • Oct 05, 1982Registration of a charge

    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