51 JEANS LIMITED

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

    Company Name51 JEANS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03914449
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of 51 JEANS LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is 51 JEANS LIMITED located?

    Registered Office Address
    The Official Receiver 4th Floor Cannon House
    18 The Priory Queensway
    B4 6FD Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of 51 JEANS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GALAXY FASHIONS (WHOLESALE) LIMITEDJan 27, 2000Jan 27, 2000

    What are the latest accounts for 51 JEANS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for 51 JEANS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Registered office address changed from The Official Receiver 4th Floor Cannon House 18 the Priory Queensway Birmingham B4 6FD to The Official Receiver 4th Floor Cannon House 18 the Priory Queensway Birmingham B4 6FD on Sep 09, 2020

    1 pagesAD01

    Registered office address changed from C/O Cba 39 Castle Street Leicester LE1 5WN to The Official Receiver 4th Floor Cannon House 18 the Priory Queensway Birmingham B4 6FD on Sep 08, 2020

    2 pagesAD01

    Dissolution deferment

    1 pagesL64.04

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    3 pagesCOCOMP

    Registered office address changed from Concord House Trinity Park Bickenhill Lane Birmingham B37 7UQ to C/O Cba 39 Castle Street Leicester LE1 5WN on Sep 07, 2015

    2 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 26, 2015

    LRESEX

    Annual return made up to Jul 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2015

    Statement of capital on Aug 05, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr Piotr Lotuszka as a director on Jul 01, 2015

    2 pagesAP01

    Termination of appointment of Khalid Hussain as a director on Jul 01, 2015

    1 pagesTM01

    Termination of appointment of Mohammed Arif as a director on Jul 01, 2015

    1 pagesTM01

    Appointment of Mr Khalid Hussain as a director on Aug 25, 2014

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Aug 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 2
    SH01

    legacy

    pagesANNOTATION

    Registered office address changed from , 230 Narborough Road, Leicester, Leicestershire, LE3 2AN on May 15, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Jan 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2014

    Statement of capital on May 06, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of a secretary

    1 pagesTM02

    Appointment of Mr Mohammed Arif as a director

    2 pagesAP01

    Termination of appointment of Jaswinder Johal as a director

    1 pagesTM01

    Who are the officers of 51 JEANS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOTUSZKA, Piotr
    4th Floor Cannon House
    18 The Priory Queensway
    B4 6FD Birmingham
    The Official Receiver
    Director
    4th Floor Cannon House
    18 The Priory Queensway
    B4 6FD Birmingham
    The Official Receiver
    United KingdomCzech199596130001
    JOHAL, Amandeep Singh
    Welford Road
    LE2 6FN Leicester
    521
    England
    Secretary
    Welford Road
    LE2 6FN Leicester
    521
    England
    178873200001
    SANDHU, Gurinder Singh
    Stonecrop Road
    Hamilton
    LE5 1QX Leicester
    15
    Leicestershire
    England
    Secretary
    Stonecrop Road
    Hamilton
    LE5 1QX Leicester
    15
    Leicestershire
    England
    British55590440001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    ARIF, Mohammed
    Charnwood Court
    DY9 9EU Stourbridge
    46a
    United Kingdom
    Director
    Charnwood Court
    DY9 9EU Stourbridge
    46a
    United Kingdom
    EnglandBritish187396500001
    HUSSAIN, Khalid
    Trinity Park
    Bickenhill Lane
    B37 7UQ Birmingham
    Concord House
    Director
    Trinity Park
    Bickenhill Lane
    B37 7UQ Birmingham
    Concord House
    EnglandBritish199510880001
    JOHAL, Jaswinder Kaur
    Narborough Road
    LE3 2AN Leicester
    230
    England
    Director
    Narborough Road
    LE3 2AN Leicester
    230
    England
    EnglandBritish70808850001
    JOHAL, Jaswinder Kaur
    611 Welford Road
    LE2 6FP Leicester
    Leicestershire
    Director
    611 Welford Road
    LE2 6FP Leicester
    Leicestershire
    EnglandBritish70808850001
    JOHAL, Sukhdeep Singh
    Welford Road
    LE2 6FP Leicester
    611
    England
    Director
    Welford Road
    LE2 6FP Leicester
    611
    England
    EnglandBritish168605260001
    KAUR, Jaswinder
    230 Narborough Road
    Leicester
    LE3 2AN Leicestershire
    Director
    230 Narborough Road
    Leicester
    LE3 2AN Leicestershire
    EnglandBritish91534340001
    SANDHU, Sharanjeet Kaur
    15 Stonecrop Road
    East Hamilton
    LE5 1QX Leicester
    Leicestershire
    Director
    15 Stonecrop Road
    East Hamilton
    LE5 1QX Leicester
    Leicestershire
    EnglandBritish59475950006
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Does 51 JEANS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 26, 2015Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Neil Charles Money
    39 Castle Street
    LE1 5WN Leicester
    practitioner
    39 Castle Street
    LE1 5WN Leicester
    2
    DateType
    Jan 24, 2017Conclusion of winding up
    Jul 17, 2015Petition date
    Sep 28, 2015Commencement of winding up
    Nov 24, 2021Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Birmingham
    4th Floor Cannon House
    18 The Priory Queensway
    B4 6FD Birmingham
    practitioner
    4th Floor Cannon House
    18 The Priory Queensway
    B4 6FD 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