Jaftextil Soft Furnishings Limited

DataGardener
dissolved
Unknown

Jaftextil Soft Furnishings Limited

05866097Private Limited With Share Capital

Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester, M33HF
Incorporated

04/07/2006

Company Age

19 years

Directors

2

Employees

SIC Code

46410

Risk

not scored

Company Overview

Registration, classification & business activity

Jaftextil Soft Furnishings Limited (05866097) is a private limited with share capital incorporated on 04/07/2006 (19 years old) and registered in manchester, M33HF. The company operates under SIC code 46410 - wholesale of textiles.

Private Limited With Share Capital
SIC: 46410
Unknown
Incorporated 04/07/2006
M33HF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Charges

6

Registered

6

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

50
Gazette Dissolved Liquidation
Category:Gazette
Date:20-07-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:20-04-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-10-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-09-2015
Resolution
Category:Resolution
Date:04-09-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:04-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2013
Termination Director Company With Name
Category:Officers
Date:04-01-2013
Termination Director Company With Name
Category:Officers
Date:04-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2012
Accounts With Accounts Type Small
Category:Accounts
Date:14-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:06-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2011
Resolution
Category:Resolution
Date:21-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:03-03-2011
Capital Allotment Shares
Category:Capital
Date:23-02-2011
Memorandum Articles
Category:Incorporation
Date:23-02-2011
Resolution
Category:Resolution
Date:23-02-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:09-12-2010
Termination Director Company With Name
Category:Officers
Date:25-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-10-2009
Legacy
Category:Mortgage
Date:14-07-2009
Legacy
Category:Annual Return
Date:06-07-2009
Legacy
Category:Officers
Date:02-07-2009
Legacy
Category:Accounts
Date:13-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2008
Legacy
Category:Annual Return
Date:04-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2007
Legacy
Category:Annual Return
Date:06-07-2007
Legacy
Category:Accounts
Date:22-12-2006
Legacy
Category:Address
Date:11-09-2006
Legacy
Category:Mortgage
Date:05-08-2006
Legacy
Category:Officers
Date:27-07-2006
Legacy
Category:Mortgage
Date:25-07-2006
Incorporation Company
Category:Incorporation
Date:04-07-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/09/2015
Filing Date29/09/2014
Latest Accounts31/12/2013

Trading Addresses

Unit 52 Halliwell Industrial Estate, Rossini Street, Bolton, Lancashire, BL18DL
Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester, Lancashire, M33HFRegistered

Contact

Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester, M33HF