Company NameFudge Jeans Limited
Company StatusDissolved
Company Number01553042
CategoryPrivate Limited Company
Incorporation Date26 March 1981(43 years, 1 month ago)
Dissolution Date7 September 2021 (2 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMrs Alison Jayne Mina
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2007(26 years, 5 months after company formation)
Appointment Duration14 years (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllerslie Lodge Flouch
Hazlehead
Sheffield
S36 4HH
Director NameMiss Julia Kiriaku Mina
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(10 years, 10 months after company formation)
Appointment Duration20 years, 8 months (resigned 26 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Fieldhead Lane
Birstall
Batley
West Yorkshire
WF17 9BN
Director NameMr Peter Mina
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(10 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 April 1999)
RoleCompany Director
Correspondence AddressThe Old Rectory
Sheepwash
Choppington
Northumberland
NE62 5NG
Secretary NameMr Peter Mina
NationalityBritish
StatusResigned
Appointed01 February 1992(10 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 April 1999)
RoleCompany Director
Correspondence AddressThe Old Rectory
Sheepwash
Choppington
Northumberland
NE62 5NG
Director NameMr Peter Joseph Mina
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1999(18 years after company formation)
Appointment Duration8 years, 5 months (resigned 03 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWell Garth House
Whitley Road, Whitley
Dewsbury
West Yorkshire
WF12 0LZ
Secretary NameMiss Julia Kiriaku Mina
NationalityBritish
StatusResigned
Appointed02 April 1999(18 years after company formation)
Appointment Duration13 years, 6 months (resigned 26 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Fieldhead Lane
Birstall
Batley
West Yorkshire
WF17 9BN
Director NameMr Peter Mina
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(32 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllerslie Lodge Flouch, Hazlehead
Crow Edge
Sheffield
S36 4HH

Contact

Telephone01924 263391
Telephone regionWakefield

Location

Registered Address170 Wakefield Road
Ossett
West Yorkshire
WF5 9AQ
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

4.5k at £1Miss J.k. Mina
45.00%
Ordinary
2.8k at £1Alison Mina
27.50%
Ordinary
2.8k at £1Peter Mina
27.50%
Ordinary

Financials

Year2014
Net Worth£169,356
Cash£26,683
Current Liabilities£142,157

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

24 October 1994Delivered on: 3 November 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
1 November 1991Delivered on: 8 November 1991
Satisfied on: 17 November 1998
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
26 September 1991Delivered on: 28 September 1991
Satisfied on: 4 April 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of wood lane, luddenden wadsworth parish, halifax, W. yorkshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 July 1988Delivered on: 12 July 1988
Satisfied on: 4 April 1997
Persons entitled: James Thomas

Classification: Legal charge
Secured details: £25,000.
Particulars: First-land on the north-east and south-west sides of wood lane luddenden halifax west yorkshire secondly-the land on the north-east side of woodlane aforesaid title no. Wyk 173771.
Fully Satisfied
3 July 1985Delivered on: 8 July 1985
Satisfied on: 10 July 1992
Persons entitled: Bank of Credit & Commerce International Societe Anonyme

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See doc M10 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.
Fully Satisfied
7 November 1983Delivered on: 11 November 1983
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future includging goodwill bookdebts uncalled capital buildings fixtures (includging trade) fixed plant and machinery.
Fully Satisfied
16 September 1981Delivered on: 21 September 1981
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2021Voluntary strike-off action has been suspended (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
27 January 2021Application to strike the company off the register (3 pages)
4 January 2021Termination of appointment of Peter Mina as a director on 21 November 2020 (1 page)
28 October 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
28 October 2019Notification of Peter Joseph Mina as a person with significant control on 1 October 2019 (2 pages)
28 October 2019Cessation of Julia Kyriaku Mina as a person with significant control on 1 October 2019 (1 page)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (12 pages)
7 March 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
25 September 2018Unaudited abridged accounts made up to 31 December 2017 (12 pages)
13 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10,000
(4 pages)
5 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10,000
(4 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 February 2015Registered office address changed from Queens Mill Queens Street Ossett Yorkshire WF5 8AW to 170 Wakefield Road Ossett West Yorkshire WF5 9AQ on 26 February 2015 (1 page)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10,000
(4 pages)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10,000
(4 pages)
26 February 2015Registered office address changed from Queens Mill Queens Street Ossett Yorkshire WF5 8AW to 170 Wakefield Road Ossett West Yorkshire WF5 9AQ on 26 February 2015 (1 page)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10,000
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10,000
(4 pages)
17 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10,000
(4 pages)
17 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10,000
(4 pages)
23 January 2014Appointment of Mr Peter Mina as a director (2 pages)
23 January 2014Appointment of Mr Peter Mina as a director (2 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
28 September 2012Termination of appointment of Julia Mina as a secretary (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Termination of appointment of Julia Mina as a director (1 page)
28 September 2012Termination of appointment of Julia Mina as a director (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Termination of appointment of Julia Mina as a secretary (1 page)
2 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 March 2010Director's details changed for Miss Julia Kiriaku Mina on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Miss Julia Kiriaku Mina on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Alison Jayne Mina on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Miss Julia Kiriaku Mina on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Alison Jayne Mina on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Alison Jayne Mina on 1 October 2009 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 February 2009Return made up to 01/02/09; full list of members (4 pages)
9 February 2009Return made up to 01/02/09; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 February 2008Return made up to 01/02/08; full list of members (3 pages)
19 February 2008Return made up to 01/02/08; full list of members (3 pages)
20 September 2007New director appointed (1 page)
20 September 2007New director appointed (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 February 2007Return made up to 01/02/07; full list of members (3 pages)
6 February 2007Return made up to 01/02/07; full list of members (3 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 March 2006Return made up to 01/02/06; full list of members (3 pages)
23 March 2006Return made up to 01/02/06; full list of members (3 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 March 2005Return made up to 01/02/05; full list of members (7 pages)
7 March 2005Return made up to 01/02/05; full list of members (7 pages)
21 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
21 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
2 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 February 2003Return made up to 01/02/03; full list of members (7 pages)
13 February 2003Return made up to 01/02/03; full list of members (7 pages)
27 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 February 2002Return made up to 01/02/02; full list of members (6 pages)
28 February 2002Return made up to 01/02/02; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 March 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 April 2000Return made up to 01/02/00; full list of members (6 pages)
11 April 2000Return made up to 01/02/00; full list of members (6 pages)
5 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 June 1999New secretary appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New secretary appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Secretary resigned;director resigned (1 page)
8 June 1999Secretary resigned;director resigned (1 page)
11 February 1999Return made up to 01/02/99; no change of members (4 pages)
11 February 1999Return made up to 01/02/99; no change of members (4 pages)
17 November 1998Declaration of satisfaction of mortgage/charge (1 page)
17 November 1998Declaration of satisfaction of mortgage/charge (1 page)
28 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 February 1998Return made up to 01/02/98; no change of members (4 pages)
13 February 1998Return made up to 01/02/98; no change of members (4 pages)
20 June 1997£ nc 20000/200000 25/04/97 (1 page)
20 June 1997Div 25/04/97 (1 page)
20 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 June 1997Memorandum and Articles of Association (15 pages)
20 June 1997Memorandum and Articles of Association (15 pages)
20 June 1997£ nc 20000/200000 25/04/97 (1 page)
20 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 June 1997Div 25/04/97 (1 page)
13 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 April 1997Declaration of satisfaction of mortgage/charge (1 page)
4 April 1997Declaration of satisfaction of mortgage/charge (1 page)
4 April 1997Declaration of satisfaction of mortgage/charge (1 page)
4 April 1997Declaration of satisfaction of mortgage/charge (1 page)
4 April 1997Declaration of satisfaction of mortgage/charge (1 page)
4 April 1997Declaration of satisfaction of mortgage/charge (1 page)
18 February 1997Return made up to 01/02/97; full list of members (6 pages)
18 February 1997Return made up to 01/02/97; full list of members (6 pages)
14 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
14 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
27 February 1996Return made up to 01/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 February 1996Return made up to 01/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
5 April 1994Return made up to 01/02/94; full list of members (5 pages)
1 August 1990Return made up to 01/02/90; full list of members (4 pages)
2 May 1986Return made up to 09/03/86; full list of members (5 pages)