Company NameJT Knitting Limited
Company StatusDissolved
Company Number02396334
CategoryPrivate Limited Company
Incorporation Date19 June 1989(34 years, 10 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)
Previous NameRJT 130 Limited

Business Activity

Section CManufacturing
SIC 1760Manufacture of knitted & crocheted fabrics
SIC 13910Manufacture of knitted and crocheted fabrics

Directors

Director NameMr John Patrick Dempsey
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(2 years after company formation)
Appointment Duration24 years, 2 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11d Back Lane
Hey Cottage
Holmfirth
HD9 1HG
Director NameMr Geoffrey Howard Metcalfe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(2 years after company formation)
Appointment Duration24 years, 2 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Farfield Avenue
Hepworth
Holmfirth
HD9 1TT
Director NameMartine Emilie Metcalfe
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityFrench
StatusClosed
Appointed17 December 1992(3 years, 6 months after company formation)
Appointment Duration22 years, 8 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Farfield Avenue
Hepworth
Holmfirth
HD9 1TT
Secretary NameMartine Emilie Metcalfe
NationalityFrench
StatusClosed
Appointed17 December 1992(3 years, 6 months after company formation)
Appointment Duration22 years, 8 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Farfield Avenue
Hepworth
Holmfirth
HD9 1TT
Director NameMr John Christopher England
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 17 December 1992)
RoleCompany Director
Correspondence AddressThe Smithy House
Brockholes
Huddersfield
West Yorkshire
HA7 7AG
Secretary NameMr John Christopher England
NationalityBritish
StatusResigned
Appointed19 June 1991(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 17 December 1992)
RoleCompany Director
Correspondence AddressThe Smithy House
Brockholes
Huddersfield
West Yorkshire
HA7 7AG

Location

Registered Address22 Farfield Avenue Hepworth
Holmfirth
West Yorkshire
HD9 1TT
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

66 at £1Geoffrey Howard Metcalfe
32.84%
Ordinary
66 at £1John Patrick Dempsey
32.84%
Ordinary
66 at £1Martine Emilie Metcalfe
32.84%
Ordinary
1 at £1Geoffrey Howard Metcalfe
0.50%
C
1 at £1John Patrick Dempsey
0.50%
B
1 at £1Martine Emilie Metcalfe
0.50%
D

Financials

Year2014
Net Worth£48,155
Cash£26,769
Current Liabilities£84,497

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
21 October 2014Voluntary strike-off action has been suspended (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
13 August 2014Application to strike the company off the register (3 pages)
4 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 201
(8 pages)
27 May 2014Registered office address changed from Dobroyd Mills New Mill Holmfirth HD9 1AF on 27 May 2014 (1 page)
27 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (8 pages)
25 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (8 pages)
8 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 June 2011Register(s) moved to registered inspection location (1 page)
20 June 2011Director's details changed for Martine Emilie Metcalfe on 20 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Geoffrey Howard Metcalfe on 20 June 2011 (2 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (8 pages)
20 June 2011Director's details changed for Mr John Patrick Dempsey on 20 June 2011 (2 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 November 2010Register inspection address has been changed (1 page)
15 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (7 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 July 2009Return made up to 19/06/09; full list of members (5 pages)
1 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 June 2008Return made up to 19/06/08; full list of members (5 pages)
14 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 August 2007Return made up to 19/06/07; full list of members (4 pages)
29 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 June 2006Return made up to 19/06/06; full list of members (4 pages)
2 June 2006Particulars of mortgage/charge (7 pages)
24 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 June 2005Return made up to 19/06/05; full list of members (4 pages)
12 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
30 June 2004Return made up to 19/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 June 2003Return made up to 19/06/03; full list of members (7 pages)
20 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
15 July 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/07/02
(7 pages)
27 February 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
29 June 2001Return made up to 19/06/01; full list of members
  • 363(287) ‐ Registered office changed on 29/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
26 June 2000Return made up to 19/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
25 June 1999Return made up to 19/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1999Ad 10/05/99--------- £ si 3@1=3 £ ic 198/201 (2 pages)
27 April 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
5 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
24 June 1998Return made up to 19/06/98; full list of members (6 pages)
30 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
15 August 1997Return made up to 19/06/97; full list of members (6 pages)
2 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
27 August 1996Return made up to 19/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
23 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)