Company NameJeancharm Limited
Company StatusLiquidation
Company Number02440071
CategoryPrivate Limited Company
Incorporation Date6 November 1989(34 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Michael Collins
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleSales Director
Correspondence Address55 The Spinney
Leeds
West Yorkshire
LS17 6SP
Director NameMr Paul Collins
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1994(4 years, 4 months after company formation)
Appointment Duration30 years, 1 month
RoleTextile Manufacturer
Country of ResidenceEngland
Correspondence Address1 Georgian Court
18 The Crescent Alwoodley
Leeds
LS17 7LZ
Secretary NameIrene Myrna Collins
NationalityBritish
StatusCurrent
Appointed11 April 1994(4 years, 5 months after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address55 The Spinney
Leeds
Yorkshire
LS17 6SP
Director NameMr Steve Clelland
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(16 years, 11 months after company formation)
Appointment Duration17 years, 6 months
RoleCo Director
Correspondence Address10 Hawley Close
Hugglescote
Coalville
Leicestershire
LE67 2BP
Director NamePaul Collins
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 October 1993)
RoleTextile Manufacturer
Correspondence Address4 Woodland Walk, 95 The Drive
Alwoodley
Leeds
West Yorkshire
LS17 7QG
Secretary NameMr Michael Collins
NationalityBritish
StatusResigned
Appointed06 November 1991(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 11 April 1994)
RoleCompany Director
Correspondence Address3 Oakdene Gardens
Leeds
West Yorkshire
LS17 8XP

Location

Registered AddressBegbies Traynor
11 Clifton Moor Business Village
James Nicolson Link Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2007
Net Worth-£105,475
Cash£49,062
Current Liabilities£500,058

Accounts

Latest Accounts31 March 2007 (17 years ago)
Next Accounts Due31 January 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due9 November 2016 (overdue)

Filing History

3 January 2014Restoration by order of the court (3 pages)
31 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2010Final Gazette dissolved following liquidation (1 page)
31 December 2009Liquidators' statement of receipts and payments to 22 December 2009 (5 pages)
31 December 2009Liquidators statement of receipts and payments to 22 December 2009 (5 pages)
31 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 2009Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
18 September 2008Administrator's progress report to 13 August 2008 (11 pages)
25 July 2008Statement of affairs with form 2.15B/2.14B (9 pages)
30 April 2008Result of meeting of creditors (23 pages)
16 April 2008Statement of administrator's proposal (22 pages)
21 February 2008Appointment of an administrator (1 page)
21 February 2008Registered office changed on 21/02/08 from: convention house st marys street leeds west yorkshire LS9 7DP (1 page)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 November 2007Return made up to 26/10/07; no change of members (7 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 December 2006Return made up to 26/10/06; full list of members (9 pages)
1 December 2006New director appointed (2 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 December 2005Ad 12/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 November 2005Return made up to 26/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 January 2005Return made up to 26/10/04; full list of members (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
30 October 2003Return made up to 26/10/03; full list of members (7 pages)
8 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
7 November 2002Return made up to 26/10/02; full list of members (7 pages)
2 August 2002Accounts for a small company made up to 31 March 2001 (7 pages)
26 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
3 November 2001Return made up to 26/10/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 March 2001Auditor's resignation (1 page)
2 February 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
13 November 2000Return made up to 06/11/00; full list of members
  • 363(287) ‐ Registered office changed on 13/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2000Registered office changed on 23/08/00 from: 11 park place leeds LS1 2RX (1 page)
11 February 2000Return made up to 06/11/99; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 November 1998Return made up to 06/11/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
21 November 1997Return made up to 06/11/97; full list of members (6 pages)
28 July 1997Amended accounts made up to 31 March 1996 (2 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
14 November 1996Return made up to 06/11/96; full list of members (6 pages)
15 November 1995Return made up to 06/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
6 November 1989Incorporation (17 pages)