Company NameUnion Jack Wear Limited
Company StatusDissolved
Company Number05658807
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 4 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Paul Allen
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2017(11 years, 4 months after company formation)
Appointment Duration9 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Epworth Place
Oakworth
Keighley
BD22 7ST
Director NameMr Graham Stuart Johnson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Epworth Place
Oakworth
Keighley
West Yorkshire
BD22 7ST
Secretary NamePaul Allen
NationalityBritish
StatusResigned
Appointed20 December 2005(same day as company formation)
RoleSecretary
Correspondence Address19 Epworth Place
Oakworth
Keighley
West Yorkshire
BD22 7ST
Director NamePaul Allen
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2008)
RoleCompany Director
Correspondence Address19 Epworth Place
Oakworth
Keighley
West Yorkshire
BD22 7ST
Secretary NameMr Graham Stuart Johnson
NationalityBritish
StatusResigned
Appointed18 October 2007(1 year, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Epworth Place
Oakworth
Keighley
West Yorkshire
BD22 7ST

Contact

Websiteunionjackwear.com
Telephone01535 607101
Telephone regionKeighley

Location

Registered AddressUnit 14f Lawkholme Lane
Keighley
Bradford
West Yorkshire
BD21 3BB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Shareholders

100 at £1Graham Stuart Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£6,730
Cash£30,026
Current Liabilities£18,478

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
6 November 2017Application to strike the company off the register (3 pages)
6 November 2017Application to strike the company off the register (3 pages)
20 September 2017Termination of appointment of Graham Stuart Johnson as a director on 16 September 2017 (1 page)
20 September 2017Termination of appointment of Graham Stuart Johnson as a secretary on 18 September 2017 (1 page)
20 September 2017Termination of appointment of Graham Stuart Johnson as a secretary on 18 September 2017 (1 page)
20 September 2017Termination of appointment of Graham Stuart Johnson as a director on 16 September 2017 (1 page)
19 September 2017Micro company accounts made up to 30 June 2017 (4 pages)
19 September 2017Micro company accounts made up to 30 June 2017 (4 pages)
12 July 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
12 July 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
9 May 2017Appointment of Mr Paul Allen as a director on 1 May 2017 (2 pages)
9 May 2017Appointment of Mr Paul Allen as a director on 1 May 2017 (2 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
10 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
31 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
(4 pages)
31 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
(4 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(4 pages)
24 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 February 2012Registered office address changed from Mantra House, South Street Keighley West Yorkshire BD21 1SX on 14 February 2012 (1 page)
14 February 2012Registered office address changed from Mantra House, South Street Keighley West Yorkshire BD21 1SX on 14 February 2012 (1 page)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 January 2010Director's details changed for Mr Graham Stuart Johnson on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Graham Stuart Johnson on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Graham Stuart Johnson on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Graham Stuart Johnson on 7 January 2010 (1 page)
7 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
7 January 2010Secretary's details changed for Graham Stuart Johnson on 7 January 2010 (1 page)
7 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
7 January 2010Secretary's details changed for Graham Stuart Johnson on 7 January 2010 (1 page)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 February 2009Appointment terminated director paul allen (1 page)
1 February 2009Return made up to 20/12/08; full list of members (6 pages)
1 February 2009Return made up to 20/12/08; full list of members (6 pages)
1 February 2009Appointment terminated director paul allen (1 page)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 January 2008New secretary appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008Secretary resigned (1 page)
14 January 2008Return made up to 20/12/07; no change of members (6 pages)
14 January 2008New secretary appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008Secretary resigned (1 page)
14 January 2008Return made up to 20/12/07; no change of members (6 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 January 2007Return made up to 20/12/06; full list of members (6 pages)
16 January 2007Return made up to 20/12/06; full list of members (6 pages)
20 December 2005Incorporation (12 pages)
20 December 2005Incorporation (12 pages)