Company NameJeanius Clothing Company Limited
DirectorRizwan Patel
Company StatusDissolved
Company Number03923544
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 2 months ago)

Business Activity

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

Directors

Director NameRizwan Patel
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2000(3 months, 1 week after company formation)
Appointment Duration23 years, 11 months
RoleManaging Director
Correspondence Address5 Kennington Road
Fulwood
Preston
Lancashire
PR2 8BJ
Secretary NameTahera Desai
NationalityBritish
StatusCurrent
Appointed16 May 2000(3 months, 1 week after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address22 Chaddock Street
Preston
Lancashire
PR1 3TL
Director NameTahera Desai
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(3 days after company formation)
Appointment Duration3 months (resigned 16 May 2000)
RoleCompany Director
Correspondence Address22 Chaddock Street
Preston
Lancashire
PR1 3TL
Secretary NameRizwan Patel
NationalityBritish
StatusResigned
Appointed10 February 2000(3 days after company formation)
Appointment Duration3 months (resigned 16 May 2000)
RoleCompany Director
Correspondence Address5 Kennington Road
Fulwood
Preston
Lancashire
PR2 8BJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£779,782
Gross Profit£171,621
Net Worth-£39,253
Cash£1,327
Current Liabilities£349,495

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 January 2005Dissolved (1 page)
25 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
13 May 2004Statement of affairs (6 pages)
13 May 2004Appointment of a voluntary liquidator (1 page)
13 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2004Registered office changed on 10/05/04 from: unit 2 deepdale mill deepdale mill street preston lancashire PR1 5BY (1 page)
31 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
1 April 2003Registered office changed on 01/04/03 from: 19 harewood road preston lancashire PR1 6XH (1 page)
13 February 2003Return made up to 07/02/03; full list of members (6 pages)
27 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
13 February 2002Return made up to 07/02/02; full list of members (6 pages)
10 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
7 March 2001Return made up to 07/02/01; full list of members (6 pages)
28 November 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
2 June 2000New director appointed (2 pages)
22 May 2000New secretary appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000Secretary resigned (1 page)
21 March 2000Particulars of mortgage/charge (3 pages)
24 February 2000Ad 10/02/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
24 February 2000Registered office changed on 24/02/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000Director resigned (1 page)