Company NameJessop And Baird,Limited
DirectorsNigel Malcolm Cotton and James Harvey Jessop
Company StatusActive
Company Number00307565
CategoryPrivate Limited Company
Incorporation Date28 November 1935(87 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Nigel Malcolm Cotton
Date of BirthFebruary 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1991(56 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMere Farm Barn Bollington Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TB
Director NameMr James Harvey Jessop
Date of BirthAugust 1958 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1991(56 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringsett Farm
Chelford Road
Prestbury
Cheshire
SK10 4PT
Secretary NameMr Nigel Malcolm Cotton
NationalityBritish
StatusCurrent
Appointed17 November 1991(56 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMere Farm Barn Bollington Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TB

Location

Registered AddressThe Copper Room
Deva Centre Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£23,250
Current Liabilities£375,272

Accounts

Latest Accounts31 March 2007 (15 years, 12 months ago)
Next Accounts Due31 January 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 October 2018Restoration by order of the court (3 pages)
26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
3 February 2009Application for striking-off (1 page)
29 October 2008Return made up to 29/09/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 October 2007Return made up to 29/09/07; no change of members (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 October 2006Return made up to 29/09/06; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 October 2005Return made up to 29/09/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 October 2004Return made up to 29/09/04; full list of members (7 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
3 April 2004Return made up to 29/09/03; full list of members (7 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 March 2003Accounts for a small company made up to 31 March 2002 (7 pages)
17 December 2002Registered office changed on 17/12/02 from: hilton chambers 15 hilton street manchester lancashire M1 1JL (1 page)
4 November 2002Return made up to 29/09/02; full list of members (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
3 October 2001Return made up to 29/09/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
10 January 2001Registered office changed on 10/01/01 from: medlock house hulme street hulme manchester M15 6AL (1 page)
11 October 2000Return made up to 29/09/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
(6 pages)
26 January 2000Accounts for a medium company made up to 31 March 1999 (15 pages)
4 October 1999Return made up to 29/09/99; full list of members (6 pages)
25 January 1999Accounts for a medium company made up to 31 March 1998 (15 pages)
1 October 1998Return made up to 29/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 1998Accounts for a medium company made up to 31 March 1997 (15 pages)
6 October 1997Return made up to 01/10/97; no change of members (4 pages)
18 December 1996Accounts for a medium company made up to 31 March 1996 (16 pages)
11 October 1996Return made up to 08/10/96; no change of members (4 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (106 pages)
22 July 1993Particulars of mortgage/charge (3 pages)
3 June 1991Particulars of mortgage/charge (3 pages)
26 June 1979Particulars of mortgage/charge (3 pages)
3 April 1940Particulars of mortgage/charge (4 pages)
2 October 1938Particulars of mortgage/charge (4 pages)
28 November 1935Certificate of incorporation (1 page)