Company NameJ.Lewis & Co.(Manchester)Limited
Company StatusActive
Company Number00414390
CategoryPrivate Limited Company
Incorporation Date5 July 1946(77 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Hoseas Avigdor Friedlander
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1990(44 years, 5 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Okeover Road
Salford
Manchester
M7 4JX
Secretary NameAron Schleider
NationalityBritish
StatusCurrent
Appointed28 July 2005(59 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Correspondence Address12 Limefield Road
Salford
Lancashire
M7 4LZ
Director NameMr Joshua Dubiner
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(65 years, 2 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Birch Mill Heywood Old Road
Heywood
OL10 2QQ
Director NameMr Aron Schleider
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(65 years, 2 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Birch Mill Heywood Old Road
Heywood
OL10 2QQ
Director NameMrs Leah Dubiner
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(67 years, 9 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Birch Mill Heywood Old Road
Heywood
OL10 2QQ
Director NameMrs Deborah Schleider
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2015(68 years, 9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Birch Mill Heywood Old Road
Heywood
OL10 2QQ
Director NameMr Eli Neumann
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(44 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Marston Road
Salford
Manchester
M7 4ER
Director NameWalter Neumann
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(44 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Secretary NameMr Eli Neumann
NationalityBritish
StatusResigned
Appointed05 December 1990(44 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 28 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Marston Road
Salford
Manchester
M7 4ER

Contact

Telephone0161 6539878
Telephone regionManchester

Location

Registered AddressUnit 3 Birch Mill
Heywood Old Road
Heywood
OL10 2QQ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Middleton

Shareholders

11k at £1J & E Fabrics LTD
99.99%
Ordinary
1 at £1Hoseas Avigdor Friedlander & J & E Fabrics LTD
0.01%
Ordinary

Financials

Year2014
Net Worth-£412,044
Cash£5,485
Current Liabilities£1,255,834

Accounts

Latest Accounts28 December 2022 (1 year, 4 months ago)
Next Accounts Due21 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End21 December

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

27 May 2008Delivered on: 3 June 2008
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 May 2003Delivered on: 28 May 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
27 December 2020Current accounting period shortened from 28 December 2019 to 27 December 2019 (1 page)
6 January 2020Micro company accounts made up to 31 December 2018 (3 pages)
25 December 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
19 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
27 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
6 December 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
17 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
5 January 2018Micro company accounts made up to 31 December 2016 (3 pages)
21 December 2017Previous accounting period shortened from 1 January 2017 to 31 December 2016 (1 page)
21 December 2017Previous accounting period shortened from 1 January 2017 to 31 December 2016 (1 page)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
27 September 2017Previous accounting period shortened from 2 January 2017 to 1 January 2017 (1 page)
27 September 2017Previous accounting period shortened from 2 January 2017 to 1 January 2017 (1 page)
2 February 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Previous accounting period shortened from 3 January 2016 to 2 January 2016 (1 page)
21 September 2016Previous accounting period shortened from 3 January 2016 to 2 January 2016 (1 page)
23 February 2016Appointment of Mrs Deborah Schleider as a director on 6 April 2015 (2 pages)
23 February 2016Appointment of Mrs Deborah Schleider as a director on 6 April 2015 (2 pages)
18 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 11,000
(6 pages)
18 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 11,000
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2015Previous accounting period shortened from 4 January 2015 to 3 January 2015 (1 page)
22 September 2015Previous accounting period shortened from 4 January 2015 to 3 January 2015 (1 page)
3 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 11,000
(6 pages)
3 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 11,000
(6 pages)
3 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 11,000
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Previous accounting period shortened from 5 January 2014 to 4 January 2014 (1 page)
24 September 2014Previous accounting period shortened from 5 January 2014 to 4 January 2014 (1 page)
24 September 2014Previous accounting period shortened from 5 January 2014 to 4 January 2014 (1 page)
24 September 2014Previous accounting period extended from 25 December 2013 to 5 January 2014 (1 page)
24 September 2014Previous accounting period extended from 25 December 2013 to 5 January 2014 (1 page)
24 September 2014Previous accounting period extended from 25 December 2013 to 5 January 2014 (1 page)
9 April 2014Appointment of Mrs Leah Dubiner as a director (2 pages)
9 April 2014Appointment of Mrs Leah Dubiner as a director (2 pages)
7 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 11,000
(5 pages)
7 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 11,000
(5 pages)
7 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 11,000
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 September 2013Previous accounting period shortened from 26 December 2012 to 25 December 2012 (1 page)
17 September 2013Previous accounting period shortened from 26 December 2012 to 25 December 2012 (1 page)
31 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
25 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Previous accounting period shortened from 27 December 2011 to 26 December 2011 (1 page)
24 September 2012Previous accounting period shortened from 27 December 2011 to 26 December 2011 (1 page)
4 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
9 November 2011Appointment of Mr Aron Schleider as a director (2 pages)
9 November 2011Appointment of Mr Joshua Dubiner as a director (2 pages)
9 November 2011Appointment of Mr Joshua Dubiner as a director (2 pages)
9 November 2011Appointment of Mr Aron Schleider as a director (2 pages)
26 September 2011Previous accounting period shortened from 28 December 2010 to 27 December 2010 (1 page)
26 September 2011Previous accounting period shortened from 28 December 2010 to 27 December 2010 (1 page)
9 March 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 September 2010Previous accounting period shortened from 29 December 2009 to 28 December 2009 (1 page)
21 September 2010Previous accounting period shortened from 29 December 2009 to 28 December 2009 (1 page)
13 January 2010Director's details changed for Mr Hoseas Avigdor Friedlander on 4 December 2009 (2 pages)
13 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Mr Hoseas Avigdor Friedlander on 4 December 2009 (2 pages)
13 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Mr Hoseas Avigdor Friedlander on 4 December 2009 (2 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 April 2009Return made up to 05/12/08; full list of members (3 pages)
20 April 2009Return made up to 05/12/08; full list of members (3 pages)
7 November 2008Return made up to 05/12/07; no change of members
  • 363(287) ‐ Registered office changed on 07/11/08
(6 pages)
7 November 2008Return made up to 05/12/07; no change of members
  • 363(287) ‐ Registered office changed on 07/11/08
(6 pages)
29 October 2008Accounting reference date shortened from 30/12/2007 to 29/12/2007 (1 page)
29 October 2008Accounting reference date shortened from 30/12/2007 to 29/12/2007 (1 page)
3 June 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
3 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 January 2007Return made up to 05/12/06; full list of members (6 pages)
5 January 2007Return made up to 05/12/06; full list of members (6 pages)
27 October 2006Accounting reference date shortened from 31/12/05 to 30/12/05 (1 page)
27 October 2006Accounting reference date shortened from 31/12/05 to 30/12/05 (1 page)
9 February 2006Return made up to 05/12/05; full list of members (6 pages)
9 February 2006Return made up to 05/12/05; full list of members (6 pages)
17 August 2005New secretary appointed (2 pages)
17 August 2005New secretary appointed (2 pages)
17 August 2005Secretary resigned (1 page)
17 August 2005Secretary resigned (1 page)
7 June 2005Accounts for a small company made up to 31 December 2003 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 June 2005Accounts for a small company made up to 31 December 2003 (6 pages)
5 February 2005Return made up to 05/12/04; full list of members (6 pages)
5 February 2005Return made up to 05/12/04; full list of members (6 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
4 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
4 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
12 July 2004Accounts for a small company made up to 31 December 2002 (8 pages)
12 July 2004Accounts for a small company made up to 31 December 2002 (8 pages)
24 February 2004Return made up to 05/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 February 2004Return made up to 05/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 August 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
22 August 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
28 May 2003Particulars of mortgage/charge (4 pages)
28 May 2003Particulars of mortgage/charge (4 pages)
12 February 2003Return made up to 05/12/02; full list of members (7 pages)
12 February 2003Return made up to 05/12/02; full list of members (7 pages)
21 January 2003Accounts for a small company made up to 31 December 2001 (6 pages)
21 January 2003Accounts for a small company made up to 31 December 2001 (6 pages)
24 July 2002Return made up to 05/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 July 2002Return made up to 05/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 January 2002Accounts for a small company made up to 31 December 2000 (6 pages)
22 January 2002Accounts for a small company made up to 31 December 2000 (6 pages)
21 December 2000Return made up to 05/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 December 2000Return made up to 05/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 January 2000Return made up to 05/12/99; full list of members (7 pages)
10 January 2000Return made up to 05/12/99; full list of members (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 January 1999Return made up to 05/12/98; full list of members (6 pages)
29 January 1999Return made up to 05/12/98; full list of members (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 December 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 December 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 December 1997Return made up to 05/12/97; no change of members (4 pages)
10 December 1997Return made up to 05/12/97; no change of members (4 pages)
8 May 1997Full accounts made up to 31 December 1995 (15 pages)
8 May 1997Full accounts made up to 31 December 1995 (15 pages)
30 January 1997Return made up to 05/12/96; no change of members (4 pages)
30 January 1997Return made up to 05/12/96; no change of members (4 pages)
10 January 1996Return made up to 05/12/95; full list of members (6 pages)
10 January 1996Return made up to 05/12/95; full list of members (6 pages)
18 December 1989Full accounts made up to 30 June 1988 (14 pages)
18 December 1989Full accounts made up to 30 June 1988 (14 pages)
31 October 1988Full accounts made up to 30 June 1987 (14 pages)
31 October 1988Full accounts made up to 30 June 1987 (14 pages)
4 August 1987Full accounts made up to 30 June 1985 (13 pages)
4 August 1987Full accounts made up to 30 June 1985 (13 pages)
19 February 1986Accounts made up to 30 June 1983 (12 pages)
19 February 1986Accounts made up to 30 June 1983 (12 pages)
15 November 1983Accounts made up to 30 June 1981 (10 pages)
15 November 1983Accounts made up to 30 June 1981 (10 pages)
5 July 1946Certificate of incorporation (1 page)
5 July 1946Certificate of incorporation (1 page)