Salford
Manchester
M7 4JX
Secretary Name | Aron Schleider |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 2005(59 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Correspondence Address | 12 Limefield Road Salford Lancashire M7 4LZ |
Director Name | Mr Joshua Dubiner |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2011(65 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Birch Mill Heywood Old Road Heywood OL10 2QQ |
Director Name | Mr Aron Schleider |
---|---|
Date of Birth | September 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2011(65 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Birch Mill Heywood Old Road Heywood OL10 2QQ |
Director Name | Mrs Leah Dubiner |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(67 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Birch Mill Heywood Old Road Heywood OL10 2QQ |
Director Name | Mrs Deborah Schleider |
---|---|
Date of Birth | April 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2015(68 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Birch Mill Heywood Old Road Heywood OL10 2QQ |
Director Name | Mr Eli Neumann |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(44 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Marston Road Salford Manchester M7 4ER |
Director Name | Walter Neumann |
---|---|
Date of Birth | March 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(44 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 January 2000) |
Role | Company Director |
Correspondence Address | 4 Cheltenham Crescent Salford M7 4FP |
Secretary Name | Mr Eli Neumann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(44 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 28 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Marston Road Salford Manchester M7 4ER |
Telephone | 0161 6539878 |
---|---|
Telephone region | Manchester |
Registered Address | Unit 3 Birch Mill Heywood Old Road Heywood OL10 2QQ |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Middleton |
11k at £1 | J & E Fabrics LTD 99.99% Ordinary |
---|---|
1 at £1 | Hoseas Avigdor Friedlander & J & E Fabrics LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£412,044 |
Cash | £5,485 |
Current Liabilities | £1,255,834 |
Latest Accounts | 30 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 23 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 23 December |
Latest Return | 5 December 2022 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 19 December 2023 (6 months, 2 weeks from now) |
27 May 2008 | Delivered 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 2003 | Delivered 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 |
21 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
---|---|
20 December 2021 | Previous accounting period shortened from 26 December 2020 to 25 December 2020 (1 page) |
20 September 2021 | Previous accounting period shortened from 27 December 2020 to 26 December 2020 (1 page) |
25 March 2021 | Micro company accounts made up to 31 December 2019 (4 pages) |
14 January 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
27 December 2020 | Current accounting period shortened from 28 December 2019 to 27 December 2019 (1 page) |
6 January 2020 | Micro company accounts made up to 31 December 2018 (3 pages) |
25 December 2019 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page) |
19 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
27 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
6 December 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
17 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
5 January 2018 | Micro company accounts made up to 31 December 2016 (3 pages) |
21 December 2017 | Previous accounting period shortened from 1 January 2017 to 31 December 2016 (1 page) |
21 December 2017 | Previous accounting period shortened from 1 January 2017 to 31 December 2016 (1 page) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
27 September 2017 | Previous accounting period shortened from 2 January 2017 to 1 January 2017 (1 page) |
27 September 2017 | Previous accounting period shortened from 2 January 2017 to 1 January 2017 (1 page) |
2 February 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 September 2016 | Previous accounting period shortened from 3 January 2016 to 2 January 2016 (1 page) |
21 September 2016 | Previous accounting period shortened from 3 January 2016 to 2 January 2016 (1 page) |
23 February 2016 | Appointment of Mrs Deborah Schleider as a director on 6 April 2015 (2 pages) |
23 February 2016 | Appointment of Mrs Deborah Schleider as a director on 6 April 2015 (2 pages) |
18 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 September 2015 | Previous accounting period shortened from 4 January 2015 to 3 January 2015 (1 page) |
22 September 2015 | Previous accounting period shortened from 4 January 2015 to 3 January 2015 (1 page) |
3 March 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
23 December 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 September 2014 | Previous accounting period shortened from 5 January 2014 to 4 January 2014 (1 page) |
24 September 2014 | Previous accounting period extended from 25 December 2013 to 5 January 2014 (1 page) |
24 September 2014 | Previous accounting period shortened from 5 January 2014 to 4 January 2014 (1 page) |
24 September 2014 | Previous accounting period extended from 25 December 2013 to 5 January 2014 (1 page) |
24 September 2014 | Previous accounting period shortened from 5 January 2014 to 4 January 2014 (1 page) |
24 September 2014 | Previous accounting period extended from 25 December 2013 to 5 January 2014 (1 page) |
9 April 2014 | Appointment of Mrs Leah Dubiner as a director (2 pages) |
9 April 2014 | Appointment of Mrs Leah Dubiner as a director (2 pages) |
7 February 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
4 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 September 2013 | Previous accounting period shortened from 26 December 2012 to 25 December 2012 (1 page) |
17 September 2013 | Previous accounting period shortened from 26 December 2012 to 25 December 2012 (1 page) |
31 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Previous accounting period shortened from 27 December 2011 to 26 December 2011 (1 page) |
24 September 2012 | Previous accounting period shortened from 27 December 2011 to 26 December 2011 (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Appointment of Mr Joshua Dubiner as a director (2 pages) |
9 November 2011 | Appointment of Mr Aron Schleider as a director (2 pages) |
9 November 2011 | Appointment of Mr Joshua Dubiner as a director (2 pages) |
9 November 2011 | Appointment of Mr Aron Schleider as a director (2 pages) |
26 September 2011 | Previous accounting period shortened from 28 December 2010 to 27 December 2010 (1 page) |
26 September 2011 | Previous accounting period shortened from 28 December 2010 to 27 December 2010 (1 page) |
9 March 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 September 2010 | Previous accounting period shortened from 29 December 2009 to 28 December 2009 (1 page) |
21 September 2010 | Previous accounting period shortened from 29 December 2009 to 28 December 2009 (1 page) |
13 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Mr Hoseas Avigdor Friedlander on 4 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Mr Hoseas Avigdor Friedlander on 4 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Mr Hoseas Avigdor Friedlander on 4 December 2009 (2 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 April 2009 | Return made up to 05/12/08; full list of members (3 pages) |
20 April 2009 | Return made up to 05/12/08; full list of members (3 pages) |
7 November 2008 | Return made up to 05/12/07; no change of members
|
7 November 2008 | Return made up to 05/12/07; no change of members
|
29 October 2008 | Accounting reference date shortened from 30/12/2007 to 29/12/2007 (1 page) |
29 October 2008 | Accounting reference date shortened from 30/12/2007 to 29/12/2007 (1 page) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 January 2007 | Return made up to 05/12/06; full list of members (6 pages) |
5 January 2007 | Return made up to 05/12/06; full list of members (6 pages) |
27 October 2006 | Accounting reference date shortened from 31/12/05 to 30/12/05 (1 page) |
27 October 2006 | Accounting reference date shortened from 31/12/05 to 30/12/05 (1 page) |
9 February 2006 | Return made up to 05/12/05; full list of members (6 pages) |
9 February 2006 | Return made up to 05/12/05; full list of members (6 pages) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | New secretary appointed (2 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 June 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 June 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 February 2005 | Return made up to 05/12/04; full list of members (6 pages) |
5 February 2005 | Return made up to 05/12/04; full list of members (6 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
4 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
4 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
12 July 2004 | Accounts for a small company made up to 31 December 2002 (8 pages) |
12 July 2004 | Accounts for a small company made up to 31 December 2002 (8 pages) |
24 February 2004 | Return made up to 05/12/03; full list of members
|
24 February 2004 | Return made up to 05/12/03; full list of members
|
22 August 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
22 August 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
28 May 2003 | Particulars of mortgage/charge (4 pages) |
28 May 2003 | Particulars of mortgage/charge (4 pages) |
12 February 2003 | Return made up to 05/12/02; full list of members (7 pages) |
12 February 2003 | Return made up to 05/12/02; full list of members (7 pages) |
21 January 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
21 January 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 July 2002 | Return made up to 05/12/01; full list of members
|
24 July 2002 | Return made up to 05/12/01; full list of members
|
22 January 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 January 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 December 2000 | Return made up to 05/12/00; full list of members
|
21 December 2000 | Return made up to 05/12/00; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 January 2000 | Return made up to 05/12/99; full list of members (7 pages) |
10 January 2000 | Return made up to 05/12/99; full list of members (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 January 1999 | Return made up to 05/12/98; full list of members (6 pages) |
29 January 1999 | Return made up to 05/12/98; full list of members (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 December 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 December 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
10 December 1997 | Return made up to 05/12/97; no change of members (4 pages) |
10 December 1997 | Return made up to 05/12/97; no change of members (4 pages) |
8 May 1997 | Full accounts made up to 31 December 1995 (15 pages) |
8 May 1997 | Full accounts made up to 31 December 1995 (15 pages) |
30 January 1997 | Return made up to 05/12/96; no change of members (4 pages) |
30 January 1997 | Return made up to 05/12/96; no change of members (4 pages) |
10 January 1996 | Return made up to 05/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 05/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
18 December 1989 | Full accounts made up to 30 June 1988 (14 pages) |
18 December 1989 | Full accounts made up to 30 June 1988 (14 pages) |
31 October 1988 | Full accounts made up to 30 June 1987 (14 pages) |
31 October 1988 | Full accounts made up to 30 June 1987 (14 pages) |
4 August 1987 | Full accounts made up to 30 June 1985 (13 pages) |
4 August 1987 | Full accounts made up to 30 June 1985 (13 pages) |
19 February 1986 | Accounts made up to 30 June 1983 (12 pages) |
19 February 1986 | Accounts made up to 30 June 1983 (12 pages) |
15 November 1983 | Accounts made up to 30 June 1981 (10 pages) |
15 November 1983 | Accounts made up to 30 June 1981 (10 pages) |
5 July 1946 | Certificate of incorporation (1 page) |
5 July 1946 | Certificate of incorporation (1 page) |