Company NameJaytone (Textiles) Limited
Company StatusDissolved
Company Number01395494
CategoryPrivate Limited Company
Incorporation Date24 October 1978(45 years, 6 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameSohan Lal Jairath
Date of BirthOctober 1929 (Born 94 years ago)
NationalityIndian
StatusClosed
Appointed22 April 1991(12 years, 6 months after company formation)
Appointment Duration19 years, 11 months (closed 29 March 2011)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address7 Morville Road
Manchester
Lancashire
M21 0UG
Director NameMr Vinod Kumar Jairath
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1991(12 years, 6 months after company formation)
Appointment Duration19 years, 11 months (closed 29 March 2011)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address7 Morville Road
Manchester
Lancashire
M21 0UG
Director NameKamlesh Jairath
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIndian
StatusClosed
Appointed01 March 1995(16 years, 4 months after company formation)
Appointment Duration16 years, 1 month (closed 29 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Morville Road
Manchester
Lancashire
M21 0UG
Secretary NameKamlesh Jairath
NationalityIndian
StatusClosed
Appointed01 January 1996(17 years, 2 months after company formation)
Appointment Duration15 years, 3 months (closed 29 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Morville Road
Manchester
Lancashire
M21 0UG
Director NameMr Davinder Kumar Jairath
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(12 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 December 1994)
RoleTextile Merchant
Country of ResidenceUnited Kingdom
Correspondence Address117 Park Road
Hale
Cheshire
WA15 9JP
Director NameJatinder Kumar Jairath
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(12 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 December 1994)
RoleTextile Merchant
Correspondence Address58 Beechwood Avenue
Finchley
London
N3 3BA
Director NameMr Varinder Kumar Jairath
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(12 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 December 1994)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address28 Marlfield Road
Hale Barns
Cheshire
WA15 0SQ
Secretary NameMr Vinod Kumar Jairath
NationalityBritish
StatusResigned
Appointed22 April 1991(12 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Morville Road
Manchester
Lancashire
M21 0UG
Director NameRam Parshad Aggarwal
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(17 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 April 2008)
RoleTextile Merchant
Correspondence Address17 Buttermere Road
Gatley
Cheadle
Cheshire
SK8 4RQ

Location

Registered Address6th Floor
Cardinal House
20 St Marys Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£6,226
Cash£7,976
Current Liabilities£1,750

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
29 November 2010Application to strike the company off the register (3 pages)
29 November 2010Application to strike the company off the register (3 pages)
25 May 2010Director's details changed for Kamlesh Jairath on 12 April 2010 (2 pages)
25 May 2010Annual return made up to 5 April 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 1,200
(5 pages)
25 May 2010Annual return made up to 5 April 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 1,200
(5 pages)
25 May 2010Director's details changed for Kamlesh Jairath on 12 April 2010 (2 pages)
25 May 2010Annual return made up to 5 April 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 1,200
(5 pages)
25 May 2010Director's details changed for Sohan Lal Jairath on 12 April 2010 (2 pages)
25 May 2010Director's details changed for Sohan Lal Jairath on 12 April 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 June 2009Appointment Terminated Director ram aggarwal (1 page)
23 June 2009Appointment terminated director ram aggarwal (1 page)
23 June 2009Return made up to 05/04/09; full list of members (4 pages)
23 June 2009Return made up to 05/04/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
1 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 May 2008Return made up to 05/04/08; full list of members (4 pages)
19 May 2008Return made up to 05/04/08; full list of members (4 pages)
15 February 2008Accounting reference date extended from 30/09/07 to 28/02/08 (1 page)
15 February 2008Accounting reference date extended from 30/09/07 to 28/02/08 (1 page)
9 May 2007Return made up to 05/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2007Return made up to 05/04/07; full list of members (8 pages)
14 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 April 2006Return made up to 05/04/06; full list of members (8 pages)
18 April 2006Return made up to 05/04/06; full list of members (8 pages)
15 August 2005Registered office changed on 15/08/05 from: 1 blacklock street manchester M8 8JN (1 page)
15 August 2005Registered office changed on 15/08/05 from: 1 blacklock street manchester M8 8JN (1 page)
27 July 2005Return made up to 10/04/05; full list of members (8 pages)
27 July 2005Return made up to 10/04/05; full list of members (8 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
16 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
27 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
11 May 2004Return made up to 10/04/04; full list of members (8 pages)
11 May 2004Return made up to 10/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 March 2004Registered office changed on 13/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
13 March 2004Registered office changed on 13/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
28 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
28 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
14 May 2003Return made up to 10/04/03; full list of members (8 pages)
14 May 2003Return made up to 10/04/03; full list of members (8 pages)
2 July 2002Accounts for a medium company made up to 30 September 2001 (13 pages)
2 July 2002Accounts for a medium company made up to 30 September 2001 (13 pages)
1 July 2002Return made up to 10/04/02; full list of members (7 pages)
1 July 2002Return made up to 10/04/02; full list of members (7 pages)
23 January 2002Particulars of mortgage/charge (3 pages)
23 January 2002Particulars of mortgage/charge (3 pages)
28 June 2001Accounts for a medium company made up to 30 September 2000 (15 pages)
28 June 2001Accounts for a medium company made up to 30 September 2000 (15 pages)
3 May 2001Return made up to 10/04/01; full list of members (7 pages)
3 May 2001Return made up to 10/04/01; full list of members (7 pages)
10 May 2000Return made up to 10/04/00; full list of members (7 pages)
10 May 2000Return made up to 10/04/00; full list of members (7 pages)
27 March 2000Accounts for a medium company made up to 30 September 1999 (14 pages)
27 March 2000Accounts for a medium company made up to 30 September 1999 (14 pages)
17 May 1999Return made up to 10/04/99; no change of members (4 pages)
17 May 1999Return made up to 10/04/99; no change of members (4 pages)
31 March 1999Accounts for a medium company made up to 30 September 1998 (15 pages)
31 March 1999Accounts for a medium company made up to 30 September 1998 (15 pages)
13 May 1998Return made up to 10/04/98; full list of members (6 pages)
13 May 1998Accounts for a medium company made up to 30 September 1997 (15 pages)
13 May 1998Accounts for a medium company made up to 30 September 1997 (15 pages)
13 May 1998Return made up to 10/04/98; full list of members (6 pages)
20 May 1997Return made up to 10/04/97; no change of members (4 pages)
20 May 1997Return made up to 10/04/97; no change of members (4 pages)
19 February 1997Accounts for a medium company made up to 30 September 1996 (15 pages)
19 February 1997Accounts for a medium company made up to 30 September 1996 (15 pages)
24 April 1996Accounts for a medium company made up to 30 September 1995 (15 pages)
24 April 1996Accounts for a medium company made up to 30 September 1995 (15 pages)
19 April 1996Return made up to 10/04/96; no change of members (4 pages)
19 April 1996Return made up to 10/04/96; no change of members (4 pages)
22 January 1996New secretary appointed;new director appointed (2 pages)
22 January 1996Secretary resigned (1 page)
22 January 1996Secretary resigned (1 page)
22 January 1996New director appointed (2 pages)
22 January 1996New secretary appointed;new director appointed (2 pages)
22 January 1996New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
24 May 1995Return made up to 15/04/95; full list of members (6 pages)
24 May 1995Return made up to 15/04/95; full list of members (6 pages)
19 April 1995Full accounts made up to 30 September 1994 (15 pages)
19 April 1995Full accounts made up to 30 September 1994 (15 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Particulars of mortgage/charge (3 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)