Company NameJRS Three Limited
Company StatusDissolved
Company Number02835977
CategoryPrivate Limited Company
Incorporation Date14 July 1993(30 years, 8 months ago)
Dissolution Date18 May 2021 (2 years, 10 months ago)
Previous NamesCanarybuy Limited and Dreams 'N' Drapes Limited

Business Activity

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

Directors

Director NameMr Harry Ralph Rosenthal
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1993(3 months after company formation)
Appointment Duration27 years, 7 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Beeches
Heald Road, Bowdon
Altrincham
Cheshire
WA14 2HZ
Secretary NameGillian Denise Crolla
NationalityBritish
StatusClosed
Appointed16 December 2008(15 years, 5 months after company formation)
Appointment Duration12 years, 5 months (closed 18 May 2021)
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressBrandish
Sandhurst Drive
Wilmslow
Cheshire
SK9 2GP
Director NameJames Cribb
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(3 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 July 2004)
RoleChartered Accountant
Correspondence Address121 Wellington Road
Wallasey
Merseyside
L45 2NF
Secretary NameSylvia Halliwell
NationalityBritish
StatusResigned
Appointed13 October 1993(3 months after company formation)
Appointment Duration15 years, 2 months (resigned 15 December 2008)
RoleCompany Director
Correspondence Address15 Carleton Road
Poynton
Stockport
Cheshire
SK12 1TL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitejrosenthal.co.uk
Telephone0161 7230505
Telephone regionManchester

Location

Registered AddressBritannia House
158 Bury Road
Radcliffe
Manchester
M26 2JR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Shareholders

1 at £1Harry Rosenthal
50.00%
Ordinary
1 at £1J. Rosenthal & Son LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

3 November 2011Delivered on: 4 November 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
2 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
24 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
3 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
26 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
24 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
27 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
26 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
8 August 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
6 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
7 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
30 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
4 January 2010Accounts for a dormant company made up to 30 September 2008 (2 pages)
1 September 2009Return made up to 14/07/09; full list of members (3 pages)
19 December 2008Secretary appointed gillian denise crolla (2 pages)
18 December 2008Appointment terminated secretary sylvia halliwell (1 page)
20 August 2008Return made up to 14/07/08; full list of members (3 pages)
17 April 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
11 September 2007Return made up to 14/07/07; full list of members (2 pages)
30 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
1 September 2006Return made up to 14/07/06; full list of members (2 pages)
1 September 2006Director's particulars changed (1 page)
30 June 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
29 September 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
9 September 2005Return made up to 14/07/05; full list of members (2 pages)
25 August 2004Return made up to 14/07/04; full list of members (7 pages)
25 August 2004Director resigned (1 page)
17 June 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
6 August 2003Return made up to 14/07/03; full list of members (7 pages)
29 May 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
19 August 2002Return made up to 14/07/02; full list of members (7 pages)
2 June 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
25 July 2001Return made up to 14/07/01; full list of members (6 pages)
19 June 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
14 August 2000Return made up to 14/07/00; full list of members (6 pages)
8 August 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
17 August 1999Return made up to 14/07/99; no change of members (4 pages)
8 June 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
2 September 1998Return made up to 14/07/98; no change of members (4 pages)
11 June 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
4 June 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
8 July 1996Return made up to 14/07/96; no change of members
  • 363(287) ‐ Registered office changed on 08/07/96
(4 pages)
8 July 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
5 July 1995Return made up to 14/07/95; no change of members (4 pages)
16 May 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
14 July 1993Incorporation (20 pages)