Company NameJCSB Limited
Company StatusDissolved
Company Number03009128
CategoryPrivate Limited Company
Incorporation Date12 January 1995(29 years, 3 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)
Previous NameJ. Cainer & Sons (Bolton) Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Melvyn Cainer
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Barnhill Road
Prestwich
Manchester
Lancashire
M25 9NH
Director NameHilary Joy Cainer
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2003(8 years, 2 months after company formation)
Appointment Duration15 years, 6 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Barnhill Road
Prestwich
Manchester
Lancashire
M25 9NH
Secretary NameHilary Joy Cainer
NationalityBritish
StatusClosed
Appointed14 March 2003(8 years, 2 months after company formation)
Appointment Duration15 years, 6 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Barnhill Road
Prestwich
Manchester
Lancashire
M25 9NH
Director NameMr Leslie Harvey Cainer
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Butt Hill Road
Prestwich
Manchester
M25 9NJ
Secretary NameMr Leslie Harvey Cainer
NationalityBritish
StatusResigned
Appointed12 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Butt Hill Road
Prestwich
Manchester
M25 9NJ

Location

Registered Address1st Floor Nelson House
Park Road
Timperley
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2007
Net Worth£111,856
Cash£81,470
Current Liabilities£13,891

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
30 September 2008Liquidators' statement of receipts and payments to 10 September 2008 (5 pages)
30 September 2008Liquidators' statement of receipts and payments to 10 September 2008 (5 pages)
30 September 2008Liquidators statement of receipts and payments to 10 September 2008 (5 pages)
15 November 2007Company name changed J. cainer & sons (bolton) limite d\certificate issued on 15/11/07 (2 pages)
15 November 2007Company name changed J. cainer & sons (bolton) limite d\certificate issued on 15/11/07 (2 pages)
26 September 2007Registered office changed on 26/09/07 from: hazlemere 70 chorley new road bolton lancashire BL1 4BY (1 page)
26 September 2007Registered office changed on 26/09/07 from: hazlemere 70 chorley new road bolton lancashire BL1 4BY (1 page)
17 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 September 2007Appointment of a voluntary liquidator (1 page)
17 September 2007Appointment of a voluntary liquidator (1 page)
17 September 2007Declaration of solvency (3 pages)
17 September 2007Declaration of solvency (3 pages)
17 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 September 2007Total exemption small company accounts made up to 31 May 2007 (9 pages)
10 September 2007Total exemption small company accounts made up to 31 May 2007 (9 pages)
12 January 2007Return made up to 12/01/07; full list of members (2 pages)
12 January 2007Return made up to 12/01/07; full list of members (2 pages)
15 December 2006Accounting reference date extended from 31/05/06 to 31/05/07 (1 page)
15 December 2006Accounting reference date extended from 31/05/06 to 31/05/07 (1 page)
12 December 2006Accounting reference date shortened from 31/12/06 to 31/05/06 (1 page)
12 December 2006Accounting reference date shortened from 31/12/06 to 31/05/06 (1 page)
14 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 January 2006Return made up to 12/01/06; full list of members (2 pages)
12 January 2006Return made up to 12/01/06; full list of members (2 pages)
20 August 2005Declaration of satisfaction of mortgage/charge (1 page)
20 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Registered office changed on 02/08/05 from: edwards veeder of brunswick hse brunswick square oldham lancashire OL1 1DE (1 page)
2 August 2005Registered office changed on 02/08/05 from: edwards veeder of brunswick hse brunswick square oldham lancashire OL1 1DE (1 page)
14 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 February 2005Return made up to 12/01/05; full list of members (7 pages)
21 February 2005Return made up to 12/01/05; full list of members (7 pages)
25 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
25 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 March 2004Return made up to 12/01/04; full list of members (8 pages)
5 March 2004Return made up to 12/01/04; full list of members (8 pages)
24 February 2004£ ic 100/50 12/06/03 £ sr 50@1=50 (1 page)
24 February 2004£ ic 100/50 12/06/03 £ sr 50@1=50 (1 page)
16 February 2004Secretary resigned;director resigned (1 page)
16 February 2004Secretary resigned;director resigned (1 page)
9 December 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
9 December 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 March 2003New secretary appointed;new director appointed (2 pages)
28 March 2003New secretary appointed;new director appointed (2 pages)
24 March 2003Registered office changed on 24/03/03 from: units 5 & 6 halliwell mill bertha street bolton lancashire BL1 8AH (1 page)
24 March 2003Registered office changed on 24/03/03 from: units 5 & 6 halliwell mill bertha street bolton lancashire BL1 8AH (1 page)
12 February 2003Return made up to 12/01/03; full list of members (7 pages)
12 February 2003Return made up to 12/01/03; full list of members (7 pages)
16 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
16 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
24 January 2002Return made up to 12/01/02; full list of members (6 pages)
24 January 2002Return made up to 12/01/02; full list of members (6 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 February 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 September 2000Registered office changed on 06/09/00 from: york houseoad croasdale st bolton lancs BL1 2JW (1 page)
6 September 2000Registered office changed on 06/09/00 from: york houseoad croasdale st bolton lancs BL1 2JW (1 page)
16 February 2000Return made up to 12/01/00; full list of members (6 pages)
16 February 2000Return made up to 12/01/00; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 January 1999Return made up to 12/01/99; full list of members (7 pages)
28 January 1999Return made up to 12/01/99; full list of members (7 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 January 1998Return made up to 12/01/98; no change of members (5 pages)
27 January 1998Return made up to 12/01/98; no change of members (5 pages)
22 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
11 March 1997Return made up to 12/01/97; no change of members (5 pages)
11 March 1997Return made up to 12/01/97; no change of members (5 pages)
13 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 February 1996Return made up to 12/01/96; full list of members (7 pages)
14 February 1996Return made up to 12/01/96; full list of members (7 pages)
17 November 1995Ad 23/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 November 1995Ad 23/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 January 1995Incorporation (18 pages)
12 January 1995Incorporation (18 pages)