Company NameJubilee Dyeing & Finishing Company Limited
DirectorMichael Anthony Miller
Company StatusActive
Company Number03142303
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 4 months ago)
Previous NamePacetrend Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Anthony Miller
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1996(3 weeks, 4 days after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Park Mill
Buckley Road
Rochdale
Lancashire
OL12 9DJ
Director NameJoseph Lawrence Dutton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(3 weeks, 4 days after company formation)
Appointment Duration12 years, 9 months (resigned 29 October 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Buckley Terrace
Buckley Farm Lane
Rochdale
Lancashire
OL12 9DW
Secretary NameJoseph Lawrence Dutton
NationalityBritish
StatusResigned
Appointed23 January 1996(3 weeks, 4 days after company formation)
Appointment Duration12 years, 9 months (resigned 29 October 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Buckley Terrace
Buckley Farm Lane
Rochdale
Lancashire
OL12 9DW
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitebritishmillerain.co.uk

Location

Registered AddressUnit 1 Park Mill
Buckley Road
Rochdale
Lancashire
OL12 9DJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1British Millerain Co LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

18 December 2000Delivered on: 28 December 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

2 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
6 September 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
8 July 2015Registered office address changed from Old Broadshaw Farm Broadshaw Lane Milnrow Rochdale Lancashire OL16 4NR to Unit 1 Park Mill Buckley Road Rochdale Lancashire OL12 9DJ on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Old Broadshaw Farm Broadshaw Lane Milnrow Rochdale Lancashire OL16 4NR to Unit 1 Park Mill Buckley Road Rochdale Lancashire OL12 9DJ on 8 July 2015 (1 page)
3 September 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
2 September 2014Annual return made up to 14 August 2014 with a full list of shareholders (3 pages)
11 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
4 September 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
4 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
4 September 2012Director's details changed for Michael Anthony Miller on 1 July 2012 (2 pages)
4 September 2012Director's details changed for Michael Anthony Miller on 1 July 2012 (2 pages)
4 September 2012Director's details changed for Michael Anthony Miller on 1 July 2012 (2 pages)
4 September 2012Director's details changed for Michael Anthony Miller on 1 July 2012 (2 pages)
3 September 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
12 August 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
7 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
26 August 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
18 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
8 September 2009Return made up to 14/08/09; full list of members (3 pages)
4 November 2008Appointment terminated director and secretary joseph dutton (1 page)
1 October 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
10 September 2008Return made up to 14/08/08; full list of members (3 pages)
30 June 2008Registered office changed on 30/06/2008 from melloroid works belfield road rochdale lancashire (1 page)
11 September 2007Return made up to 14/08/07; full list of members (2 pages)
16 August 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
3 October 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
11 September 2006Return made up to 14/08/06; full list of members (2 pages)
7 September 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
6 September 2005Return made up to 14/08/05; full list of members (7 pages)
23 September 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
22 September 2004Return made up to 14/08/04; full list of members (7 pages)
5 October 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
17 September 2003Return made up to 14/08/03; full list of members (7 pages)
1 October 2002Full accounts made up to 30 November 2001 (9 pages)
13 September 2002Return made up to 14/08/02; full list of members (7 pages)
11 September 2001Return made up to 14/08/01; full list of members (6 pages)
6 September 2001Full accounts made up to 30 November 2000 (12 pages)
3 January 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
28 December 2000Particulars of mortgage/charge (11 pages)
2 November 2000Full accounts made up to 30 November 1999 (13 pages)
13 September 2000Return made up to 14/08/00; full list of members (6 pages)
1 October 1999Full accounts made up to 30 November 1998 (12 pages)
23 August 1999Return made up to 14/08/99; no change of members (7 pages)
28 September 1998Full accounts made up to 30 November 1997 (12 pages)
20 August 1998Return made up to 14/08/98; no change of members (5 pages)
16 October 1997Full accounts made up to 30 November 1996 (12 pages)
4 September 1997Return made up to 14/08/97; full list of members (6 pages)
11 August 1997Director's particulars changed (1 page)
23 January 1997Return made up to 29/12/96; full list of members
  • 363(287) ‐ Registered office changed on 23/01/97
(6 pages)
29 February 1996Company name changed pacetrend LTD\certificate issued on 01/03/96 (2 pages)
13 February 1996New secretary appointed;new director appointed (2 pages)
13 February 1996Registered office changed on 13/02/96 from: 152 city road london EC1V 2NX (1 page)
13 February 1996Accounting reference date notified as 30/11 (1 page)
13 February 1996New director appointed (2 pages)
29 January 1996Secretary resigned (1 page)
29 January 1996Director resigned (1 page)
29 December 1995Incorporation (18 pages)