Company NameJRS Two Limited
Company StatusDissolved
Company Number03226375
CategoryPrivate Limited Company
Incorporation Date18 July 1996(27 years, 9 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)
Previous NameAppletree Fabrics Limited

Business Activity

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

Directors

Director NameGillian Denise Crolla
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrandish
Sandhurst Drive
Wilmslow
Cheshire
SK9 2GP
Director NameMr Harry Ralph Rosenthal
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1996(same day as company formation)
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(12 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
Secretary NameSylvia Halliwell
NationalityBritish
StatusResigned
Appointed18 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address15 Carleton Road
Poynton
Stockport
Cheshire
SK12 1TL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 1996(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
M26 2JR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Shareholders

2 at £1J. Rosenthal & Son LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

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 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
18 February 2021Application to strike the company off the register (3 pages)
23 September 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-07-23
(2 pages)
23 September 2020Change of name notice (2 pages)
27 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
19 May 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
22 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
8 November 2018Satisfaction of charge 1 in full (4 pages)
26 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
6 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
20 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
28 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
26 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
29 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
3 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
25 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
25 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
24 July 2014Annual return made up to 18 July 2014 with a full list of shareholders (5 pages)
24 July 2014Annual return made up to 18 July 2014 with a full list of shareholders (5 pages)
17 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
17 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
26 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
25 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
6 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
18 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
18 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
30 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Gillian Denise Crolla on 1 June 2010 (2 pages)
30 July 2010Director's details changed for Gillian Denise Crolla on 1 June 2010 (2 pages)
30 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Gillian Denise Crolla on 1 June 2010 (2 pages)
20 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
20 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
1 September 2009Return made up to 18/07/09; full list of members (3 pages)
1 September 2009Return made up to 18/07/09; full list of members (3 pages)
28 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
28 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
19 December 2008Secretary appointed gillian denise crolla (2 pages)
19 December 2008Secretary appointed gillian denise crolla (2 pages)
19 December 2008Appointment terminated secretary sylvia halliwell (1 page)
19 December 2008Appointment terminated secretary sylvia halliwell (1 page)
20 August 2008Return made up to 18/07/08; full list of members (3 pages)
20 August 2008Return made up to 18/07/08; full list of members (3 pages)
17 April 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
17 April 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
24 July 2007Return made up to 18/07/07; full list of members (2 pages)
24 July 2007Return made up to 18/07/07; full list of members (2 pages)
20 June 2007Accounts made up to 31 July 2006 (4 pages)
20 June 2007Accounts made up to 31 July 2006 (4 pages)
31 July 2006Director's particulars changed (1 page)
31 July 2006Return made up to 18/07/06; full list of members (2 pages)
31 July 2006Director's particulars changed (1 page)
31 July 2006Return made up to 18/07/06; full list of members (2 pages)
30 June 2006Accounts made up to 31 July 2005 (4 pages)
30 June 2006Accounts made up to 31 July 2005 (4 pages)
9 September 2005Return made up to 18/07/05; full list of members (2 pages)
9 September 2005Return made up to 18/07/05; full list of members (2 pages)
25 February 2005Accounts made up to 31 July 2004 (4 pages)
25 February 2005Accounts made up to 31 July 2004 (4 pages)
25 August 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2004Accounts made up to 31 July 2003 (4 pages)
17 June 2004Accounts made up to 31 July 2003 (4 pages)
6 August 2003Return made up to 18/07/03; full list of members (7 pages)
6 August 2003Return made up to 18/07/03; full list of members (7 pages)
29 May 2003Accounts made up to 31 July 2002 (4 pages)
29 May 2003Accounts made up to 31 July 2002 (4 pages)
19 August 2002Return made up to 18/07/02; full list of members (7 pages)
19 August 2002Return made up to 18/07/02; full list of members (7 pages)
5 April 2002Accounts made up to 31 July 2001 (4 pages)
5 April 2002Accounts made up to 31 July 2001 (4 pages)
25 July 2001Return made up to 18/07/01; full list of members (6 pages)
25 July 2001Return made up to 18/07/01; full list of members (6 pages)
20 March 2001Accounts made up to 31 July 2000 (4 pages)
20 March 2001Accounts made up to 31 July 2000 (4 pages)
29 August 2000Return made up to 18/07/00; full list of members (6 pages)
29 August 2000Return made up to 18/07/00; full list of members (6 pages)
28 March 2000Accounts made up to 31 July 1999 (4 pages)
28 March 2000Accounts made up to 31 July 1999 (4 pages)
17 August 1999Return made up to 18/07/99; no change of members (4 pages)
17 August 1999Return made up to 18/07/99; no change of members (4 pages)
7 April 1999Accounts made up to 31 July 1998 (4 pages)
7 April 1999Accounts made up to 31 July 1998 (4 pages)
2 September 1998Return made up to 18/07/98; no change of members (4 pages)
2 September 1998Return made up to 18/07/98; no change of members (4 pages)
1 June 1998Accounts made up to 31 July 1997 (4 pages)
1 June 1998Accounts made up to 31 July 1997 (4 pages)
27 August 1997Return made up to 18/07/97; full list of members (4 pages)
27 August 1997Return made up to 18/07/97; full list of members (4 pages)
3 August 1996Registered office changed on 03/08/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
3 August 1996Registered office changed on 03/08/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
31 July 1996Director resigned (1 page)
31 July 1996New secretary appointed (2 pages)
31 July 1996Secretary resigned (1 page)
31 July 1996New director appointed (2 pages)
31 July 1996New director appointed (2 pages)
31 July 1996Director resigned (1 page)
31 July 1996New secretary appointed (2 pages)
31 July 1996New director appointed (2 pages)
31 July 1996New director appointed (2 pages)
31 July 1996Secretary resigned (1 page)
18 July 1996Incorporation (20 pages)
18 July 1996Incorporation (20 pages)