Company NameJRS One Limited
Company StatusDissolved
Company Number03773430
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)
Previous NamesAbundantsuccess Limited and Curtina 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 Andrew Peter Rigby
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1999(1 month after company formation)
Appointment Duration21 years, 11 months (closed 08 June 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHough Hole House
Sugar Lane Rainow
Macclesfield
SK10 5UW
Director NameMr Harry Ralph Rosenthal
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1999(1 month after company formation)
Appointment Duration21 years, 11 months (closed 08 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Beeches
Heald Road, Bowdon
Altrincham
Cheshire
WA14 2HZ
Secretary NameGillian Denise Crolla
NationalityBritish
StatusClosed
Appointed25 November 1999(6 months, 1 week after company formation)
Appointment Duration21 years, 6 months (closed 08 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrandish
Sandhurst Drive
Wilmslow
Cheshire
SK9 2GP
Director NameRoger Lamborn
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 2006)
RoleCompany Director
Correspondence AddressRedcliffe 9 Lower Park Road
Queens Park
Chester
CH4 7WB
Wales
Secretary NameMr Andrew Peter Rigby
NationalityBritish
StatusResigned
Appointed24 June 1999(1 month after company formation)
Appointment Duration5 months (resigned 25 November 1999)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHough Hole House
Sugar Lane Rainow
Macclesfield
SK10 5UW
Director NameMr Neil Anderson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 05 October 2007)
RoleHousehold Textiles
Country of ResidenceEngland
Correspondence Address30 Bancroft Road
Hale
Cheshire
WA15 8GB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitecurtina.co.uk
Telephone0161 7230505
Telephone regionManchester

Location

Registered Address158 Bury Road
Radcliffe
Manchester
M26 2JR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Shareholders

100k at £0.1J. Rosenthal & Son LTD
100.00%
Ordinary

Accounts

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

Charges

8 October 2007Delivered on: 17 October 2007
Persons entitled: Mr Harry Ralph Ross

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 book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
6 July 2006Delivered on: 8 July 2006
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 June 1999Delivered on: 14 July 1999
Persons entitled: J Rosenthal & Son LTD

Classification: Mortgage debenture
Secured details: All monies obligations and liabilities due or to become due from the company,formerly known as abundantsuccess limited,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. See the mortgage charge document for full details.
Outstanding
30 April 2001Delivered on: 2 May 2001
Satisfied on: 25 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
14 July 1999Delivered on: 24 July 1999
Satisfied on: 8 February 2005
Persons entitled: Bny International Limited

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2021First Gazette notice for voluntary strike-off (1 page)
10 March 2021Application to strike the company off the register (3 pages)
23 September 2020Change of name notice (2 pages)
23 September 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-07-23
(2 pages)
27 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
29 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 November 2018Satisfaction of charge 4 in full (4 pages)
8 November 2018Part of the property or undertaking has been released from charge 1 (5 pages)
8 November 2018Part of the property or undertaking has been released from charge 5 (5 pages)
25 June 2018Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
1 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
12 September 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
12 September 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
22 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
17 June 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
17 June 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10,000
(5 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10,000
(5 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,000
(5 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,000
(5 pages)
14 April 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
14 April 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
12 June 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
12 June 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
23 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 10,000
(5 pages)
23 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 10,000
(5 pages)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
29 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
1 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
1 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
31 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 June 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
1 June 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
27 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
6 July 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
6 July 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
16 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
8 July 2009Full accounts made up to 30 September 2008 (11 pages)
8 July 2009Full accounts made up to 30 September 2008 (11 pages)
16 June 2009Return made up to 19/05/09; full list of members (3 pages)
16 June 2009Return made up to 19/05/09; full list of members (3 pages)
30 June 2008Full accounts made up to 30 September 2007 (15 pages)
30 June 2008Full accounts made up to 30 September 2007 (15 pages)
27 June 2008Return made up to 19/05/08; full list of members (4 pages)
27 June 2008Return made up to 19/05/08; full list of members (4 pages)
18 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 October 2007Particulars of mortgage/charge (9 pages)
17 October 2007Particulars of mortgage/charge (9 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
11 October 2007Declaration of assistance for shares acquisition (10 pages)
11 October 2007Declaration of assistance for shares acquisition (10 pages)
6 August 2007Return made up to 19/05/07; full list of members (3 pages)
6 August 2007Return made up to 19/05/07; full list of members (3 pages)
1 May 2007Full accounts made up to 30 September 2006 (18 pages)
1 May 2007Full accounts made up to 30 September 2006 (18 pages)
12 September 2006Return made up to 19/05/06; full list of members; amend (7 pages)
12 September 2006Return made up to 19/05/06; full list of members; amend (7 pages)
3 August 2006Full accounts made up to 30 September 2005 (20 pages)
3 August 2006Full accounts made up to 30 September 2005 (20 pages)
31 July 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
13 July 2006Return made up to 19/05/06; full list of members (3 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Return made up to 19/05/06; full list of members (3 pages)
13 July 2006Director's particulars changed (1 page)
8 July 2006Particulars of mortgage/charge (3 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
19 July 2005Return made up to 19/05/05; full list of members (3 pages)
19 July 2005Secretary's particulars changed (1 page)
19 July 2005Secretary's particulars changed (1 page)
19 July 2005Return made up to 19/05/05; full list of members (3 pages)
8 July 2005Full accounts made up to 30 September 2004 (18 pages)
8 July 2005Full accounts made up to 30 September 2004 (18 pages)
5 July 2005Registered office changed on 05/07/05 from: unit 82 bison place moss side industrial, leyland preston lancashire PR5 3QR (1 page)
5 July 2005Registered office changed on 05/07/05 from: unit 82 bison place moss side industrial, leyland preston lancashire PR5 3QR (1 page)
28 June 2005Secretary's particulars changed (1 page)
28 June 2005Secretary's particulars changed (1 page)
8 February 2005Declaration of satisfaction of mortgage/charge (1 page)
8 February 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
20 October 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
24 May 2004Return made up to 19/05/04; full list of members (7 pages)
24 May 2004Return made up to 19/05/04; full list of members (7 pages)
15 September 2003Full accounts made up to 31 March 2003 (19 pages)
15 September 2003Full accounts made up to 31 March 2003 (19 pages)
3 June 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 June 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 July 2002Full accounts made up to 31 March 2002 (17 pages)
14 July 2002Full accounts made up to 31 March 2002 (17 pages)
5 July 2002Return made up to 19/05/02; full list of members (7 pages)
5 July 2002Return made up to 19/05/02; full list of members (7 pages)
26 July 2001Full accounts made up to 31 March 2001 (16 pages)
26 July 2001Full accounts made up to 31 March 2001 (16 pages)
6 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
22 November 2000Full accounts made up to 31 March 2000 (17 pages)
22 November 2000Full accounts made up to 31 March 2000 (17 pages)
13 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
26 January 2000Registered office changed on 26/01/00 from: hough hole house hough hole, rainow macclesfield cheshire SK10 5UW (1 page)
26 January 2000Registered office changed on 26/01/00 from: hough hole house hough hole, rainow macclesfield cheshire SK10 5UW (1 page)
13 January 2000New secretary appointed (2 pages)
13 January 2000New secretary appointed (2 pages)
24 July 1999Particulars of mortgage/charge (3 pages)
24 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
12 July 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
8 July 1999Company name changed abundantsuccess LIMITED\certificate issued on 08/07/99 (3 pages)
8 July 1999Company name changed abundantsuccess LIMITED\certificate issued on 08/07/99 (3 pages)
7 July 1999Ad 24/06/99--------- £ si [email protected]=5499 £ ic 4501/10000 (4 pages)
7 July 1999Ad 24/06/99--------- £ si [email protected]=4500 £ ic 1/4501 (4 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999New secretary appointed;new director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Registered office changed on 07/07/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 July 1999£ nc 1000/10000 24/06/99 (2 pages)
7 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
7 July 1999Director resigned (1 page)
7 July 1999Ad 24/06/99--------- £ si [email protected]=4500 £ ic 1/4501 (4 pages)
7 July 1999Ad 24/06/99--------- £ si [email protected]=5499 £ ic 4501/10000 (4 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999New secretary appointed;new director appointed (2 pages)
7 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
7 July 1999Registered office changed on 07/07/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 July 1999£ nc 1000/10000 24/06/99 (2 pages)
7 July 1999Secretary resigned (1 page)
19 May 1999Incorporation (15 pages)
19 May 1999Incorporation (15 pages)