J & M SHERRY TEXTILES LIMITED - BURNLEY
Company Profile | Company Filings |
Overview
J & M SHERRY TEXTILES LIMITED is a Private Limited Company from BURNLEY ENGLAND and has the status: Active.
J & M SHERRY TEXTILES LIMITED was incorporated 19 years ago on 13/12/2004 and has the registered number: 05311972. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
J & M SHERRY TEXTILES LIMITED was incorporated 19 years ago on 13/12/2004 and has the registered number: 05311972. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
J & M SHERRY TEXTILES LIMITED - BURNLEY
This company is listed in the following categories:
46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
ENTERPRISE HOUSE BILLINGTON ROAD INDUSTRIAL ESTATE
BURNLEY
BB11 5UB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/01/2024 | 01/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ASHRAF SAID AHMED | Jan 1982 | British | Director | 2015-12-15 | CURRENT |
MR ASHRAF SAID AHMED | Secretary | 2015-12-15 | CURRENT | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2004-12-13 UNTIL 2004-12-13 | RESIGNED | ||
MICHAEL LAWRENCE SHERRY | Apr 1944 | British | Director | 2004-12-13 UNTIL 2008-06-09 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2004-12-13 UNTIL 2004-12-13 | RESIGNED | ||
MARIE SHERRY | Oct 1946 | British | Director | 2005-03-11 UNTIL 2008-06-09 | RESIGNED |
JOHN THOMAS SHERRY | Aug 1946 | British | Director | 2005-03-11 UNTIL 2008-06-09 | RESIGNED |
IRIS HAZEL SHERRY | Oct 1945 | British | Director | 2004-12-13 UNTIL 2008-06-09 | RESIGNED |
MR GARY KENNETH LOMAS | Jul 1964 | British | Director | 2009-04-03 UNTIL 2010-08-20 | RESIGNED |
DAVID HAWTHORNE | Jun 1959 | British | Director | 2008-06-09 UNTIL 2015-12-15 | RESIGNED |
MR GEOFFREY DOUGLAS HALL | Apr 1950 | British | Director | 2008-06-09 UNTIL 2015-02-19 | RESIGNED |
IRIS HAZEL SHERRY | Oct 1945 | British | Secretary | 2004-12-13 UNTIL 2008-06-09 | RESIGNED |
MR GEOFFREY DOUGLAS HALL | Apr 1950 | British | Secretary | 2008-06-09 UNTIL 2015-12-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Limesalt Ltd | 2016-07-01 - 2018-01-19 | Nelson Lancs |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Linen Supply Group Ltd | 2016-07-01 | Burnley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
J & M Sherry Textiles Limited - Period Ending 2023-03-31 | 2024-04-09 | 31-03-2023 | £2,203 Cash £-468,287 equity |
J & M Sherry Textiles Limited - Period Ending 2022-03-31 | 2022-05-28 | 31-03-2022 | £1,965 Cash £-255,491 equity |
J & M Sherry Textiles Limited Company Accounts | 2018-09-26 | 31-03-2018 | £15,523 Cash £-15,823 equity |
J_&_M_SHERRY_TEXTILES_LIM - Accounts | 2017-09-06 | 31-03-2017 | £185,534 Cash £-66,646 equity |
J & M Sherry Textiles Limited - Period Ending 2017-03-31 | 2016-12-16 | 31-03-2016 | £27,716 Cash £-12,816 equity |
J & M Sherry Textiles Limited - Period Ending 2015-03-31 | 2015-10-31 | 31-03-2015 | £34,088 Cash £38,842 equity |