JANE SHIRLEY LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE19 1WL

Company number 01212985
Status Liquidation
Incorporation Date 19 May 1975
Company Type Private Limited Company
Address FRP ADVISORY LLP, ASHCROFT HOUSE ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Registered office address changed from C/O C/O Frrp Advisory Llp Castle Acres Everard Way Narborough Leicester LE19 1BY to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 11 January 2017; Appointment of a voluntary liquidator; Administrator's progress report to 6 July 2016. The most likely internet sites of JANE SHIRLEY LIMITED are www.janeshirley.co.uk, and www.jane-shirley.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and five months. The distance to to Leicester Rail Station is 3.4 miles; to Syston Rail Station is 7.9 miles; to Sileby Rail Station is 9.6 miles; to Barrow upon Soar Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jane Shirley Limited is a Private Limited Company. The company registration number is 01212985. Jane Shirley Limited has been working since 19 May 1975. The present status of the company is Liquidation. The registered address of Jane Shirley Limited is Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester Le19 1wl. . SHIRLEY, Joanna Catherine is a Secretary of the company. SHIRLEY, Joanna Catherine is a Director of the company. SHIRLEY, Nicholas Mark Overton is a Director of the company. Secretary SHIRLEY, Simon Thomas Overton has been resigned. Director SHIRLEY, Jane Rosamund has been resigned. Director SHIRLEY, Simon Thomas Overton has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


Current Directors

Secretary
SHIRLEY, Joanna Catherine
Appointed Date: 01 July 2003

Director
SHIRLEY, Joanna Catherine
Appointed Date: 16 November 2001
57 years old

Director
SHIRLEY, Nicholas Mark Overton
Appointed Date: 01 January 1998
58 years old

Resigned Directors

Secretary
SHIRLEY, Simon Thomas Overton
Resigned: 01 July 2003

Director
SHIRLEY, Jane Rosamund
Resigned: 01 July 2003
81 years old

Director
SHIRLEY, Simon Thomas Overton
Resigned: 01 July 2003
85 years old

JANE SHIRLEY LIMITED Events

11 Jan 2017
Registered office address changed from C/O C/O Frrp Advisory Llp Castle Acres Everard Way Narborough Leicester LE19 1BY to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 11 January 2017
06 Sep 2016
Appointment of a voluntary liquidator
08 Aug 2016
Administrator's progress report to 6 July 2016
02 Aug 2016
Satisfaction of charge 2 in full
06 Jul 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 83 more events
28 Apr 1988
Return made up to 31/12/87; full list of members

21 Jan 1987
Accounts made up to 30 June 1986

21 Jan 1987
Annual return made up to 17/12/86

11 Dec 1986
Particulars of mortgage/charge

19 May 1975
Incorporation

JANE SHIRLEY LIMITED Charges

31 January 1989
Legal mortgage
Delivered: 17 December 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a premises at station yard digby…
8 December 1986
Debenture
Delivered: 11 December 1986
Status: Satisfied on 2 August 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 January 1986
Legal mortgage
Delivered: 4 February 1986
Status: Satisfied on 14 March 1994
Persons entitled: Coutts Finance Co.
Description: F/H property situate at potten end, berkhamsted…