J & M SHERRY TEXTILES LIMITED
BURNLEY

Hellopages » Lancashire » Burnley » BB11 5UB

Company number 05311972
Status Active
Incorporation Date 13 December 2004
Company Type Private Limited Company
Address ENTERPRISE HOUSE BILLINGTON ROAD INDUSTRIAL ESTATE, BILLINGTON ROAD, BURNLEY, ENGLAND, BB11 5UB
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registered office address changed from 39a Churchill Way Lomeshaye Industrial Estate Nelson Lancashire BB9 6RT to Enterprise House Billington Road Industrial Estate Billington Road Burnley BB11 5UB on 31 January 2017; Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of J & M SHERRY TEXTILES LIMITED are www.jmsherrytextiles.co.uk, and www.j-m-sherry-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Burnley Manchester Road Rail Station is 1.4 miles; to Burnley Central Rail Station is 1.8 miles; to Church & Oswaldtwistle Rail Station is 4.8 miles; to Clitheroe Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J M Sherry Textiles Limited is a Private Limited Company. The company registration number is 05311972. J M Sherry Textiles Limited has been working since 13 December 2004. The present status of the company is Active. The registered address of J M Sherry Textiles Limited is Enterprise House Billington Road Industrial Estate Billington Road Burnley England Bb11 5ub. . AHMED, Ashraf Said is a Director of the company. Secretary HALL, Geoffrey Douglas has been resigned. Secretary SHERRY, Iris Hazel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HALL, Geoffrey Douglas has been resigned. Director HAWTHORNE, David John has been resigned. Director LOMAS, Gary Kenneth has been resigned. Director SHERRY, Iris Hazel has been resigned. Director SHERRY, John Thomas has been resigned. Director SHERRY, Marie has been resigned. Director SHERRY, Michael Lawrence has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


Current Directors

Director
AHMED, Ashraf Said
Appointed Date: 15 December 2015
43 years old

Resigned Directors

Secretary
HALL, Geoffrey Douglas
Resigned: 15 December 2015
Appointed Date: 09 June 2008

Secretary
SHERRY, Iris Hazel
Resigned: 09 June 2008
Appointed Date: 13 December 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 December 2004
Appointed Date: 13 December 2004

Director
HALL, Geoffrey Douglas
Resigned: 19 February 2015
Appointed Date: 09 June 2008
75 years old

Director
HAWTHORNE, David John
Resigned: 15 December 2015
Appointed Date: 09 June 2008
66 years old

Director
LOMAS, Gary Kenneth
Resigned: 20 August 2010
Appointed Date: 03 April 2009
61 years old

Director
SHERRY, Iris Hazel
Resigned: 09 June 2008
Appointed Date: 13 December 2004
79 years old

Director
SHERRY, John Thomas
Resigned: 09 June 2008
Appointed Date: 11 March 2005
79 years old

Director
SHERRY, Marie
Resigned: 09 June 2008
Appointed Date: 11 March 2005
78 years old

Director
SHERRY, Michael Lawrence
Resigned: 09 June 2008
Appointed Date: 13 December 2004
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 December 2004
Appointed Date: 13 December 2004

Persons With Significant Control

Limesalt Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

J & M SHERRY TEXTILES LIMITED Events

31 Jan 2017
Registered office address changed from 39a Churchill Way Lomeshaye Industrial Estate Nelson Lancashire BB9 6RT to Enterprise House Billington Road Industrial Estate Billington Road Burnley BB11 5UB on 31 January 2017
31 Jan 2017
Confirmation statement made on 18 January 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 110,848

16 Dec 2015
Appointment of Mr Ashraf Said Ahmed as a director on 15 December 2015
...
... and 49 more events
17 Dec 2004
New secretary appointed;new director appointed
17 Dec 2004
New director appointed
13 Dec 2004
Secretary resigned
13 Dec 2004
Director resigned
13 Dec 2004
Incorporation

J & M SHERRY TEXTILES LIMITED Charges

9 June 2008
Charge of deposit
Delivered: 13 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
9 June 2008
Debenture
Delivered: 13 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 June 2008
Fixed charge on non vesting debts and floating charge
Delivered: 13 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland Invoice Finance Limited
Description: All the company's obligations to rbs invoice finance…
19 April 2005
Debenture
Delivered: 20 April 2005
Status: Satisfied on 27 January 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…