JAFTEXTIL SOFT FURNISHINGS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3HF

Company number 05866097
Status Liquidation
Incorporation Date 4 July 2006
Company Type Private Limited Company
Address RSM RESTRUCTURING ADVISORY LLP, 3 HARDMAN STREET, MANCHESTER, M3 3HF
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 25 August 2016; Registered office address changed from Duke Street Mill Duke Street Rochdale Lancashire OL12 0LW to Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF on 13 November 2015; Appointment of a voluntary liquidator. The most likely internet sites of JAFTEXTIL SOFT FURNISHINGS LIMITED are www.jaftextilsoftfurnishings.co.uk, and www.jaftextil-soft-furnishings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jaftextil Soft Furnishings Limited is a Private Limited Company. The company registration number is 05866097. Jaftextil Soft Furnishings Limited has been working since 04 July 2006. The present status of the company is Liquidation. The registered address of Jaftextil Soft Furnishings Limited is Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3hf. . DAWSON, Philip Andrew is a Secretary of the company. DAWSON, Philip Andrew is a Director of the company. Secretary HARDMAN, John Gregory has been resigned. Director GEIGER, Andreas has been resigned. Director GRUBENER, Martin has been resigned. Director MCGIBBON, Stephen Phillip has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
DAWSON, Philip Andrew
Appointed Date: 04 July 2006

Director
DAWSON, Philip Andrew
Appointed Date: 04 July 2006
61 years old

Resigned Directors

Secretary
HARDMAN, John Gregory
Resigned: 26 June 2009
Appointed Date: 20 July 2006

Director
GEIGER, Andreas
Resigned: 20 December 2012
Appointed Date: 18 February 2011
46 years old

Director
GRUBENER, Martin
Resigned: 20 December 2012
Appointed Date: 18 August 2011
58 years old

Director
MCGIBBON, Stephen Phillip
Resigned: 04 November 2010
Appointed Date: 04 July 2006
64 years old

JAFTEXTIL SOFT FURNISHINGS LIMITED Events

28 Oct 2016
Liquidators statement of receipts and payments to 25 August 2016
13 Nov 2015
Registered office address changed from Duke Street Mill Duke Street Rochdale Lancashire OL12 0LW to Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF on 13 November 2015
04 Sep 2015
Appointment of a voluntary liquidator
04 Sep 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-26

04 Sep 2015
Statement of affairs with form 4.19
...
... and 37 more events
11 Sep 2006
Registered office changed on 11/09/06 from: 473 warrington road culcheth warrington WA3 5QU
05 Aug 2006
Particulars of mortgage/charge
27 Jul 2006
New secretary appointed
25 Jul 2006
Particulars of mortgage/charge
04 Jul 2006
Incorporation

JAFTEXTIL SOFT FURNISHINGS LIMITED Charges

14 March 2014
Charge code 0586 6097 0005
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: Goldcrest Distribution Limited
Description: Notification of addition to or amendment of charge…
12 March 2014
Charge code 0586 6097 0006
Delivered: 20 March 2014
Status: Outstanding
Persons entitled: The North West Fund for Business Loans LLP
Description: Notification of addition to or amendment of charge…
30 January 2014
Charge code 0586 6097 0004
Delivered: 3 February 2014
Status: Outstanding
Persons entitled: Close Brothers LTD (The "Security Trustee")
Description: Notification of addition to or amendment of charge…
6 July 2009
Debenture
Delivered: 14 July 2009
Status: Satisfied on 23 December 2013
Persons entitled: North West Transitional Loan Investment Fund 'Nwtlif'
Description: Fixed and floating charge over the undertaking and all…
31 July 2006
Fixed and floating charge
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 July 2006
Debenture
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…