JUBILEE DYEING & FINISHING COMPANY LIMITED
ROCHDALE

Hellopages » Greater Manchester » Rochdale » OL12 9DJ

Company number 03142303
Status Active
Incorporation Date 29 December 1995
Company Type Private Limited Company
Address UNIT 1 PARK MILL, BUCKLEY ROAD, ROCHDALE, LANCASHIRE, OL12 9DJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 14 August 2016 with updates; Accounts for a dormant company made up to 30 November 2014. The most likely internet sites of JUBILEE DYEING & FINISHING COMPANY LIMITED are www.jubileedyeingfinishingcompany.co.uk, and www.jubilee-dyeing-finishing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Littleborough Rail Station is 2.3 miles; to Greenfield Rail Station is 8.2 miles; to Ashton-under-Lyne Rail Station is 9.8 miles; to Manchester Victoria Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jubilee Dyeing Finishing Company Limited is a Private Limited Company. The company registration number is 03142303. Jubilee Dyeing Finishing Company Limited has been working since 29 December 1995. The present status of the company is Active. The registered address of Jubilee Dyeing Finishing Company Limited is Unit 1 Park Mill Buckley Road Rochdale Lancashire Ol12 9dj. . MILLER, Michael Anthony is a Director of the company. Secretary DUTTON, Joseph Lawrence has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director DUTTON, Joseph Lawrence has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
MILLER, Michael Anthony
Appointed Date: 23 January 1996
72 years old

Resigned Directors

Secretary
DUTTON, Joseph Lawrence
Resigned: 29 October 2008
Appointed Date: 23 January 1996

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 23 January 1996
Appointed Date: 29 December 1995

Director
DUTTON, Joseph Lawrence
Resigned: 29 October 2008
Appointed Date: 23 January 1996
73 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 23 January 1996
Appointed Date: 29 December 1995

Persons With Significant Control

Mr Michael Anthony Miller
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

JUBILEE DYEING & FINISHING COMPANY LIMITED Events

26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
25 Aug 2016
Confirmation statement made on 14 August 2016 with updates
06 Sep 2015
Accounts for a dormant company made up to 30 November 2014
20 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1

08 Jul 2015
Registered office address changed from Old Broadshaw Farm Broadshaw Lane Milnrow Rochdale Lancashire OL16 4NR to Unit 1 Park Mill Buckley Road Rochdale Lancashire OL12 9DJ on 8 July 2015
...
... and 48 more events
13 Feb 1996
Registered office changed on 13/02/96 from: 152 city road london EC1V 2NX
13 Feb 1996
Accounting reference date notified as 30/11
29 Jan 1996
Secretary resigned
29 Jan 1996
Director resigned
29 Dec 1995
Incorporation

JUBILEE DYEING & FINISHING COMPANY LIMITED Charges

18 December 2000
Guarantee & debenture
Delivered: 28 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…