J.R. (HOSIERY) CO. LIMITED
TRINITY WAY

Hellopages » Greater Manchester » Salford » M3 7BG

Company number 00863947
Status Active
Incorporation Date 12 November 1965
Company Type Private Limited Company
Address THE COPPER ROOM, THE DEVA CENTRE, TRINITY WAY, MANCHESTER, M3 7BG
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 37,500 . The most likely internet sites of J.R. (HOSIERY) CO. LIMITED are www.jrhosieryco.co.uk, and www.j-r-hosiery-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eleven months. The distance to to Belle Vue Rail Station is 3.4 miles; to Burnage Rail Station is 4.6 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J R Hosiery Co Limited is a Private Limited Company. The company registration number is 00863947. J R Hosiery Co Limited has been working since 12 November 1965. The present status of the company is Active. The registered address of J R Hosiery Co Limited is The Copper Room The Deva Centre Trinity Way Manchester M3 7bg. . JERATH, Sudershan is a Secretary of the company. JERATH, Rahul Niki is a Director of the company. JERATH, Sudershan is a Director of the company. Director JERATH, Kewal Krishnan has been resigned. Director JERATH, Philip Damien has been resigned. The company operates in "Wholesale of textiles".


Current Directors


Director
JERATH, Rahul Niki
Appointed Date: 08 January 2007
45 years old

Director
JERATH, Sudershan

81 years old

Resigned Directors

Director
JERATH, Kewal Krishnan
Resigned: 09 January 2007
87 years old

Director
JERATH, Philip Damien
Resigned: 13 June 2011
Appointed Date: 08 January 2007
61 years old

J.R. (HOSIERY) CO. LIMITED Events

08 Feb 2017
Confirmation statement made on 4 February 2017 with updates
02 Jun 2016
Accounts for a small company made up to 31 December 2015
16 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 37,500

21 May 2015
Accounts for a small company made up to 31 December 2014
05 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 37,500

...
... and 95 more events
26 Sep 1986
Accounts made up to 30 September 1985

31 Dec 1984
Accounts made up to 30 September 1983
26 Jul 1983
Accounts made up to 30 September 1982
13 Nov 1979
Memorandum of association
12 Nov 1965
Incorporation

J.R. (HOSIERY) CO. LIMITED Charges

28 April 2010
Legal mortgage
Delivered: 5 May 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 59 knowsley street, manchester t/n GM441644 with the…
24 November 2006
Legal charge
Delivered: 28 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2-12 carnarvon st manchester t/nos LA210282 (l/h) and…
18 June 1997
Legal charge
Delivered: 19 June 1997
Status: Satisfied on 14 August 2013
Persons entitled: Bank of India
Description: 59 knowsley street cheetham hill manchester greater…
15 March 1996
Legal charge
Delivered: 25 March 1996
Status: Satisfied on 27 January 2007
Persons entitled: Midland Bank PLC
Description: Property k/a 2-12 carnarvon street, cheetham hill…
10 July 1992
Legal charge
Delivered: 20 July 1992
Status: Satisfied on 27 January 2007
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: Property k/a 2-12 carnarvon street manchester title no's:…
24 September 1982
Charge
Delivered: 5 October 1982
Status: Satisfied on 12 July 1994
Persons entitled: Barclays Bank PLC
Description: L/H land & buildings on the east side of vega street…
5 June 1980
Legal charge
Delivered: 7 June 1980
Status: Satisfied on 12 July 1994
Persons entitled: Standard Chartered Bank LTD
Description: L/H land known as 24 southall st tog. With lane & buildings…