COSMIC JEANS LIMITED
WEST BROMWICH MISS JONES CLOTHING COMPANY LIMITED

Hellopages » West Midlands » Sandwell » B70 6LY

Company number 04592932
Status Active
Incorporation Date 18 November 2002
Company Type Private Limited Company
Address 4-5 ST FRANCIS IND EST, OFF THOMAS STREET, WEST BROMWICH, B70 6LY
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Satisfaction of charge 045929320006 in full; Total exemption small company accounts made up to 30 September 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of COSMIC JEANS LIMITED are www.cosmicjeans.co.uk, and www.cosmic-jeans.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Cosmic Jeans Limited is a Private Limited Company. The company registration number is 04592932. Cosmic Jeans Limited has been working since 18 November 2002. The present status of the company is Active. The registered address of Cosmic Jeans Limited is 4 5 St Francis Ind Est Off Thomas Street West Bromwich B70 6ly. . ATWAL, Chanjit is a Director of the company. ATWAL, Inderjot Singh is a Director of the company. Secretary ATWAL, Inderjot Singh has been resigned. Secretary KAUR, Davinder has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ATWAL, Inderjot Singh has been resigned. Director KAUR, Santokh has been resigned. Director SINGH, Iqbal has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Director
ATWAL, Chanjit
Appointed Date: 24 January 2014
48 years old

Director
ATWAL, Inderjot Singh
Appointed Date: 11 April 2014
50 years old

Resigned Directors

Secretary
ATWAL, Inderjot Singh
Resigned: 03 April 2014
Appointed Date: 18 October 2006

Secretary
KAUR, Davinder
Resigned: 18 October 2006
Appointed Date: 18 November 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 November 2002
Appointed Date: 18 November 2002

Director
ATWAL, Inderjot Singh
Resigned: 24 January 2014
Appointed Date: 18 November 2002
50 years old

Director
KAUR, Santokh
Resigned: 24 January 2014
Appointed Date: 01 September 2003
69 years old

Director
SINGH, Iqbal
Resigned: 24 January 2014
Appointed Date: 01 September 2003
73 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 November 2002
Appointed Date: 18 November 2002

Persons With Significant Control

Mrs Chanjit Atwal
Notified on: 26 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COSMIC JEANS LIMITED Events

19 May 2017
Satisfaction of charge 045929320006 in full
28 Nov 2016
Total exemption small company accounts made up to 30 September 2015
19 Nov 2016
Compulsory strike-off action has been discontinued
18 Nov 2016
Confirmation statement made on 18 November 2016 with updates
15 Oct 2016
Compulsory strike-off action has been suspended
...
... and 77 more events
27 Nov 2002
New secretary appointed
27 Nov 2002
New director appointed
27 Nov 2002
Secretary resigned
27 Nov 2002
Director resigned
18 Nov 2002
Incorporation

COSMIC JEANS LIMITED Charges

17 September 2014
Charge code 0459 2932 0006
Delivered: 19 September 2014
Status: Satisfied on 19 May 2017
Persons entitled: Positive Cashflow Finance Limited
Description: I. All present and future freehold and leasehold property…
1 October 2013
Charge code 0459 2932 0005
Delivered: 3 October 2013
Status: Satisfied on 22 October 2013
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
24 January 2011
All assets debenture
Delivered: 26 January 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
10 January 2011
Debenture
Delivered: 14 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 November 2008
Debenture
Delivered: 2 December 2008
Status: Satisfied on 12 April 2011
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 March 2003
Debenture
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…