J. & G. TWIST (RETAIL) LIMITED
PEMBERTON WIGAN

Hellopages » Greater Manchester » Wigan » WN5 8DH

Company number 03290942
Status Active
Incorporation Date 12 December 1996
Company Type Private Limited Company
Address GEE TEE'S LEOPOLD STREET, LAMBERHEAD INDUSTRIAL ESTATE, PEMBERTON WIGAN, LANCASHIRE, WN5 8DH
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 1,000 . The most likely internet sites of J. & G. TWIST (RETAIL) LIMITED are www.jgtwistretail.co.uk, and www.j-g-twist-retail.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-eight years and ten months. J G Twist Retail Limited is a Private Limited Company. The company registration number is 03290942. J G Twist Retail Limited has been working since 12 December 1996. The present status of the company is Active. The registered address of J G Twist Retail Limited is Gee Tee S Leopold Street Lamberhead Industrial Estate Pemberton Wigan Lancashire Wn5 8dh. The company`s financial liabilities are £632.08k. It is £52.02k against last year. The cash in hand is £188.61k. It is £46.31k against last year. And the total assets are £816.14k, which is £-5.3k against last year. TWIST, Jonathan George is a Secretary of the company. TWIST, George is a Director of the company. TWIST, Jonathan George is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


j. & g. twist (retail) Key Finiance

LIABILITIES £632.08k
+8%
CASH £188.61k
+32%
TOTAL ASSETS £816.14k
-1%
All Financial Figures

Current Directors

Secretary
TWIST, Jonathan George
Appointed Date: 12 December 1996

Director
TWIST, George
Appointed Date: 12 December 1996
78 years old

Director
TWIST, Jonathan George
Appointed Date: 12 December 1996
51 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 13 December 1996
Appointed Date: 12 December 1996

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 13 December 1996
Appointed Date: 12 December 1996

Persons With Significant Control

George Twist (Wholesale) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J. & G. TWIST (RETAIL) LIMITED Events

17 Jan 2017
Confirmation statement made on 7 December 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000

15 Nov 2015
Total exemption small company accounts made up to 31 March 2015
23 Dec 2014
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000

...
... and 49 more events
20 Dec 1996
Director resigned
20 Dec 1996
New secretary appointed;new director appointed
20 Dec 1996
New director appointed
20 Dec 1996
Registered office changed on 20/12/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
12 Dec 1996
Incorporation

J. & G. TWIST (RETAIL) LIMITED Charges

26 March 2001
Legal mortgage
Delivered: 2 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a adjoining strip of land to land adjacent…
17 August 2000
Legal mortgage
Delivered: 29 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land adjacent to royal bank of…
10 March 1998
Legal mortgage
Delivered: 20 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as unit R2 pavilion square…
22 September 1997
Mortgage debenture
Delivered: 3 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…