Jersey Dyers Limited

General information

Name:

Jersey Dyers Ltd

Office Address:

Unit 82 Great Bridge Industrial Estate DY4 0HR Tipton

Number: 05406128

Incorporation date: 2005-03-29

End of financial year: 30 August

Category: Private Limited Company

Description

Data updated on:

Jersey Dyers is a firm registered at DY4 0HR Tipton at Unit 82. This firm has been in existence since 2005 and is registered as reg. no. 05406128. This firm has been on the British market for nineteen years now and the last known status is active - proposal to strike off. The company's present name is Jersey Dyers Limited. This firm's previous clients may know the company also as Jmode, which was used up till 2006-08-22. This firm's SIC and NACE codes are 13300 which stands for Finishing of textiles. Jersey Dyers Ltd reported its latest accounts for the period that ended on 31st August 2021. The company's latest confirmation statement was submitted on 29th March 2023.

With regards to the following firm, the full range of director's obligations have so far been met by Pritpal S. who was assigned this position in 2005. This firm had been presided over by Balbir S. till 2017. Additionally a different director, specifically Angrej S. quit in February 2020. In order to find professional help with legal documentation, this particular firm has been utilizing the skills of Baljinder S. as a secretary since 2017.

  • Previous company's names
  • Jersey Dyers Limited 2006-08-22
  • Jmode Limited 2005-03-29

Financial data based on annual reports

Company staff

Baljinder S.

Role: Secretary

Appointed: 31 March 2017

Latest update: 4 April 2024

Pritpal S.

Role: Director

Appointed: 29 March 2005

Latest update: 4 April 2024

People with significant control

Executives who have control over the firm are as follows: Baljinder S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Pritpal S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Baljinder S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Pritpal S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 August 2023
Account last made up date 31 August 2021
Confirmation statement next due date 12 April 2024
Confirmation statement last made up date 29 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 1 November 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 1 November 2014
Annual Accounts 2 February 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 2 February 2016
Annual Accounts 14 April 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 14 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts 12 December 2013
Date Approval Accounts 12 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 16th, January 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

91 Soho Hill Hockley

Post code:

B19 1AY

City / Town:

Birmingham

HQ address,
2014

Address:

91 Soho Hill Hockley

Post code:

B19 1AY

City / Town:

Birmingham

HQ address,
2015

Address:

91 Soho Hill Hockley

Post code:

B19 1AY

City / Town:

Birmingham

HQ address,
2016

Address:

91 Soho Hill Hockley

Post code:

B19 1AY

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 13300 : Finishing of textiles
19
Company Age

Closest Companies - by postcode