About

Registered Number: 05311972
Date of Incorporation: 13/12/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Enterprise House Billington Road Industrial Estate, Billington Road, Burnley, BB11 5UB,

 

Established in 2004, J & M Sherry Textiles Ltd are based in Burnley, it's status at Companies House is "Active". The company has 5 directors listed as Ahmed, Ashraf Said, Sherry, Iris Hazel, Sherry, John Thomas, Sherry, Marie, Sherry, Michael Lawrence. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHERRY, Iris Hazel 13 December 2004 09 June 2008 1
SHERRY, John Thomas 11 March 2005 09 June 2008 1
SHERRY, Marie 11 March 2005 09 June 2008 1
SHERRY, Michael Lawrence 13 December 2004 09 June 2008 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Ashraf Said 15 December 2015 - 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 23 January 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 October 2018
SH01 - Return of Allotment of shares 01 October 2018
PSC07 - N/A 01 October 2018
AA - Annual Accounts 25 September 2018
MR04 - N/A 29 June 2018
MR04 - N/A 05 May 2018
MR04 - N/A 05 May 2018
AP03 - Appointment of secretary 27 April 2018
MR01 - N/A 05 April 2018
MR01 - N/A 14 March 2018
MR01 - N/A 14 March 2018
MR01 - N/A 12 March 2018
PSC02 - N/A 30 January 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 05 September 2017
AD01 - Change of registered office address 31 January 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 12 February 2016
AP01 - Appointment of director 16 December 2015
TM01 - Termination of appointment of director 15 December 2015
TM02 - Termination of appointment of secretary 15 December 2015
AA - Annual Accounts 30 October 2015
TM01 - Termination of appointment of director 26 March 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 07 October 2011
SH01 - Return of Allotment of shares 28 March 2011
AR01 - Annual Return 02 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2011
TM01 - Termination of appointment of director 06 September 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 03 July 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
363a - Annual Return 05 April 2009
287 - Change in situation or address of Registered Office 03 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 November 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
287 - Change in situation or address of Registered Office 13 June 2008
395 - Particulars of a mortgage or charge 13 June 2008
395 - Particulars of a mortgage or charge 13 June 2008
395 - Particulars of a mortgage or charge 13 June 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
AA - Annual Accounts 24 May 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 28 June 2006
363s - Annual Return 24 January 2006
395 - Particulars of a mortgage or charge 20 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2005
225 - Change of Accounting Reference Date 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
NEWINC - New incorporation documents 13 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2018 Outstanding

N/A

A registered charge 12 March 2018 Outstanding

N/A

A registered charge 12 March 2018 Outstanding

N/A

A registered charge 21 February 2018 Outstanding

N/A

Charge of deposit 09 June 2008 Fully Satisfied

N/A

Debenture 09 June 2008 Fully Satisfied

N/A

Fixed charge on non vesting debts and floating charge 09 June 2008 Fully Satisfied

N/A

Debenture 19 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.