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.
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 |
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 |
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 |