About

Registered Number: 01193417
Date of Incorporation: 11/12/1974 (49 years and 4 months ago)
Company Status: Active
Registered Address: Salford Mill, Milk St., Congleton, Cheshire, CW12 1JD

 

Based in Congleton, Cheshire, Jantex Furnishing Co.Limited was registered on 11 December 1974. This company has 5 directors listed as Mcdonough, Janet Elizabeth, Tomlinson, Wayne, Mcdonough, Bernard, Mcdonough, Dorothy Edna, Mould, William in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONOUGH, Janet Elizabeth N/A - 1
TOMLINSON, Wayne 01 January 2012 - 1
MCDONOUGH, Bernard N/A 02 September 2012 1
MCDONOUGH, Dorothy Edna N/A 04 July 2016 1
MOULD, William N/A 01 June 2006 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 11 October 2017
PSC04 - N/A 10 October 2017
CH01 - Change of particulars for director 10 October 2017
AA - Annual Accounts 27 February 2017
TM01 - Termination of appointment of director 06 October 2016
TM02 - Termination of appointment of secretary 06 October 2016
CS01 - N/A 06 October 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 25 February 2013
CH01 - Change of particulars for director 24 January 2013
AR01 - Annual Return 27 September 2012
AR01 - Annual Return 27 September 2012
TM01 - Termination of appointment of director 27 September 2012
AP01 - Appointment of director 19 January 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 11 October 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 18 September 2007
363s - Annual Return 18 September 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 05 October 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 15 September 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 13 September 2004
395 - Particulars of a mortgage or charge 13 August 2004
RESOLUTIONS - N/A 16 July 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 10 September 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 03 September 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 30 August 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 01 September 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 31 August 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 28 August 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 18 September 1997
AA - Annual Accounts 18 December 1996
363s - Annual Return 05 September 1996
AA - Annual Accounts 25 September 1995
363s - Annual Return 08 September 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 12 September 1994
363s - Annual Return 17 September 1993
AA - Annual Accounts 17 September 1993
AA - Annual Accounts 08 October 1992
363s - Annual Return 22 September 1992
AA - Annual Accounts 12 December 1991
363b - Annual Return 24 September 1991
AA - Annual Accounts 20 September 1990
363 - Annual Return 20 September 1990
AA - Annual Accounts 28 November 1989
363 - Annual Return 28 November 1989
AA - Annual Accounts 12 December 1988
363 - Annual Return 12 December 1988
288 - N/A 30 November 1988
AA - Annual Accounts 18 November 1987
363 - Annual Return 18 November 1987
AA - Annual Accounts 18 October 1986
363 - Annual Return 18 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 05 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.