About

Registered Number: 04788962
Date of Incorporation: 05/06/2003 (21 years ago)
Company Status: Active
Registered Address: Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY

 

M & J Textiles Ltd was setup in 2003, it has a status of "Active". We don't currently know the number of employees at the business. There are 2 directors listed as Toole, Jannine, Toole, Michael for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOOLE, Jannine 20 June 2003 - 1
TOOLE, Michael 20 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 30 August 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 21 January 2009
363s - Annual Return 18 August 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 12 July 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 21 June 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 09 June 2005
287 - Change in situation or address of Registered Office 21 April 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 02 June 2004
395 - Particulars of a mortgage or charge 03 October 2003
395 - Particulars of a mortgage or charge 28 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2003
287 - Change in situation or address of Registered Office 17 July 2003
225 - Change of Accounting Reference Date 17 July 2003
CERTNM - Change of name certificate 14 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
NEWINC - New incorporation documents 05 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 September 2003 Outstanding

N/A

Debenture 22 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.