GORDON JOHN TEXTILES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

07/05/217 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 PREVEXT FROM 31/03/2020 TO 30/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM 261 EUROPA BOULEVARD EUROPA BOULEVARD WESTBROOK WARRINGTON CHESHIRE WA5 7TN ENGLAND

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

25/07/1625 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 14 LEACROFT ROAD BIRCHWOOD WARRINGTON WA3 6PJ

View Document

29/10/1529 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

23/06/1523 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

13/06/1413 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

12/12/1312 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 012591570008

View Document

16/09/1316 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

09/07/139 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

05/01/135 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/06/1212 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 14 PRESTWOOD COURT LEACROFT ROAD BIRCHWOOD WARRINGTON CHESHIRE WA3 6SB UNITED KINGDOM

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 320 BROADWAY SALFORD LANCASHIRE M50 2UE

View Document

23/06/1123 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/06/1028 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/097 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/06/0915 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/10/032 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0212 August 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/10/012 October 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

21/06/0121 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

06/03/016 March 2001 REGISTERED OFFICE CHANGED ON 06/03/01 FROM: GORSEY LANE COLESHILL BIRMINGHAM WEST MIDLANDS B46 1JU

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED

View Document

03/03/013 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0015 December 2000 REGISTERED OFFICE CHANGED ON 15/12/00 FROM: RIVERSIDE WAY BEDFORD ROAD NORTHAMPTON NN1 5NH

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/07/0014 July 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/10/9831 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9831 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9831 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9831 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9818 June 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 SECRETARY RESIGNED

View Document

05/06/985 June 1998 NEW SECRETARY APPOINTED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/07/971 July 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 AUDITOR'S RESIGNATION

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/07/9526 July 1995 DIRECTOR RESIGNED

View Document

05/07/955 July 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

21/04/9521 April 1995 NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 RETURN MADE UP TO 03/03/95; FULL LIST OF MEMBERS

View Document

04/02/954 February 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9421 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

31/10/9431 October 1994 S386 DISP APP AUDS 20/10/94

View Document

23/08/9423 August 1994 NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/07/947 July 1994 ADOPT MEM AND ARTS 27/06/94

View Document

07/07/947 July 1994 REGISTERED OFFICE CHANGED ON 07/07/94 FROM: 63 RICHMOND STREET MANCHESTER 1

View Document

07/07/947 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/947 July 1994 AUDITOR'S RESIGNATION

View Document

14/03/9414 March 1994 RETURN MADE UP TO 19/03/94; NO CHANGE OF MEMBERS

View Document

16/06/9316 June 1993 RETURN MADE UP TO 19/03/93; NO CHANGE OF MEMBERS

View Document

27/05/9327 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9316 April 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

08/04/928 April 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

30/03/9230 March 1992 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/9230 March 1992 RETURN MADE UP TO 19/03/92; FULL LIST OF MEMBERS

View Document

30/03/9230 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9224 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9116 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9127 March 1991 RETURN MADE UP TO 19/03/91; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/06/905 June 1990 RETURN MADE UP TO 19/03/90; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/06/892 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/06/892 June 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 RETURN MADE UP TO 24/03/88; FULL LIST OF MEMBERS

View Document

20/08/8820 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/8811 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/05/8813 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/878 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/06/8723 June 1987 RETURN MADE UP TO 05/05/87; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 RETURN MADE UP TO 09/05/86; FULL LIST OF MEMBERS

View Document

08/05/868 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/07/761 July 1976 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/07/76

View Document

18/05/7618 May 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information