M & J 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
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-17 with updates

View Document

16/06/2516 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/05/2424 May 2024 Termination of appointment of Jannine Toole as a director on 2024-05-24

View Document

08/12/238 December 2023 Termination of appointment of Jannine Toole as a secretary on 2023-12-06

View Document

03/10/233 October 2023 Appointment of Mr Michael Tillotson as a director on 2023-09-30

View Document

03/10/233 October 2023 Termination of appointment of Michael Toole as a director on 2023-09-30

View Document

03/10/233 October 2023 Cessation of Michael Toole as a person with significant control on 2023-09-30

View Document

03/10/233 October 2023 Cessation of Jannine Toole as a person with significant control on 2023-09-30

View Document

03/10/233 October 2023 Notification of Cl & Mt Holdings Limited as a person with significant control on 2023-09-30

View Document

03/10/233 October 2023 Previous accounting period extended from 2023-07-31 to 2023-09-30

View Document

03/10/233 October 2023 Registration of charge 047889620003, created on 2023-09-30

View Document

03/10/233 October 2023 Appointment of Mrs Claire Louise Tillotson as a director on 2023-09-30

View Document

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

View Accounts

24/08/2324 August 2023 Satisfaction of charge 2 in full

View Document

18/08/2318 August 2023 Satisfaction of charge 1 in full

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-17 with updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/04/2123 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/12/199 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

11/04/1911 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

23/11/1723 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/08/1630 August 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/07/1510 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/06/1425 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/06/1326 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/07/122 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/06/1127 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/06/1025 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 05/06/08; NO CHANGE OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/07/0712 July 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: THOMPSON HOUSE 3-6 RICHMOND TERRACE BLACKBURN LANCASHIRE BB1 7AU

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0328 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/038 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 REGISTERED OFFICE CHANGED ON 17/07/03 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY

View Document

17/07/0317 July 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04

View Document

14/07/0314 July 2003 COMPANY NAME CHANGED ISHERWOODS LIMITED CERTIFICATE ISSUED ON 14/07/03

View Document

01/07/031 July 2003 SECRETARY RESIGNED

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company