Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JACQUARD WEAVING CO. LIMITED
Company Information for

JACQUARD WEAVING CO. LIMITED

Cowgill Holloway Business Recovery Llp, Regency, 43-53 Chorley New Road, BOLTON, BL1 4QR,
Company Registration Number
01306681
Private Limited Company
Liquidation

Company Overview

About Jacquard Weaving Co. Ltd
JACQUARD WEAVING CO. LIMITED was founded on 1977-04-04 and has its registered office in 43-53 Chorley New Road. The organisation's status is listed as "Liquidation". Jacquard Weaving Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JACQUARD WEAVING CO. LIMITED
 
Legal Registered Office
Cowgill Holloway Business Recovery Llp
Regency
43-53 Chorley New Road
BOLTON
BL1 4QR
Other companies in PR6
 
Filing Information
Company Number 01306681
Company ID Number 01306681
Date formed 1977-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-07-31
Account next due 30/04/2021
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-15 12:18:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JACQUARD WEAVING CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JACQUARD WEAVING CO. LIMITED

Current Directors
Officer Role Date Appointed
PETER RAMSBOTTOM
Director 1991-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
GARY RAMSBOTTOM
Company Secretary 2002-05-03 2016-07-29
ERIC PICKUP RAMSBOTTOM
Director 1991-11-30 2011-12-31
GARY RAMSBOTTOM
Director 1991-11-30 2003-09-01
GEORGE TAYLOR
Company Secretary 1991-11-30 2002-05-03
GEORGE TAYLOR
Director 1991-11-30 2002-05-03
PHILIP TAYLOR
Director 1991-11-30 2002-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RAMSBOTTOM JACQUARD HOLDINGS LIMITED Director 2003-07-09 CURRENT 2003-07-09 Active - Proposal to Strike off
PETER RAMSBOTTOM JACQUARD GROUP LIMITED Director 2002-03-28 CURRENT 2002-03-28 Active - Proposal to Strike off
PETER RAMSBOTTOM GABBRO DEVELOPMENTS LIMITED Director 1991-08-30 CURRENT 1974-04-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15Final Gazette dissolved via compulsory strike-off
2023-07-26Voluntary liquidation Statement of receipts and payments to 2023-05-24
2022-07-28LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-24
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-06-29NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-06-11LIQ02Voluntary liquidation Statement of affairs
2021-06-09600Appointment of a voluntary liquidator
2021-06-09LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-05-25
2021-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/21 FROM Withnell Mill Bury Lane Withnell Chorley Lancashire PR6 8UA
2021-04-14DISS40Compulsory strike-off action has been discontinued
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-02-04AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-04-20AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 1500
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 1500
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-13AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29TM02Termination of appointment of Gary Ramsbottom on 2016-07-29
2016-04-07AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 1500
2016-01-29AR0130/11/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 1500
2014-12-23AR0130/11/14 ANNUAL RETURN FULL LIST
2014-04-10AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 1500
2013-12-06AR0130/11/13 ANNUAL RETURN FULL LIST
2012-12-06AR0130/11/12 ANNUAL RETURN FULL LIST
2012-10-01AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ERIC RAMSBOTTOM
2012-01-04AR0130/11/11 ANNUAL RETURN FULL LIST
2011-12-13AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-25AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-08AR0130/11/10 ANNUAL RETURN FULL LIST
2009-12-23AR0130/11/09 ANNUAL RETURN FULL LIST
2009-10-31AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-11363aReturn made up to 30/11/08; no change of members
2008-12-10287Registered office changed on 10/12/2008 from withnell mill bury lane brinscall, nr. Chorley, lancs
2008-09-24AA31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-02-13363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2008-02-11190LOCATION OF DEBENTURE REGISTER
2008-02-11353LOCATION OF REGISTER OF MEMBERS
2008-02-05288cDIRECTOR'S PARTICULARS CHANGED
2007-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-01-02363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2005-12-20363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-12-13363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-05-06288bDIRECTOR RESIGNED
2003-12-23363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-01-21363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-06-14288aNEW SECRETARY APPOINTED
2002-05-31288bDIRECTOR RESIGNED
2002-05-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-05-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-05-31RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-05-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-13363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2000-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-12-05363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
1999-11-30363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-12-08363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1997-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-10363sRETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS
1997-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-12-13363sRETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS
1996-02-26AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-12-14363sRETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS
1995-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-11-23363sRETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS
1994-01-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-01-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-01-06363sRETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS
1993-10-11AAFULL ACCOUNTS MADE UP TO 31/07/93
1992-12-10AAFULL ACCOUNTS MADE UP TO 31/07/92
1992-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
1992-12-07363sRETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS
1992-06-09123NC INC ALREADY ADJUSTED 15/04/92
1992-06-09SRES04£ NC 5000/10000 15/04/
1992-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91
1992-02-02288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
132 - Weaving of textiles
13200 - Weaving of textiles




Licences & Regulatory approval
We could not find any licences issued to JACQUARD WEAVING CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2021-06-04
Resolutions for Winding-up2021-06-04
Fines / Sanctions
No fines or sanctions have been issued against JACQUARD WEAVING CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1982-03-09 Outstanding NATIONAL WESTMINSTER BANK PLC
BILL OF SALE 1982-02-02 Outstanding J WALSH
Creditors
Creditors Due After One Year 2013-07-31 £ 390,192
Creditors Due After One Year 2012-07-31 £ 390,192
Creditors Due Within One Year 2013-07-31 £ 100,474
Creditors Due Within One Year 2012-07-31 £ 78,264

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JACQUARD WEAVING CO. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 1,500
Called Up Share Capital 2012-07-31 £ 1,500
Cash Bank In Hand 2013-07-31 £ 0
Cash Bank In Hand 2012-07-31 £ 0
Current Assets 2013-07-31 £ 273,288
Current Assets 2012-07-31 £ 287,224
Debtors 2013-07-31 £ 174,127
Debtors 2012-07-31 £ 182,303
Shareholder Funds 2012-07-31 £ 35,256
Stocks Inventory 2013-07-31 £ 98,984
Stocks Inventory 2012-07-31 £ 104,744
Tangible Fixed Assets 2013-07-31 £ 176,828
Tangible Fixed Assets 2012-07-31 £ 216,488

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JACQUARD WEAVING CO. LIMITED registering or being granted any patents
Domain Names

JACQUARD WEAVING CO. LIMITED owns 1 domain names.

jacquard.co.uk  

Trademarks
We have not found any records of JACQUARD WEAVING CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JACQUARD WEAVING CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (13200 - Weaving of textiles) as JACQUARD WEAVING CO. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JACQUARD WEAVING CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JACQUARD WEAVING CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JACQUARD WEAVING CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.