Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Gordon John Textiles LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-09-30
Trade Debtors£10,000 0%
Employees£0 0%
Total assets£10,000 0%

Details

Company type Private Limited Company, Active
Company Number 01259157
Record last updated Wednesday, June 14, 2017 6:30:44 AM UTC
Official Address 14 Leacroft Road Birchwood
There are 15 companies registered at this street
Locality Birchwood
Region Warrington, England
Postal Code WA36PJ
Sector manufacture of household textiles

Charts

Visits

GORDON JOHN TEXTILES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-72024-112024-1201

Searches

GORDON JOHN TEXTILES LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2024-701

Directors

Document Type Publication date Download link
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Financials Sep 16, 2013 Annual accounts Annual accounts
Registry Jul 9, 2013 Annual return Annual return
Financials Jan 5, 2013 Annual accounts Annual accounts
Registry Jun 12, 2012 Annual return Annual return
Financials Dec 30, 2011 Annual accounts Annual accounts
Registry Nov 8, 2011 Change of registered office address Change of registered office address
Registry Sep 19, 2011 Change of registered office address 1259... Change of registered office address 1259...
Registry Jun 23, 2011 Annual return Annual return
Financials Oct 15, 2010 Annual accounts Annual accounts
Registry Jun 28, 2010 Annual return Annual return
Financials Feb 1, 2010 Annual accounts Annual accounts
Registry Jul 7, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 15, 2009 Annual return Annual return
Financials Jan 20, 2009 Annual accounts Annual accounts
Registry Aug 5, 2008 Annual return Annual return
Financials Jan 24, 2008 Annual accounts Annual accounts
Registry Jun 14, 2007 Annual return Annual return
Financials Feb 15, 2007 Annual accounts Annual accounts
Registry Jul 12, 2006 Annual return Annual return
Financials Nov 29, 2005 Annual accounts Annual accounts
Registry Jul 14, 2005 Annual return Annual return
Financials Dec 29, 2004 Annual accounts Annual accounts
Registry Jul 5, 2004 Annual return Annual return
Financials Oct 7, 2003 Annual accounts Annual accounts
Financials Oct 2, 2003 Annual accounts 1259... Annual accounts 1259...
Registry Jun 9, 2003 Annual return Annual return
Registry Oct 28, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 12, 2002 Annual return Annual return
Financials Oct 31, 2001 Annual accounts Annual accounts
Registry Oct 2, 2001 Change of accounting reference date Change of accounting reference date
Registry Jun 21, 2001 Annual return Annual return
Registry Mar 6, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 6, 2001 Resignation of a director Resignation of a director
Registry Mar 6, 2001 Appointment of a secretary Appointment of a secretary
Registry Mar 6, 2001 Resignation of a secretary Resignation of a secretary
Registry Mar 3, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 28, 2001 Appointment of a man as Finance Director and Secretary Appointment of a man as Finance Director and Secretary
Registry Dec 15, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 10, 2000 Resignation of a director Resignation of a director
Financials Nov 2, 2000 Annual accounts Annual accounts
Registry Jul 14, 2000 Annual return Annual return
Financials Nov 1, 1999 Annual accounts Annual accounts
Registry Jul 12, 1999 Annual return Annual return
Financials Nov 2, 1998 Annual accounts Annual accounts
Registry Oct 31, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 31, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 1259... Declaration of satisfaction in full or in part of a mortgage or charge 1259...
Registry Oct 31, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 31, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 1259... Declaration of satisfaction in full or in part of a mortgage or charge 1259...
Registry Jun 18, 1998 Annual return Annual return
Registry Jun 5, 1998 Appointment of a secretary Appointment of a secretary
Registry Jun 5, 1998 Resignation of a secretary Resignation of a secretary
Registry Feb 10, 1998 Resignation of a director Resignation of a director
Financials Oct 31, 1997 Annual accounts Annual accounts
Registry Jul 1, 1997 Annual return Annual return
Registry Feb 17, 1997 Auditor's letter of resignation Auditor's letter of resignation
Financials Oct 30, 1996 Annual accounts Annual accounts
Registry Jul 3, 1996 Annual return Annual return
Registry Jul 3, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 1, 1996 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Financials Nov 1, 1995 Annual accounts Annual accounts
Registry Jul 26, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 5, 1995 Annual return Annual return
Registry Apr 21, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 1, 1995 Appointment of a man as Director and Sales & Marketing Director Appointment of a man as Director and Sales & Marketing Director
Registry Mar 8, 1995 Annual return Annual return
Registry Feb 4, 1995 Director resigned, new director appointed Director resigned, new director appointed
Financials Nov 21, 1994 Annual accounts Annual accounts
Registry Oct 31, 1994 Elective resolution Elective resolution
Registry Aug 23, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 2, 1994 Director resigned, new director appointed 1259... Director resigned, new director appointed 1259...
Registry Jul 7, 1994 Alter mem and arts Alter mem and arts
Registry Jul 7, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 7, 1994 Memorandum of association Memorandum of association
Registry Jul 7, 1994 Auditor's letter of resignation Auditor's letter of resignation
Registry Mar 14, 1994 Annual return Annual return
Registry Jun 16, 1993 Annual return 1259... Annual return 1259...
Registry May 27, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 16, 1993 Annual accounts Annual accounts
Financials Apr 8, 1992 Annual accounts 1259... Annual accounts 1259...
Registry Mar 30, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 30, 1992 Annual return Annual return
Registry Mar 24, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 16, 1991 Particulars of a mortgage or charge 1259... Particulars of a mortgage or charge 1259...
Financials Mar 27, 1991 Annual accounts Annual accounts
Registry Mar 27, 1991 Annual return Annual return
Registry Jun 5, 1990 Annual return 1259... Annual return 1259...
Financials Apr 3, 1990 Annual accounts Annual accounts
Financials Jun 2, 1989 Annual accounts 1259... Annual accounts 1259...
Registry Jun 2, 1989 Annual return Annual return
Registry Mar 23, 1989 Annual return 1259... Annual return 1259...
Registry Aug 20, 1988 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jul 11, 1988 Annual accounts Annual accounts
Registry May 13, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 8, 1987 Annual accounts Annual accounts
Registry Jun 23, 1987 Annual return Annual return
Registry Jun 27, 1986 Annual return 1259... Annual return 1259...
Financials May 8, 1986 Annual accounts Annual accounts
Registry Jul 1, 1976 Change of name certificate Change of name certificate

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)