UKBizDB.co.uk

J4 APPAREL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J4 Apparel Ltd. The company was founded 9 years ago and was given the registration number 09094718. The firm's registered office is in BOREHAMWOOD. You can find them at 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:J4 APPAREL LTD
Company Number:09094718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2014
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
601, High Road Leytonstone, London, E11 4PA

Director25 October 2021Active
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director20 June 2014Active
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director20 June 2014Active
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director20 June 2014Active
Northern Assurance Buildings, 9-21 Princess Street, Manchester, England, M2 4DN

Corporate Director05 August 2014Active

People with Significant Control

Mrs Debra Jayne Wolff
Notified on:31 May 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:601, High Road Leytonstone, London, E11 4PA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
The Full Bifda Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3-4 Wharfside, The Boat Yard, Manchester, United Kingdom, M28 2WN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Wolff
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:601, High Road Leytonstone, London, E11 4PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-04Address

Change registered office address company with date old address new address.

Download
2022-01-04Insolvency

Liquidation voluntary statement of affairs.

Download
2022-01-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-04Resolution

Resolution.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Change account reference date company previous shortened.

Download
2019-03-27Accounts

Change account reference date company previous shortened.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Persons with significant control

Change to a person with significant control.

Download
2018-04-19Persons with significant control

Change to a person with significant control.

Download
2018-04-19Officers

Change person director company with change date.

Download
2018-04-19Officers

Change person director company with change date.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Persons with significant control

Cessation of a person with significant control.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.