Check the

CANNON STREET JERSEY FABRICS LIMITED

Company
CANNON STREET JERSEY FABRICS LIMITED (00941169)

CANNON STREET JERSEY FABRICS

Phone: +44 (0)2088 859 400
C rating

ABOUT CANNON STREET JERSEY FABRICS LIMITED

No products in the cart.

Cannon Street Jersey Fabrics Limited

Cannon Street Jersey Fabrics Limited was established in 1968 and has now become on of the leading knitted fabric manufactures in the UK.

We currently employ 55 staff operating on a shift system covering 24 hour activity. Our premises in North London extend to over 100,000 sq. ft and are ideally situated for both the UK and European customers. We have easy access to the City, West End and all main line stations including Stansted Express which connects directly to Stansted Airport. We are close to the M25 and the UK motorway network.

In addition to our direct commercial activities, we are an integral part of major UK clothing and textile activity through our association with the UK Government Clothing Industry Strategy Group. This Group was established by the Department of Trade and industry to assess the future of the industry throughout London.

Cannon Street Jersey Fabrics Ltd, Ashley Works, Ashley Road, Tottenham Hale, London, N17 9LJ

Cannon Street Jersey Fabrics Limited was established in 1968 and has now become on of the leading knitted fabric manufactures in the UK. Our current customer base includes all of the main fabric suppliers and converters in the UK with extensive customer markets throughout Europe.

KEY FINANCES

Year
2016
Assets
£12192.47k ▲ £1817.16k (17.51 %)
Cash
£697.88k ▲ £554.45k (386.55 %)
Liabilities
£407.01k ▼ £-216.84k (-34.76 %)
Net Worth
£11785.46k ▲ £2034k (20.86 %)

REGISTRATION INFO

Company name
CANNON STREET JERSEY FABRICS LIMITED
Company number
00941169
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Oct 1968
Age - 56 years
Home Country
United Kingdom

CONTACTS

Website
www.csjf.co.uk
Phones
+44 (0)2088 859 400
02088 859 400
Registered Address
LOPIAN GROSS BARNETT & CO,
20 ST. MARYS PARSONAGE,
MANCHESTER,
ENGLAND,
M3 2LG

ECONOMIC ACTIVITIES

13910
Manufacture of knitted and crocheted fabrics

LAST EVENTS

24 Apr 2017
Confirmation statement made on 13 March 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 200,000

CHARGES

22 March 2016
Status
Outstanding
Delivered
23 March 2016
Persons entitled
The Royal Bank of Scotland PLC
Description
Contains fixed charge…

3 December 2015
Status
Satisfied on 31 March 2016
Delivered
4 December 2015
Persons entitled
The Royal Bank of Scotland PLC
Description
27 mount pleasant road, tunbridge wells, kent, TN1 1PN…

2 September 1999
Status
Satisfied on 2 November 2004
Delivered
7 September 1999
Persons entitled
The Royal Bank of Scotland PLC
Description
£882,000 deposit account no.10111547.

19 August 1999
Status
Satisfied on 2 November 2004
Delivered
26 August 1999
Persons entitled
The Royal Bank of Scotland PLC
Description
The deposit initially of £882,000 credited to account…

13 February 1998
Status
Satisfied on 2 November 2004
Delivered
17 February 1998
Persons entitled
Royscot Trust PLC Royscot Commercial Leasing LTD Royscot Industrial Leasing LTD Royscot Leasing LTD Royscot Spa Leasing LTD
Description
1 x new mayer MV4 3.2 32" dia 28GG 102 feed single jersey…

31 August 1995
Status
Outstanding
Delivered
1 September 1995
Persons entitled
The Royal Bank of Scotland PLC
Description
F/H land lying to the west of ashley road tottenham N17 t/n…

10 August 1995
Status
Outstanding
Delivered
17 August 1995
Persons entitled
The Royal Bank of Scotland PLC
Description
All that l/h land and buildings on the east side of garman…

19 June 1995
Status
Satisfied on 2 November 2004
Delivered
23 June 1995
Persons entitled
Singer & Friedlander Limited
Description
Land on the east side of eldene drive south dorcan t/n…

13 April 1995
Status
Outstanding
Delivered
20 April 1995
Persons entitled
The Royal Bank of Scotland PLC
Description
All that f/h land and buildings on the west side of ashley…

13 April 1995
Status
Satisfied on 2 November 2004
Delivered
20 April 1995
Persons entitled
The Royal Bank of Scotland PLC
Description
All that f/h land together with the buildings erected…

13 April 1995
Status
Outstanding
Delivered
20 April 1995
Persons entitled
The Royal Bank of Scotland PLC
Description
All that f/h lying to the north east of abbot street…

13 April 1995
Status
Satisfied on 2 November 2004
Delivered
20 April 1995
Persons entitled
The Royal Bank of Scotland PLC
Description
All that l/h land and buildings k/a phase 2 station street…

13 April 1995
Status
Outstanding
Delivered
20 April 1995
Persons entitled
The Royal Bank of Scotland PLC
Description
All that l/h land and buildings on the east side of…

13 April 1995
Status
Outstanding
Delivered
20 April 1995
Persons entitled
The Royal Bank of Scotland PLC
Description
All that f/h land and property situate at portland road…

9 November 1993
Status
Outstanding
Delivered
12 November 1993
Persons entitled
The Royal Bank of Scotland PLC
Description
F/H property to west of thornburgh road seamer scarborough…

30 October 1991
Status
Satisfied on 23 June 1995
Delivered
5 November 1991
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

17 April 1991
Status
Satisfied on 5 December 1991
Delivered
17 April 1991
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

13 September 1990
Status
Satisfied on 5 December 1991
Delivered
13 September 1990
Persons entitled
Barclays Bank PLC
Description
Fitzroy house abbot street l/b of hackney t/nongl 74769.

18 July 1989
Status
Satisfied on 5 December 1991
Delivered
18 July 1989
Persons entitled
Barclays Bank PLC
Description
Plot of land on the west & north west ofhigh street…

8 December 1988
Status
Satisfied on 18 November 1993
Delivered
13 December 1988
Persons entitled
Skandia Finance Services Limited
Description
F/H land and property as in a conveyance dated 07/04/72.

27 September 1988
Status
Satisfied on 11 November 1992
Delivered
27 September 1988
Persons entitled
Forward Trust Limited
Description
One emm controller system.

21 September 1988
Status
Satisfied on 11 November 1992
Delivered
27 September 1988
Persons entitled
Forward Trurst Limited
Description
One stork transfer kalander.

9 January 1987
Status
Satisfied on 5 December 1991
Delivered
9 January 1987
Persons entitled
Barclays Bank PLC
Description
63 garmon road tottenham l/b of haringeyt/noegl 174731.

6 January 1987
Status
Satisfied on 5 December 1991
Delivered
6 January 1987
Persons entitled
Barclays Bank PLC
Description
67-73 victoria road scarborough north yorkshire.

10 October 1985
Status
Satisfied on 5 December 1991
Delivered
10 October 1985
Persons entitled
Barclays Bank PLC
Description
Supermarket stanhope street arthur hill newcastle upon tyne…

14 May 1976
Status
Satisfied on 5 December 1991
Delivered
14 May 1976
Persons entitled
Barclays Bank PLC
Description
Legal mortgage over the property k/a factory premises…

13 July 1973
Status
Satisfied on 5 December 1991
Delivered
20 July 1973
Persons entitled
Barclays Bank PLC
Description
Land at portland road rushden northants as confirmed in a…

See Also


Last update 2018

CANNON STREET JERSEY FABRICS LIMITED DIRECTORS

Peter Hoffman

  Acting
Appointed
16 November 1992
Role
Secretary
Address
38 St Kildas Road, London, N16 5BZ
Name
HOFFMAN, Peter

Juliana Tauber

  Acting
Role
Secretary
Nationality
British
Address
21 Filey Avenue, London, N16 6JL
Name
TAUBER, Juliana

Juliana Tauber

  Acting
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
21 Filey Avenue, London, N16 6JL
Country Of Residence
England
Name
TAUBER, Juliana

Robert Thomas Tauber

  Acting PSC
Occupation
Company Director
Role
Director
Age
84
Nationality
British
Address
21 Filey Avenue, London, N16 6JL
Country Of Residence
England
Name
TAUBER, Robert Thomas
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Arie Bleiberg

  Resigned
Resigned
01 October 2001
Occupation
Textile Consultant
Role
Director
Age
77
Nationality
British
Address
14 Kingsgate Avenue, London, N3 3BH
Name
BLEIBERG, Arie

REVIEWS


Check The Company
Normal according to the company’s financial health.