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
-
Check the company
-
UK
-
Manchester
- Company name
- CANNON STREET JERSEY FABRICS LIMITED
- Company number
- 00941169
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
25 Oct 1968
Age - 57 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
- 79
- 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
- 85
- 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
- 78
- Nationality
- British
- Address
- 14 Kingsgate Avenue, London, N3 3BH
- Name
- BLEIBERG, Arie
REVIEWS
Check The Company
Normal according to the company’s financial health.