Check the

JILROSE LIMITED

Company
JILROSE LIMITED (02831962)

JILROSE

Phone: 01516 660 220
A⁺ rating

KEY FINANCES

Year
2016
Assets
£559.91k ▲ £63.52k (12.80 %)
Cash
£5.82k ▼ £-0.33k (-5.38 %)
Liabilities
£380.85k ▲ £65.87k (20.91 %)
Net Worth
£179.06k ▼ £-2.35k (-1.29 %)

REGISTRATION INFO

Company name
JILROSE LIMITED
Company number
02831962
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Jun 1993
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
www.jilrose.com
Phones
01516 660 220
Registered Address
7 KENSINGTON INDUSTRIAL ESTATE,
SOUTHPORT,
MERSEYSIDE,
PR9 0NY

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

20 Dec 2016
Total exemption small company accounts made up to 30 September 2016
18 Jul 2016
Confirmation statement made on 13 July 2016 with updates
02 Mar 2016
Total exemption small company accounts made up to 30 September 2015

CHARGES

22 January 2007
Status
Outstanding
Delivered
25 January 2007
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

19 January 1996
Status
Satisfied on 5 December 2007
Delivered
30 January 1996
Persons entitled
Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

JILROSE LIMITED DIRECTORS

Helen Victoria Shaw

  Acting PSC
Appointed
01 April 2014
Occupation
Company Director
Role
Director
Age
49
Nationality
English
Address
7 Kensington Industrial Estate, Southport, Merseyside, PR9 0NY
Country Of Residence
England
Name
SHAW, Helen Victoria
Notified On
13 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

John Shaw

  Acting
Appointed
11 October 1995
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
Ash Nook, 88 Kirkham Road, Freckleton, Preston, Lancashire, PR4 1HD
Country Of Residence
United Kingdom
Name
SHAW, John

Michael Ryan

  Resigned
Appointed
13 October 1995
Resigned
18 July 1997
Role
Secretary
Address
52 Hampshire Road, Walton Le Dale, Preston, Lancashire, PR5 4NH
Name
RYAN, Michael

Jill Shaw

  Resigned
Appointed
12 December 2007
Resigned
01 February 2009
Role
Secretary
Address
Ashnook, Kirkham Road, Freckleton, Lancs, PR4 1HT
Name
SHAW, Jill

Jill Shaw

  Resigned
Appointed
03 May 2002
Resigned
30 September 2005
Role
Secretary
Address
44 Sandon Road, Hillside, Southport, Merseyside, PR8 4QH
Name
SHAW, Jill

John Shaw

  Resigned PSC
Appointed
18 July 1997
Resigned
03 May 2002
Role
Secretary
Address
44 Sandon Road, Southport, Merseyside, PR8 4QH
Name
SHAW, John
Notified On
13 July 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Paul Andrew Walker

  Resigned
Appointed
30 September 2005
Resigned
10 December 2007
Role
Secretary
Address
38a Blackburn Road, Ribchester, Preston, Lancashire, PR3 3ZP
Name
WALKER, Paul Andrew

Richard Graham Webster

  Resigned
Appointed
30 June 1993
Resigned
13 October 1995
Role
Secretary
Address
8 Goose Cote Hill, Egerton, Bolton, Lancashire, BL7 9UQ
Name
WEBSTER, Richard Graham

Philip Baker

  Resigned
Appointed
11 October 1995
Resigned
03 May 2002
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
381 Cotmanhay Road, Ilkeston, Derbyshire, DE7 8LL
Name
BAKER, Philip

Peter Francis Higson

  Resigned
Appointed
19 June 2002
Resigned
14 March 2005
Occupation
Southern Operations Director
Role
Director
Age
69
Nationality
British
Address
88 Corn Street, Witney, Oxfordshire, OX28 6BU
Name
HIGSON, Peter Francis

John Mclaughlin

  Resigned
Appointed
13 October 1995
Resigned
29 January 1997
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
Huntscliffe Botany Drive, East Morton, Keighley, West Yorkshire, BD20 5UZ
Name
MCLAUGHLIN, John

Nigel Frederick Milner

  Resigned
Appointed
19 June 2002
Resigned
16 July 2014
Occupation
Technical Director
Role
Director
Age
69
Nationality
British
Address
1 Brendon, Acorn Bridge Wilnecote, Tamworth, Staffordshire, B77 4JW
Country Of Residence
United Kingdom
Name
MILNER, Nigel Frederick

Michael Ryan

  Resigned
Appointed
19 June 2002
Resigned
11 December 2003
Occupation
Finance Director
Role
Director
Age
60
Nationality
British
Address
52 Hampshire Road, Walton Le Dale, Preston, Lancashire, PR5 4NH
Name
RYAN, Michael

Michael Ryan

  Resigned
Appointed
13 February 1997
Resigned
01 July 1997
Occupation
Accountant
Role
Director
Age
60
Nationality
British
Address
52 Hampshire Road, Walton Le Dale, Preston, Lancashire, PR5 4NH
Name
RYAN, Michael

David Stuart Salmon

  Resigned
Appointed
30 June 1993
Resigned
13 October 1995
Occupation
Company Director
Role
Director
Age
73
Nationality
British
Address
64 Lower Mead Drive, Burnley, Lancashire, BB12 0ED
Name
SALMON, David Stuart

Jane Stockdale

  Resigned
Appointed
14 May 2004
Resigned
04 November 2005
Occupation
Technical Director
Role
Director
Age
52
Nationality
British
Address
22 Lea Side Gardens, Longwood, Huddersfield, West Yorkshire, HD3 4XP
Name
STOCKDALE, Jane

Richard Graham Webster

  Resigned
Appointed
30 June 1993
Resigned
13 October 1995
Occupation
Company Director
Role
Director
Age
82
Nationality
British
Address
8 Goose Cote Hill, Egerton, Bolton, Lancashire, BL7 9UQ
Country Of Residence
United Kingdom
Name
WEBSTER, Richard Graham

REVIEWS


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