You are here: bizstats.co.uk > a-z index > M list > M list

M & J Textiles Limited BLACKBURN


Founded in 2003, M & J Textiles, classified under reg no. 04788962 is an active company. Currently registered at Mentor House BB1 6AY, Blackburn the company has been in the business for twenty one years. Its financial year was closed on 30th September and its latest financial statement was filed on Sunday 31st July 2022. Since Monday 14th July 2003 M & J Textiles Limited is no longer carrying the name Isherwoods.

The company has 3 directors, namely Claire T., Michael T. and Jannine T.. Of them, Jannine T. has been with the company the longest, being appointed on 20 June 2003 and Claire T. and Michael T. have been with the company for the least time - from 30 September 2023. Currenlty, the company lists one former director, whose name is Michael T. and who left the the company on 30 September 2023. In addition, there is one former secretary - Jannine T. who worked with the the company until 6 December 2023.

M & J Textiles Limited Address / Contact

Office Address Mentor House
Office Address2 Ainsworth Street
Town Blackburn
Post code BB1 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04788962
Date of Incorporation Thu, 5th Jun 2003
Industry Finishing of textiles
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Claire T.

Position: Director

Appointed: 30 September 2023

Michael T.

Position: Director

Appointed: 30 September 2023

Jannine T.

Position: Director

Appointed: 20 June 2003

Jannine T.

Position: Secretary

Appointed: 20 June 2003

Resigned: 06 December 2023

Michael T.

Position: Director

Appointed: 20 June 2003

Resigned: 30 September 2023

Btc (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 2003

Resigned: 20 June 2003

Btc (directors) Ltd

Position: Corporate Nominee Director

Appointed: 05 June 2003

Resigned: 20 June 2003

People with significant control

The register of PSCs who own or control the company includes 3 names. As we researched, there is Cl & Mt Holdings Limited from Blackburn, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Jannine T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Michael T., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Cl & Mt Holdings Limited

Mentor House Ainsworth Street, Blackburn, BB1 6AY, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 15072554
Notified on 30 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jannine T.

Notified on 6 April 2016
Ceased on 30 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Michael T.

Notified on 6 April 2016
Ceased on 30 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Isherwoods July 14, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-31
Net Worth111 344127 605     
Balance Sheet
Cash Bank On Hand 100 77768 993123 17581 888130 881214 676
Current Assets164 205151 610195 837213 783232 551247 281464 851
Debtors140 53949 333125 34489 108149 163114 900248 675
Net Assets Liabilities  152 955164 760149 714117 259254 319
Other Debtors 1 1531 2491 3011 3326 7236 963
Property Plant Equipment 49 71446 20740 49437 64041 31650 571
Total Inventories 1 5001 5001 5001 5001 5001 500
Cash Bank In Hand22 166100 777     
Intangible Fixed Assets32 40028 350     
Stocks Inventory1 5001 500     
Tangible Fixed Assets37 87849 714     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve111 244127 505     
Shareholder Funds111 344127 605     
Other
Accumulated Amortisation Impairment Intangible Assets 52 65056 70060 75064 80068 85072 900
Accumulated Depreciation Impairment Property Plant Equipment 81 82990 04196 959102 913108 462114 925
Average Number Employees During Period    181715
Bank Borrowings Overdrafts      42 500
Corporation Tax Payable 37 24133 87139 59245 09359 46871 647
Creditors 92 900104 782102 567130 641175 97042 500
Dividends Paid 140 000134 000    
Dividends Paid On Shares   20 25016 20012 150 
Fixed Assets70 27878 064 60 74453 84053 46658 671
Increase From Amortisation Charge For Year Intangible Assets  4 0504 0504 0504 0504 050
Increase From Depreciation Charge For Year Property Plant Equipment  8 2126 9195 9545 5496 463
Intangible Assets 28 35024 30020 25016 20012 1508 100
Intangible Assets Gross Cost 81 00081 00081 00081 00081 000 
Net Current Assets Liabilities47 39858 71091 055111 216101 91071 311247 485
Number Shares Issued Fully Paid  100100   
Other Creditors 7 4166 5797 10312 13827 0367 760
Other Taxation Social Security Payable 28 58239 38629 39740 91158 67152 096
Par Value Share 111   
Profit Loss 156 261159 350    
Property Plant Equipment Gross Cost 131 544136 248137 453140 553149 778165 496
Provisions For Liabilities Balance Sheet Subtotal  8 6077 2006 0367 5189 337
Total Additions Including From Business Combinations Property Plant Equipment  4 7041 2053 1009 22515 718
Total Assets Less Current Liabilities117 676136 774161 562171 960155 750124 777306 156
Trade Creditors Trade Payables 19 66124 94626 47532 49930 79578 363
Trade Debtors Trade Receivables 48 180124 09587 807147 831108 177241 712
Creditors Due Within One Year116 80792 900     
Intangible Fixed Assets Aggregate Amortisation Impairment48 60052 650     
Intangible Fixed Assets Amortisation Charged In Period 4 050     
Intangible Fixed Assets Cost Or Valuation81 00081 000     
Number Shares Allotted 100     
Provisions For Liabilities Charges6 3329 169     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Additions 20 340     
Tangible Fixed Assets Cost Or Valuation115 762131 544     
Tangible Fixed Assets Depreciation77 88481 830     
Tangible Fixed Assets Depreciation Charged In Period 6 192     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 246     
Tangible Fixed Assets Disposals 4 558     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounting period ending changed to Monday 31st July 2023 (was Saturday 30th September 2023).
filed on: 3rd, October 2023
Free Download (1 page)

Company search

Advertisements