About

Registered Number: 04164196
Date of Incorporation: 20/02/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: 113-113a Eagle Street, Coventry, West Midlands, CV1 4GP

 

J & Jay Fabrics (Coventry) Ltd was setup in 2001. We don't know the number of employees at this company. There is one director listed as Ruparellia, Jayantilal Vrajlal for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUPARELLIA, Jayantilal Vrajlal 20 February 2001 - 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 28 November 2018
DISS40 - Notice of striking-off action discontinued 25 April 2018
GAZ1 - First notification of strike-off action in London Gazette 24 April 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 01 December 2017
DISS40 - Notice of striking-off action discontinued 19 April 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 18 December 2014
MR04 - N/A 14 October 2014
MR04 - N/A 14 October 2014
MR04 - N/A 14 October 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 31 January 2014
MR01 - N/A 19 September 2013
MR01 - N/A 18 September 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 14 December 2011
MG01 - Particulars of a mortgage or charge 13 August 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 30 November 2010
MG01 - Particulars of a mortgage or charge 21 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 August 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 09 May 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 22 February 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 27 May 2002
395 - Particulars of a mortgage or charge 05 July 2001
225 - Change of Accounting Reference Date 20 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2001
395 - Particulars of a mortgage or charge 01 May 2001
395 - Particulars of a mortgage or charge 25 April 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
NEWINC - New incorporation documents 20 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2013 Outstanding

N/A

A registered charge 16 September 2013 Outstanding

N/A

Legal assignment 12 August 2011 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 17 September 2010 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 03 July 2001 Fully Satisfied

N/A

Chattels mortgage 01 May 2001 Fully Satisfied

N/A

Debenture 10 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.