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