About

Registered Number: 02898599
Date of Incorporation: 15/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE

 

Jaybee Fabrics Ltd was registered on 15 February 1994 with its registered office in Harrow, it has a status of "Active". We don't currently know the number of employees at the company. Jalif, Hardev, Kaur, Pritam, Singh, Surjit are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JALIF, Hardev 26 February 1994 - 1
KAUR, Pritam 26 February 1994 - 1
SINGH, Surjit 26 February 1994 - 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 01 December 2016
DISS40 - Notice of striking-off action discontinued 11 May 2016
GAZ1 - First notification of strike-off action in London Gazette 10 May 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 23 November 2015
DISS40 - Notice of striking-off action discontinued 17 June 2015
AR01 - Annual Return 16 June 2015
GAZ1 - First notification of strike-off action in London Gazette 16 June 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 16 February 2009
AA - Annual Accounts 04 December 2008
363s - Annual Return 21 April 2008
287 - Change in situation or address of Registered Office 21 April 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 11 March 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 13 June 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 01 March 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 03 March 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 14 February 2002
363s - Annual Return 04 November 2001
AA - Annual Accounts 21 August 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 03 January 2001
AA - Annual Accounts 28 January 2000
363s - Annual Return 08 September 1999
287 - Change in situation or address of Registered Office 14 June 1999
AA - Annual Accounts 03 June 1999
363s - Annual Return 17 April 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 05 March 1997
287 - Change in situation or address of Registered Office 26 January 1997
AA - Annual Accounts 21 December 1996
395 - Particulars of a mortgage or charge 24 September 1996
363a - Annual Return 13 August 1996
RESOLUTIONS - N/A 15 December 1995
AA - Annual Accounts 15 December 1995
DISS40 - Notice of striking-off action discontinued 05 September 1995
363s - Annual Return 30 August 1995
GAZ1 - First notification of strike-off action in London Gazette 08 August 1995
287 - Change in situation or address of Registered Office 07 April 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 March 1994
NEWINC - New incorporation documents 15 February 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 03 September 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.