About

Registered Number: 06454374
Date of Incorporation: 14/12/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Russell Chambers, 61a North, Street, Keighley, West Yorkshire, BD21 3DS

 

Founded in 2007, Jy Textiles (Europe) Ltd has its registered office in West Yorkshire, it's status is listed as "Active". We do not know the number of employees at the company. There are 2 directors listed as Preston, Hilary, Wu, Ping for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WU, Ping 28 April 2008 05 September 2017 1
Secretary Name Appointed Resigned Total Appointments
PRESTON, Hilary 14 December 2007 25 August 2010 1

Filing History

Document Type Date
CS01 - N/A 24 December 2019
AA - Annual Accounts 12 December 2019
DISS40 - Notice of striking-off action discontinued 06 April 2019
AA - Annual Accounts 05 April 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
CS01 - N/A 17 December 2018
DISS40 - Notice of striking-off action discontinued 27 March 2018
AA - Annual Accounts 26 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 21 December 2017
TM01 - Termination of appointment of director 07 September 2017
DISS40 - Notice of striking-off action discontinued 29 March 2017
AA - Annual Accounts 28 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
CS01 - N/A 21 December 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 24 December 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 15 December 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 04 October 2012
AA01 - Change of accounting reference date 27 September 2012
CH01 - Change of particulars for director 07 February 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 08 September 2010
TM02 - Termination of appointment of secretary 01 September 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 22 December 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
NEWINC - New incorporation documents 14 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.