Company number 03341445
Status Active
Incorporation Date 27 March 1997
Company Type Private Limited Company
Address 132 QUEEN STREET, CREWE, CHESHIRE, CW1 4AU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
GBP 150
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JAY RUBBER LININGS LIMITED are www.jayrubberlinings.co.uk, and www.jay-rubber-linings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Jay Rubber Linings Limited is a Private Limited Company.
The company registration number is 03341445. Jay Rubber Linings Limited has been working since 27 March 1997.
The present status of the company is Active. The registered address of Jay Rubber Linings Limited is 132 Queen Street Crewe Cheshire Cw1 4au. . JOHNSON, Belinda Yolande is a Secretary of the company. JOHNSON, Belinda Yolande is a Director of the company. JOHNSON, James Andrew is a Director of the company. Secretary ROUSE, Jacqueline has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PRINCE, Alan Derek has been resigned. Director SPENCER, Stephen has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 March 1997
Appointed Date: 27 March 1997
Director
SPENCER, Stephen
Resigned: 23 November 1999
Appointed Date: 28 March 1998
76 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 March 1997
Appointed Date: 27 March 1997
JAY RUBBER LININGS LIMITED Events
28 November 2005
Debenture
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: Cattles Invoice Finance LTD
Description: Fixed charge over all specified debts and other debts…
12 June 2002
All assets debenture
Delivered: 26 June 2002
Status: Satisfied
on 20 January 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
20 December 1999
First fixed and floating charge
Delivered: 24 December 1999
Status: Satisfied
on 20 January 2006
Persons entitled: Alex Lawrie Factors Limited
Description: A first fixed charge on all book and other debts as are not…
28 January 1999
Debenture deed
Delivered: 2 February 1999
Status: Satisfied
on 30 March 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…