J & JAY FABRICS (COVENTRY) LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Coventry » CV1 4GP

Company number 04164196
Status Active
Incorporation Date 20 February 2001
Company Type Private Limited Company
Address 113-113A EAGLE STREET, COVENTRY, WEST MIDLANDS, CV1 4GP
Home Country United Kingdom
Nature of Business 13100 - Preparation and spinning of textile fibres
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of J & JAY FABRICS (COVENTRY) LIMITED are www.jjayfabricscoventry.co.uk, and www.j-jay-fabrics-coventry.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-four years and eight months. J Jay Fabrics Coventry Limited is a Private Limited Company. The company registration number is 04164196. J Jay Fabrics Coventry Limited has been working since 20 February 2001. The present status of the company is Active. The registered address of J Jay Fabrics Coventry Limited is 113 113a Eagle Street Coventry West Midlands Cv1 4gp. The company`s financial liabilities are £806.88k. It is £-110.62k against last year. The cash in hand is £178.94k. It is £17.6k against last year. And the total assets are £2329.84k, which is £-244.28k against last year. POPAT, Jagdish Kantilal is a Secretary of the company. POPAT, Jagdish Kantilal is a Director of the company. RUPARELLIA, Jayantilal Vrajlal is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Preparation and spinning of textile fibres".


j & jay fabrics (coventry) Key Finiance

LIABILITIES £806.88k
-13%
CASH £178.94k
+10%
TOTAL ASSETS £2329.84k
-10%
All Financial Figures

Current Directors

Secretary
POPAT, Jagdish Kantilal
Appointed Date: 20 February 2001

Director
POPAT, Jagdish Kantilal
Appointed Date: 20 February 2001
68 years old

Director
RUPARELLIA, Jayantilal Vrajlal
Appointed Date: 20 February 2001
72 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 February 2001
Appointed Date: 20 February 2001

J & JAY FABRICS (COVENTRY) LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100

18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 36 more events
19 Jun 2001
Ad 20/02/01--------- £ si 99@1=99 £ ic 1/100
01 May 2001
Particulars of mortgage/charge
25 Apr 2001
Particulars of mortgage/charge
22 Feb 2001
Secretary resigned
20 Feb 2001
Incorporation

J & JAY FABRICS (COVENTRY) LIMITED Charges

18 September 2013
Charge code 0416 4196 0007
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
16 September 2013
Charge code 0416 4196 0006
Delivered: 18 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
12 August 2011
Legal assignment
Delivered: 13 August 2011
Status: Satisfied on 14 October 2014
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
17 September 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 21 September 2010
Status: Satisfied on 14 October 2014
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
3 July 2001
Fixed charge on purchased debts which fail to vest
Delivered: 5 July 2001
Status: Satisfied on 7 August 2010
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
1 May 2001
Chattels mortgage
Delivered: 1 May 2001
Status: Satisfied on 7 August 2010
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant and machinery being 14…
10 April 2001
Debenture
Delivered: 25 April 2001
Status: Satisfied on 14 October 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…