Company NameJaybee Fabrics Ltd.
Company StatusActive
Company Number02898599
CategoryPrivate Limited Company
Incorporation Date15 February 1994(30 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHardev Jalif
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1994(1 week, 4 days after company formation)
Appointment Duration30 years, 1 month
RoleTextile Retailer
Country of ResidenceUnited Kingdom
Correspondence Address21 Grangewood
Wexham
Slough
Berkshire
SL3 6LP
Director NamePritam Kaur
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1994(1 week, 4 days after company formation)
Appointment Duration30 years, 1 month
RoleTextile Retailer
Country of ResidenceUnited Kingdom
Correspondence Address21 Grangewood
Wexham
Slough
Berkshire
SL3 6LP
Director NameSurjit Singh
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1994(1 week, 4 days after company formation)
Appointment Duration30 years, 1 month
RoleTextile Retailer
Country of ResidenceUnited Kingdom
Correspondence Address21 Grangewood
Wexham
Slough
Berkshire
SL3 6LP
Secretary NameHardev Jalif
NationalityBritish
StatusCurrent
Appointed26 February 1994(1 week, 4 days after company formation)
Appointment Duration30 years, 1 month
RoleTextile Retailer
Country of ResidenceUnited Kingdom
Correspondence Address21 Grangewood
Wexham
Slough
Berkshire
SL3 6LP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor
10 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Hardev Jalif
50.00%
Ordinary
1 at £1Mr Surjit Singh
50.00%
Ordinary

Financials

Year2014
Net Worth£378,902
Cash£419,377
Current Liabilities£103,736

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return29 December 2023 (3 months, 2 weeks ago)
Next Return Due12 January 2025 (9 months from now)

Charges

3 September 1996Delivered on: 24 September 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

29 December 2023Confirmation statement made on 29 December 2023 with updates (4 pages)
23 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
17 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
17 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
13 August 2021Confirmation statement made on 13 August 2021 with updates (5 pages)
16 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
25 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
25 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
25 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
3 April 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
16 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
9 May 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(6 pages)
9 May 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(6 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 June 2015Compulsory strike-off action has been discontinued (1 page)
17 June 2015Compulsory strike-off action has been discontinued (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(6 pages)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(6 pages)
16 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
8 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
4 May 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Surjit Singh on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Hardev Jalif on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Hardev Jalif on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Pritam Kaur on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Pritam Kaur on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Surjit Singh on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 February 2009Return made up to 15/02/09; full list of members (4 pages)
16 February 2009Return made up to 15/02/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
4 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
21 April 2008Registered office changed on 21/04/2008 from 2 watling gate 297/303 edgware road london NW9 6NB (1 page)
21 April 2008Return made up to 15/02/08; full list of members (7 pages)
21 April 2008Registered office changed on 21/04/2008 from 2 watling gate 297/303 edgware road london NW9 6NB (1 page)
21 April 2008Return made up to 15/02/08; full list of members (7 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
11 March 2007Return made up to 15/02/07; full list of members (7 pages)
11 March 2007Return made up to 15/02/07; full list of members (7 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
13 June 2006Return made up to 15/02/06; full list of members (7 pages)
13 June 2006Return made up to 15/02/06; full list of members (7 pages)
11 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
11 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
1 March 2005Return made up to 15/02/05; full list of members (7 pages)
1 March 2005Return made up to 15/02/05; full list of members (7 pages)
27 January 2005Total exemption full accounts made up to 28 February 2004 (10 pages)
27 January 2005Total exemption full accounts made up to 28 February 2004 (10 pages)
3 March 2004Return made up to 15/02/04; full list of members (7 pages)
3 March 2004Return made up to 15/02/04; full list of members (7 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
21 February 2003Return made up to 15/02/03; full list of members (7 pages)
21 February 2003Return made up to 15/02/03; full list of members (7 pages)
3 January 2003Total exemption full accounts made up to 28 February 2002 (11 pages)
3 January 2003Total exemption full accounts made up to 28 February 2002 (11 pages)
14 February 2002Return made up to 15/02/02; full list of members (7 pages)
14 February 2002Return made up to 15/02/02; full list of members (7 pages)
4 November 2001Return made up to 15/02/01; full list of members (7 pages)
4 November 2001Return made up to 15/02/01; full list of members (7 pages)
21 August 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
21 August 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
26 January 2001Return made up to 15/02/00; full list of members (7 pages)
26 January 2001Return made up to 15/02/00; full list of members (7 pages)
3 January 2001Full accounts made up to 29 February 2000 (12 pages)
3 January 2001Full accounts made up to 29 February 2000 (12 pages)
28 January 2000Full accounts made up to 28 February 1999 (12 pages)
28 January 2000Full accounts made up to 28 February 1999 (12 pages)
8 September 1999Return made up to 15/02/99; full list of members (6 pages)
8 September 1999Return made up to 15/02/99; full list of members (6 pages)
14 June 1999Registered office changed on 14/06/99 from: suri & partners 984 uxbridge road hayes middlesex UB4 0RL (1 page)
14 June 1999Registered office changed on 14/06/99 from: suri & partners 984 uxbridge road hayes middlesex UB4 0RL (1 page)
3 June 1999Full accounts made up to 28 February 1998 (14 pages)
3 June 1999Full accounts made up to 28 February 1998 (14 pages)
17 April 1998Return made up to 15/02/98; full list of members (6 pages)
17 April 1998Return made up to 15/02/98; full list of members (6 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (9 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (9 pages)
5 March 1997Return made up to 15/02/97; no change of members (6 pages)
5 March 1997Return made up to 15/02/97; no change of members (6 pages)
26 January 1997Registered office changed on 26/01/97 from: 13-15 the green southall middlesex UB2 4AH (1 page)
26 January 1997Registered office changed on 26/01/97 from: 13-15 the green southall middlesex UB2 4AH (1 page)
21 December 1996Accounts for a dormant company made up to 28 February 1996 (2 pages)
21 December 1996Accounts for a dormant company made up to 28 February 1996 (2 pages)
24 September 1996Particulars of mortgage/charge (3 pages)
24 September 1996Particulars of mortgage/charge (3 pages)
13 August 1996Return made up to 15/02/96; full list of members (8 pages)
13 August 1996Return made up to 15/02/96; full list of members (8 pages)
15 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 December 1995Accounts for a dormant company made up to 28 February 1995 (2 pages)
15 December 1995Accounts for a dormant company made up to 28 February 1995 (2 pages)
5 September 1995Compulsory strike-off action has been discontinued (2 pages)
5 September 1995Compulsory strike-off action has been discontinued (2 pages)
30 August 1995Return made up to 15/02/95; full list of members (6 pages)
30 August 1995Return made up to 15/02/95; full list of members (6 pages)
15 February 1994Incorporation (13 pages)