Background WavePink WaveYellow Wave

J.& E.FABRICS LIMITED (00493620)

J.& E.FABRICS LIMITED (00493620) is an active UK company. incorporated on 31 March 1951. with registered office in Heywood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. J.& E.FABRICS LIMITED has been registered for 74 years. Current directors include FRIEDLANDER, Hoseas Avigdor.

Company Number
00493620
Status
active
Type
ltd
Incorporated
31 March 1951
Age
74 years
Address
Birch Mill Business Centre, Heywood, OL10 2QQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FRIEDLANDER, Hoseas Avigdor
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.& E.FABRICS LIMITED

J.& E.FABRICS LIMITED is an active company incorporated on 31 March 1951 with the registered office located in Heywood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. J.& E.FABRICS LIMITED was registered 74 years ago.(SIC: 74990)

Status

active

Active since 74 years ago

Company No

00493620

LTD Company

Age

74 Years

Incorporated 31 March 1951

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Birch Mill Business Centre Heywood Old Road Heywood, OL10 2QQ,

Timeline

1 key events • 1951 - 1951

Funding Officers Ownership
Company Founded
Mar 51
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SCHLEIDER, Aron

Active
12 Limefield Road, SalfordM7 4LZ
Secretary
Appointed 28 Jul 2005

FRIEDLANDER, Hoseas Avigdor

Active
4 Okeover Road, ManchesterM7 4JX
Born February 1950
Director
Appointed N/A

NEUMANN, Eli, Mr.

Resigned
8 Marston Road, ManchesterM7 4ER
Secretary
Appointed N/A
Resigned 28 Jul 2005

NEUMANN, Eli, Mr.

Resigned
8 Marston Road, ManchesterM7 4ER
Born April 1955
Director
Appointed N/A
Resigned 28 Jul 2005

NEUMANN, Walter

Resigned
4 Cheltenham Crescent, SalfordM7 4FP
Born March 1923
Director
Appointed N/A
Resigned 18 Jan 2000

Persons with significant control

1

Mr Hoseas Avigdor Friedlander

Active
Birch Mill Business Centre, HeywoodOL10 2QQ
Born February 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
8 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Annual Return Company With Made Up Date
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Administrative Restoration Company
7 February 2011
RT01RT01
Gazette Dissolved Compulsary
21 July 2009
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
7 April 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
10 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2005
AAAnnual Accounts
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 May 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
20 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2002
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1997
AAAnnual Accounts
Legacy
10 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1997
AAAnnual Accounts
Legacy
31 January 1997
363sAnnual Return (shuttle)
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1995
AAAnnual Accounts
Legacy
14 February 1995
363sAnnual Return (shuttle)
Legacy
4 July 1994
225(1)225(1)
Accounts With Accounts Type Full
20 May 1994
AAAnnual Accounts
Legacy
15 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 April 1993
AAAnnual Accounts
Legacy
24 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Legacy
20 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 January 1991
AAAnnual Accounts
Legacy
3 January 1991
363aAnnual Return
Legacy
18 December 1989
363363
Accounts With Accounts Type Full Group
15 December 1989
AAAnnual Accounts
Legacy
1 November 1988
363363
Accounts With Made Up Date
1 November 1988
AAAnnual Accounts
Accounts With Made Up Date
1 November 1988
AAAnnual Accounts
Legacy
2 March 1988
225(2)225(2)
Legacy
25 January 1988
288288
Accounts With Accounts Type Full
10 August 1987
AAAnnual Accounts
Legacy
10 August 1987
363363
Accounts With Accounts Type Full
18 February 1987
AAAnnual Accounts
Legacy
18 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 October 1986
288288
Accounts With Made Up Date
3 February 1985
AAAnnual Accounts
Legacy
1 August 1983
363363
Resolution
10 October 1959
RESOLUTIONSResolutions
Legacy
9 October 1959
123Notice of Increase in Nominal Capital
Incorporation Company
29 March 1951
NEWINCIncorporation