Company NameS.H. & A.Jay Limited
Company StatusDissolved
Company Number00478362
CategoryPrivate Limited Company
Incorporation Date14 February 1950(74 years, 3 months ago)
Dissolution Date16 August 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameCatherine Jay
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(40 years, 12 months after company formation)
Appointment Duration26 years, 6 months (closed 16 August 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Elmstead Glade
Chislehurst
Kent
BR7 5DX
Director NameRonald Jay
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(40 years, 12 months after company formation)
Appointment Duration26 years, 6 months (closed 16 August 2017)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address57 The Glade
Clayhall
Ilford
Essex
IG5 0NQ
Secretary NameCatherine Jay
NationalityBritish
StatusClosed
Appointed31 January 1991(40 years, 12 months after company formation)
Appointment Duration26 years, 6 months (closed 16 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Elmstead Glade
Chislehurst
Kent
BR7 5DX
Director NameNorman Gershon
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(40 years, 12 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 December 1997)
RoleSalesman
Correspondence Address12 Fernbank
Church Road
Buckhurst Hill
Essex
IG9 5RN
Director NameAlfred Jay
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(40 years, 12 months after company formation)
Appointment Duration13 years, 6 months (resigned 08 August 2004)
RoleMerchant
Correspondence Address437 Northdown Road
Cliftonville
Kent

Location

Registered AddressCo/O Valentine & Co, 5 Stirling Court Yard
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

900 at £1Ronald Jay
100.00%
Ordinary

Financials

Year2014
Net Worth£145,418
Current Liabilities£27,236

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 August 2017Final Gazette dissolved following liquidation (1 page)
16 August 2017Final Gazette dissolved following liquidation (1 page)
16 May 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
16 May 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
21 June 2016Registered office address changed from 8 Elmstead Glade Chislehurst Kent BR7 5DX to Co/O Valentine & Co, 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 June 2016 (2 pages)
21 June 2016Registered office address changed from 8 Elmstead Glade Chislehurst Kent BR7 5DX to Co/O Valentine & Co, 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 June 2016 (2 pages)
16 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-31
(1 page)
16 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-31
(1 page)
16 June 2016Statement of affairs with form 4.19 (7 pages)
16 June 2016Statement of affairs with form 4.19 (7 pages)
16 June 2016Appointment of a voluntary liquidator (1 page)
16 June 2016Appointment of a voluntary liquidator (1 page)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 900
(6 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 900
(6 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 April 2015Register inspection address has been changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom to York House Empire Way Wembley HA9 0FQ (1 page)
17 April 2015Register inspection address has been changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom to York House Empire Way Wembley HA9 0FQ (1 page)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 900
(6 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 900
(6 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
21 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 900
(6 pages)
21 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 900
(6 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
9 February 2011Register inspection address has been changed (1 page)
9 February 2011Register(s) moved to registered inspection location (1 page)
9 February 2011Register inspection address has been changed (1 page)
9 February 2011Register(s) moved to registered inspection location (1 page)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
5 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Catherine Jay on 31 January 2010 (2 pages)
5 February 2010Director's details changed for Catherine Jay on 31 January 2010 (2 pages)
5 February 2010Director's details changed for Ronald Jay on 31 January 2010 (2 pages)
5 February 2010Director's details changed for Ronald Jay on 31 January 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 February 2009Return made up to 31/01/09; full list of members (3 pages)
10 February 2009Return made up to 31/01/09; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 February 2008Return made up to 31/01/08; full list of members (2 pages)
19 February 2008Return made up to 31/01/08; full list of members (2 pages)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
11 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
11 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2007Return made up to 31/01/07; full list of members (2 pages)
9 February 2007Return made up to 31/01/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
13 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
10 February 2006Return made up to 31/01/06; full list of members (2 pages)
10 February 2006Return made up to 31/01/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
18 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
20 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
16 February 2004Return made up to 31/01/04; full list of members (7 pages)
16 February 2004Return made up to 31/01/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
14 February 2003Return made up to 31/01/03; full list of members (7 pages)
14 February 2003Return made up to 31/01/03; full list of members (7 pages)
28 November 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
28 November 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
11 February 2002Return made up to 31/01/02; full list of members (7 pages)
11 February 2002Return made up to 31/01/02; full list of members (7 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
8 February 2001Return made up to 31/01/01; full list of members (7 pages)
8 February 2001Return made up to 31/01/01; full list of members (7 pages)
11 January 2001Accounts for a small company made up to 29 February 2000 (5 pages)
11 January 2001Accounts for a small company made up to 29 February 2000 (5 pages)
10 February 2000Return made up to 31/01/00; full list of members (8 pages)
10 February 2000Return made up to 31/01/00; full list of members (8 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
15 February 1999Return made up to 31/01/99; full list of members (6 pages)
15 February 1999Return made up to 31/01/99; full list of members (6 pages)
23 November 1998Accounts for a small company made up to 28 February 1998 (5 pages)
23 November 1998Accounts for a small company made up to 28 February 1998 (5 pages)
11 February 1998Return made up to 31/01/98; no change of members (4 pages)
11 February 1998Return made up to 31/01/98; no change of members (4 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
5 November 1997Accounts for a small company made up to 28 February 1997 (5 pages)
5 November 1997Accounts for a small company made up to 28 February 1997 (5 pages)
12 February 1997Return made up to 31/01/97; no change of members
  • 363(287) ‐ Registered office changed on 12/02/97
(4 pages)
12 February 1997Return made up to 31/01/97; no change of members
  • 363(287) ‐ Registered office changed on 12/02/97
(4 pages)
17 October 1996Accounts for a small company made up to 29 February 1996 (5 pages)
17 October 1996Accounts for a small company made up to 29 February 1996 (5 pages)
23 February 1996Return made up to 31/01/96; full list of members (6 pages)
23 February 1996Return made up to 31/01/96; full list of members (6 pages)
4 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
4 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)