Chislehurst
Kent
BR7 5DX
Director Name | Ronald Jay |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(40 years, 12 months after company formation) |
Appointment Duration | 26 years, 6 months (closed 16 August 2017) |
Role | Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 57 The Glade Clayhall Ilford Essex IG5 0NQ |
Secretary Name | Catherine Jay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(40 years, 12 months after company formation) |
Appointment Duration | 26 years, 6 months (closed 16 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elmstead Glade Chislehurst Kent BR7 5DX |
Director Name | Norman Gershon |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(40 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 December 1997) |
Role | Salesman |
Correspondence Address | 12 Fernbank Church Road Buckhurst Hill Essex IG9 5RN |
Director Name | Alfred Jay |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(40 years, 12 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 08 August 2004) |
Role | Merchant |
Correspondence Address | 437 Northdown Road Cliftonville Kent |
Registered Address | Co/O Valentine & Co, 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
900 at £1 | Ronald Jay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £145,418 |
Current Liabilities | £27,236 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2017 | Final Gazette dissolved following liquidation (1 page) |
16 May 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
16 May 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
21 June 2016 | Registered 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 2016 | Registered 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 2016 | Resolutions
|
16 June 2016 | Resolutions
|
16 June 2016 | Statement of affairs with form 4.19 (7 pages) |
16 June 2016 | Statement of affairs with form 4.19 (7 pages) |
16 June 2016 | Appointment of a voluntary liquidator (1 page) |
16 June 2016 | Appointment of a voluntary liquidator (1 page) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
17 April 2015 | Register 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 2015 | Register 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 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
21 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Register inspection address has been changed (1 page) |
9 February 2011 | Register(s) moved to registered inspection location (1 page) |
9 February 2011 | Register inspection address has been changed (1 page) |
9 February 2011 | Register(s) moved to registered inspection location (1 page) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
5 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Catherine Jay on 31 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Catherine Jay on 31 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Ronald Jay on 31 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Ronald Jay on 31 January 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
19 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
11 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
11 December 2007 | Resolutions
|
11 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
11 December 2007 | Resolutions
|
9 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
9 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
13 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
10 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
10 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
18 February 2005 | Return made up to 31/01/05; full list of members
|
18 February 2005 | Return made up to 31/01/05; full list of members
|
20 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
20 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
16 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
16 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
14 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
14 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
28 November 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
28 November 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
11 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
11 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
11 January 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
11 January 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
10 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
10 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
23 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
23 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
15 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
15 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
23 November 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
23 November 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
11 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
11 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
5 November 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
5 November 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
12 February 1997 | Return made up to 31/01/97; no change of members
|
12 February 1997 | Return made up to 31/01/97; no change of members
|
17 October 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
17 October 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
23 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
23 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
4 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
4 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |