Company NameW.T. Jay Limited
DirectorsBarry Edward Wood and Carol Wood
Company StatusDissolved
Company Number00554320
CategoryPrivate Limited Company
Incorporation Date6 September 1955(68 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameBarry Edward Wood
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(36 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleFlower Merchant
Correspondence AddressBridge Cottage Southend Road
Great Baddow
Chelmsford
Essex
CM2 7AD
Secretary NameBarry Edward Wood
NationalityBritish
StatusCurrent
Appointed30 October 1991(36 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressBridge Cottage Southend Road
Great Baddow
Chelmsford
Essex
CM2 7AD
Director NameMrs Carol Wood
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1993(37 years, 5 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence AddressBridge Cottage
Southend Road Great Baddow
Chelmsford
Essex
CM2 7AD
Director NameFrederick Albert Edward Wood
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(36 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 February 1993)
RoleFlower Merchant
Correspondence Address45 Evanston Avenue
London
E4 9JS

Location

Registered AddressBenedict McQueen
3 4 Mulgrave Court Mulgrave Road
Sutton
Surrey
SM2 6LF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 January 1998Dissolved (1 page)
8 October 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
30 June 1997Liquidators statement of receipts and payments (6 pages)
16 January 1997Liquidators statement of receipts and payments (6 pages)
1 July 1996Liquidators statement of receipts and payments (6 pages)
30 June 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
30 June 1995Notice of Constitution of Liquidation Committee (4 pages)
30 June 1995Appointment of a voluntary liquidator (2 pages)
5 June 1995Registered office changed on 05/06/95 from: 4, wood street, london. EC2V 7JB (1 page)
30 May 1995First Gazette notice for compulsory strike-off (2 pages)