Company NameJay F Limited
Company StatusDissolved
Company Number00717102
CategoryPrivate Limited Company
Incorporation Date6 March 1962(62 years, 1 month ago)
Previous NameGolf World Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameJames Walter Fitzgerald
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityAmerican
StatusCurrent
Appointed09 July 1991(29 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RolePublishing Executive
Correspondence Address5520 Park Avenue
Trumbull
Connecticut
United States
Director NameSydney Gruson
Date of BirthDecember 1916 (Born 107 years ago)
NationalityAmerican
StatusCurrent
Appointed09 July 1991(29 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RolePublishing Executive
Correspondence Address229 West 43rd Street
New York Ny 10036
United States
Director NameArthur Ochs Sulzberger
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityAmerican
StatusCurrent
Appointed09 July 1991(29 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RolePublishing Executive
Correspondence Address229 West 43rd Street
New York Ny 10036
United States
Director NameMichael John McNulty
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityAmerican
StatusCurrent
Appointed09 August 1994(32 years, 5 months after company formation)
Appointment Duration29 years, 7 months
RoleLawyer
Correspondence Address50 Springfield Road
London
NW8 0QN
Director NameVanessa Penn
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1994(32 years, 5 months after company formation)
Appointment Duration29 years, 7 months
RoleSecretary
Correspondence Address8 Solent Road
Hill Head
Fareham
Hampshire
PO14 3LD
Secretary NameElton Shane
NationalityBritish
StatusCurrent
Appointed12 August 1994(32 years, 5 months after company formation)
Appointment Duration29 years, 7 months
RoleSecretary
Correspondence Address7 Hartfield Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3JB
Director NameWilliams Turnbull Jnr Kerr
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(29 years, 4 months after company formation)
Appointment Duration2 months (resigned 13 September 1991)
RolePublishing Executive
Correspondence Address110 Fifth Avenue
New York Ny 10011
Foreign
Director NameJohn Christopher Robertson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(29 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 January 1995)
RolePublishing Executive
Correspondence AddressAdvance House 37 Millharbour
London
E14 9TX
Secretary NameKenneth James Marshall
NationalityBritish
StatusResigned
Appointed09 July 1991(29 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 August 1994)
RoleCompany Director
Correspondence Address6 Felstead Close
Benfleet
Essex
SS7 1BX
Director NameMr David Ferm
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 1992(30 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 November 1993)
RolePublishing Executive
Correspondence Address5520 Park Avenue
Trumbull
Connecticut 06611
United States

Location

Registered AddressCoopers And Lybrand
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 December 1999Dissolved (1 page)
8 September 1999Return of final meeting in a members' voluntary winding up (3 pages)
7 July 1999Liquidators statement of receipts and payments (5 pages)
19 January 1999Liquidators statement of receipts and payments (5 pages)
19 January 1999Liquidators statement of receipts and payments (5 pages)
19 January 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999Appointment of a voluntary liquidator (1 page)
13 January 1999O/C replacement of liquidator (6 pages)
29 June 1998Liquidators statement of receipts and payments (5 pages)
13 January 1998Liquidators statement of receipts and payments (5 pages)
14 January 1997Appointment of a voluntary liquidator (1 page)
2 January 1997Registered office changed on 02/01/97 from: third floor 11 waterloo place london SW1Y 4AU (1 page)
30 December 1996Declaration of solvency (6 pages)
29 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
4 September 1996Return made up to 09/07/96; no change of members (7 pages)
16 June 1996Full accounts made up to 31 December 1994 (17 pages)
9 October 1995Return made up to 09/07/95; full list of members (10 pages)