Company NameLeonard Jay Limited
Company StatusDissolved
Company Number00723751
CategoryPrivate Limited Company
Incorporation Date11 May 1962(62 years ago)
Dissolution Date7 March 2024 (1 month, 3 weeks 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 NameLawrence Irving Jacobs
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(28 years, 11 months after company formation)
Appointment Duration32 years, 11 months (closed 07 March 2024)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Marsh Lane
Mill Hill
London
NW7 4QH
Secretary NameMrs Tillie Joy Jacobs
NationalityAmerican
StatusClosed
Appointed09 September 1994(32 years, 4 months after company formation)
Appointment Duration29 years, 6 months (closed 07 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Marsh Lane
Mill Hill
London
NW7 4QH
Secretary NameVictor John Romain
NationalityEnglish
StatusResigned
Appointed31 March 1991(28 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 September 1994)
RoleCompany Director
Correspondence Address4 South Hill Road
Bromley
Kent
BR2 0RA

Contact

Websiteleonardjay.co.uk
Telephone020 77964880
Telephone regionLondon

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

501 at £1Mr Lawrence Jacobs
50.10%
Ordinary
499 at £1Mrs Tillie Jacobs
49.90%
Ordinary

Financials

Year2014
Net Worth£434,065
Cash£336,787
Current Liabilities£31,876

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(4 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(4 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 April 2008Return made up to 31/03/08; full list of members (3 pages)
2 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 April 2007Return made up to 31/03/07; full list of members (2 pages)
12 April 2007Director's particulars changed (1 page)
27 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
6 April 2006Return made up to 31/03/06; full list of members (2 pages)
18 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
6 April 2005Return made up to 31/03/05; full list of members (2 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
19 April 2004Return made up to 31/03/04; full list of members (6 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
14 April 2003Return made up to 31/03/03; full list of members (6 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
23 April 2002Return made up to 31/03/02; full list of members (6 pages)
24 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
23 April 2001Registered office changed on 23/04/01 from: 4TH floor 66-68 margaret street london W1N 8PX (1 page)
6 April 2001Return made up to 31/03/01; full list of members (6 pages)
9 May 2000Full accounts made up to 31 December 1999 (11 pages)
10 April 2000Return made up to 31/03/00; full list of members (6 pages)
2 May 1999Full accounts made up to 31 December 1998 (11 pages)
13 April 1999Return made up to 31/03/99; full list of members (6 pages)
7 May 1998Full accounts made up to 31 December 1997 (12 pages)
19 June 1997Full accounts made up to 31 December 1996 (11 pages)
11 April 1997Return made up to 31/03/97; full list of members (6 pages)
5 July 1996Full accounts made up to 31 December 1995 (13 pages)
1 May 1996Return made up to 31/03/96; no change of members (4 pages)
27 July 1995Full accounts made up to 31 December 1994 (10 pages)