Company NameJayco Plastics Limited
Company StatusDissolved
Company Number01022486
CategoryPrivate Limited Company
Incorporation Date27 August 1971(52 years, 8 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Hemant Dhansuk Mistry
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 1991(20 years, 4 months after company formation)
Appointment Duration29 years, 3 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20736 Juniper Avenue
Yorba Linda
California
92886
Director NameShailaja Hemant Mistry
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2000(28 years, 6 months after company formation)
Appointment Duration21 years, 1 month (closed 06 April 2021)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address20736 Juniper Avenue
Yorba Linda
California
United States
Secretary NameShailaja Hemant Mistry
NationalityAmerican
StatusClosed
Appointed01 March 2000(28 years, 6 months after company formation)
Appointment Duration21 years, 1 month (closed 06 April 2021)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address20736 Juniper Avenue
Yorba Linda
California
United States
Director NameMrs Bhanu Dhansuk Mistry
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 March 2000)
RoleCompany Director
Correspondence AddressThakur Ghak Ma Sharda Path
Mahdeo Nagar Mogra Vadi
Valsad
Gujerat 396001
Foreign
Director NameMr Dhansuk Vithaldas Mistry
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 March 2000)
RoleCompany Director
Correspondence AddressThakur Ghar Ma Sharda Path
Mahdeo Nagar Mogra Vadi
Valsad
Gujerat 396001
Foreign
Director NameMr Rohit Mistry
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Edgwarebury Gardens
Edgware
Middlesex
HA8 8LL
Secretary NameMrs Bhanu Dhansuk Mistry
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 March 2000)
RoleCompany Director
Correspondence AddressThakur Ghak Ma Sharda Path
Mahdeo Nagar Mogra Vadi
Valsad
Gujerat 396001
Foreign

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

20k at £1Hemant Dhansuk Mistry
100.00%
Ordinary
1 at £1Shailaja Hemant Mistry
0.01%
Ordinary

Financials

Year2014
Net Worth-£106,716
Cash£206
Current Liabilities£109,233

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

12 December 1972Delivered on: 20 December 1972
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29-43 sydney rd, watford, herts. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

6 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
7 January 2021Application to strike the company off the register (3 pages)
7 April 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
4 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 July 2019Compulsory strike-off action has been discontinued (1 page)
10 July 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
12 February 2019Change of details for Hemant Dhansuk Mistry as a person with significant control on 6 April 2016 (2 pages)
11 February 2019Director's details changed for Mr Hemant Dhansuk Mistry on 6 April 2016 (2 pages)
11 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
16 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 April 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
7 April 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Director's details changed for Shailaja Hemant Mistry on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Shailaja Hemant Mistry on 6 January 2017 (2 pages)
12 April 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
12 April 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 20,000
(4 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 20,000
(4 pages)
16 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
16 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 20,000
(4 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 20,000
(4 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
4 April 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 20,000
(4 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 20,000
(4 pages)
12 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
12 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 April 2011Full accounts made up to 30 June 2010 (12 pages)
6 April 2011Full accounts made up to 30 June 2010 (12 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 April 2010Full accounts made up to 30 June 2009 (12 pages)
22 April 2010Full accounts made up to 30 June 2009 (12 pages)
6 January 2010Director's details changed for Mr Hemant Dhansuk Mistry on 30 December 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr Hemant Dhansuk Mistry on 30 December 2009 (2 pages)
6 January 2010Director's details changed for Shailaja Hemant Mistry on 30 December 2009 (2 pages)
6 January 2010Director's details changed for Shailaja Hemant Mistry on 30 December 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 May 2009Full accounts made up to 30 June 2008 (12 pages)
6 May 2009Full accounts made up to 30 June 2008 (12 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 May 2008Full accounts made up to 30 June 2007 (12 pages)
1 May 2008Full accounts made up to 30 June 2007 (12 pages)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 May 2007Full accounts made up to 30 June 2006 (12 pages)
4 May 2007Full accounts made up to 30 June 2006 (12 pages)
2 March 2007Return made up to 31/12/06; full list of members (7 pages)
2 March 2007Return made up to 31/12/06; full list of members (7 pages)
4 July 2006Full accounts made up to 30 June 2005 (11 pages)
4 July 2006Full accounts made up to 30 June 2005 (11 pages)
8 March 2006Return made up to 31/12/05; full list of members (7 pages)
8 March 2006Return made up to 31/12/05; full list of members (7 pages)
26 April 2005Full accounts made up to 30 June 2004 (11 pages)
26 April 2005Full accounts made up to 30 June 2004 (11 pages)
5 April 2005Return made up to 31/12/04; full list of members (7 pages)
5 April 2005Return made up to 31/12/04; full list of members (7 pages)
7 April 2004Full accounts made up to 30 June 2003 (12 pages)
7 April 2004Full accounts made up to 30 June 2003 (12 pages)
2 March 2004Return made up to 31/12/03; full list of members (7 pages)
2 March 2004Return made up to 31/12/03; full list of members (7 pages)
24 March 2003Full accounts made up to 30 June 2002 (12 pages)
24 March 2003Full accounts made up to 30 June 2002 (12 pages)
12 March 2003Return made up to 31/12/02; full list of members (7 pages)
12 March 2003Return made up to 31/12/02; full list of members (7 pages)
12 February 2002Full accounts made up to 30 June 2001 (9 pages)
12 February 2002Return made up to 31/12/01; full list of members (6 pages)
12 February 2002Full accounts made up to 30 June 2001 (9 pages)
12 February 2002Return made up to 31/12/01; full list of members (6 pages)
27 April 2001Full accounts made up to 30 June 2000 (11 pages)
27 April 2001Full accounts made up to 30 June 2000 (11 pages)
6 March 2001Return made up to 31/12/00; full list of members (6 pages)
6 March 2001Return made up to 31/12/00; full list of members (6 pages)
22 March 2000Director resigned (1 page)
22 March 2000Secretary resigned;director resigned (1 page)
22 March 2000New secretary appointed;new director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000New secretary appointed;new director appointed (2 pages)
22 March 2000Secretary resigned;director resigned (1 page)
10 February 2000Return made up to 31/12/99; full list of members (7 pages)
10 February 2000Return made up to 31/12/99; full list of members (7 pages)
7 February 2000Full accounts made up to 30 June 1999 (11 pages)
7 February 2000Full accounts made up to 30 June 1999 (11 pages)
10 May 1999Full accounts made up to 30 June 1998 (11 pages)
10 May 1999Full accounts made up to 30 June 1998 (11 pages)
1 April 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1998Full accounts made up to 30 June 1997 (11 pages)
18 March 1998Full accounts made up to 30 June 1997 (11 pages)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Full accounts made up to 30 June 1996 (10 pages)
18 July 1997Full accounts made up to 30 June 1996 (10 pages)
5 March 1997Return made up to 31/12/96; full list of members (6 pages)
5 March 1997Return made up to 31/12/96; full list of members (6 pages)
2 May 1996Full accounts made up to 30 June 1995 (10 pages)
2 May 1996Full accounts made up to 30 June 1995 (10 pages)
26 February 1996Return made up to 31/12/95; no change of members (4 pages)
26 February 1996Return made up to 31/12/95; no change of members (4 pages)
26 April 1995Full accounts made up to 30 June 1994 (11 pages)
26 April 1995Full accounts made up to 30 June 1994 (11 pages)