Company NameJaykay Group Limited
Company StatusDissolved
Company Number01192113
CategoryPrivate Limited Company
Incorporation Date29 November 1974(49 years, 5 months ago)
Dissolution Date1 February 2005 (19 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAnup Vasant Karia
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1991(16 years, 3 months after company formation)
Appointment Duration13 years, 10 months (closed 01 February 2005)
RoleCompany Director
Correspondence Address27 Bedford Road
Moorpark
Northwood
Middlesex
HA6 2AY
Director NameShibir Vasant Karia
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1991(16 years, 3 months after company formation)
Appointment Duration13 years, 10 months (closed 01 February 2005)
RoleCompany Director
Correspondence Address27 Bedford Road
Moorpark
Northwood
Middlesex
HA6 2AY
Secretary NameBabu Chandarana
NationalityBritish
StatusClosed
Appointed01 November 1995(20 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 01 February 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Hartshill Close
Hillingdon
Middlesex
UB10 9LH
Director NameUsha Vasant Karia
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(16 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 February 2000)
RoleHousewife
Correspondence Address27 Bedford Road
Moorpark
Northwood
Middlesex
HA6 2AY
Director NameVasant Parsottam Karia
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(16 years, 3 months after company formation)
Appointment Duration4 years (resigned 21 March 1995)
RoleImporter
Correspondence Address27 Bedford Road
Northwood
Middlesex
HA6 2AY
Secretary NameAsita Karia
NationalityBritish
StatusResigned
Appointed21 March 1995(20 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 November 1995)
RoleCompany Director
Correspondence Address27 Bedford Road
Northwood
Middlesex
HA6 2AY
Secretary NameAbbot Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 1991(16 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1993)
Correspondence Address1 Doughty Street
London
WC1N 2PH

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£3,612
Cash£4,027
Current Liabilities£415

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
7 September 2004Application for striking-off (1 page)
3 June 2004Return made up to 21/03/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 June 2003Return made up to 21/03/03; full list of members (7 pages)
31 October 2002Withdrawal of application for striking off (1 page)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 October 2002Application for striking-off (1 page)
8 May 2002Return made up to 21/03/02; full list of members (6 pages)
22 October 2001Withdrawal of application for striking off (1 page)
19 September 2001Application for striking-off (1 page)
7 August 2001Return made up to 21/03/01; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 May 2001Accounts for a small company made up to 31 March 2000 (9 pages)
22 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2000Accounts for a small company made up to 31 December 1998 (10 pages)
28 September 2000Accounts for a small company made up to 31 March 1999 (9 pages)
19 May 2000Return made up to 21/03/00; full list of members (8 pages)
19 May 2000Director resigned (1 page)
10 January 2000Accounting reference date shortened from 31/12/99 to 31/03/99 (1 page)
19 November 1999Accounts for a small company made up to 31 December 1997 (9 pages)
23 April 1999Return made up to 21/03/99; full list of members (6 pages)
16 March 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 March 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
27 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
1 September 1998Return made up to 21/03/98; full list of members (6 pages)
6 May 1998Delivery ext'd 3 mth 31/12/97 (1 page)
31 December 1997Accounts for a small company made up to 31 December 1996 (8 pages)
26 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
25 April 1996Return made up to 21/03/96; full list of members (5 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 March 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 January 1996Delivery ext'd 3 mth 31/03/95 (1 page)
15 November 1995New secretary appointed (2 pages)
15 November 1995Secretary resigned (2 pages)
17 May 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
28 March 1995Return made up to 21/03/95; full list of members (8 pages)