Company NameJaygray Enterprises Limited
Company StatusDissolved
Company Number01261252
CategoryPrivate Limited Company
Incorporation Date2 June 1976(47 years, 11 months ago)
Dissolution Date17 September 2002 (21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJeremy Gray
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(14 years, 7 months after company formation)
Appointment Duration11 years, 8 months (closed 17 September 2002)
RoleConsultant
Correspondence Address149 West Street
East Grinstead
West Sussex
RH19 4EN
Secretary NameJustin Gray
NationalityBritish
StatusClosed
Appointed07 February 1994(17 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 17 September 2002)
RoleCompany Director
Correspondence Address95 Elm Road
Dartford
Kent
DA1 2SD
Secretary NameMrs Sandra Irene Gray
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 July 1991)
RoleCompany Director
Correspondence Address15 Ilkley Road
South Oxhey
Watford
Hertfordshire
WD1 6XL
Secretary NameMrs Susan Lesley Wright
NationalityBritish
StatusResigned
Appointed10 July 1991(15 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 10 October 1992)
RoleBook-Keeper/Accountant
Correspondence Address180 London Road
Kingston Upon Thames
Surrey
KT2 6QW
Secretary NameMrs Angela Chorley
NationalityEnglish
StatusResigned
Appointed10 October 1992(16 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 February 1994)
RoleCompany Director
Correspondence Address13 Curlew Court
Wormley
Herts
EN10 6JW

Location

Registered AddressC/O J Tanna & Co
180 London Road
Kingston Upon Thames
Surrey
KT2 6QW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London

Financials

Year2014
Net Worth£285
Cash£1,884
Current Liabilities£1,599

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2002First Gazette notice for voluntary strike-off (1 page)
7 May 2002Voluntary strike-off action has been suspended (1 page)
19 March 2002First Gazette notice for voluntary strike-off (1 page)
4 February 2002Application for striking-off (1 page)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 27/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 March 1998Return made up to 31/12/97; no change of members (4 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
31 January 1997Return made up to 31/12/96; full list of members (6 pages)
3 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
30 March 1995Secretary's particulars changed (2 pages)
7 March 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)