Company NameJAYS Building & Maintenance Limited
Company StatusDissolved
Company Number01768888
CategoryPrivate Limited Company
Incorporation Date10 November 1983(40 years, 5 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Mills Johns
Date of BirthAugust 1941 (Born 82 years ago)
NationalityEnglish
StatusClosed
Appointed31 May 1991(7 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 15 February 2000)
RoleManaging Director
Correspondence Address110 Latimer
Beaconsfield Road
London
SE17 2EW
Director NameMrs Joyce Olive Maguire
Date of BirthJune 1941 (Born 82 years ago)
NationalityEnglish
StatusClosed
Appointed31 May 1991(7 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 15 February 2000)
RoleDirector/Company Secretary
Correspondence Address10 Charles Street
Hillingdon Heath
Uxbridge
Middlesex
UB10 0SY
Secretary NameMrs Joyce Olive Maguire
NationalityEnglish
StatusClosed
Appointed31 May 1991(7 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address10 Charles Street
Hillingdon Heath
Uxbridge
Middlesex
UB10 0SY

Location

Registered Address25 Glover Road
Pinner
Middlesex
HA5 1LQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
13 August 1999Application for striking-off (1 page)
16 June 1999Return made up to 31/05/99; full list of members (6 pages)
23 June 1998Return made up to 31/05/98; full list of members (6 pages)
30 September 1997Full accounts made up to 30 November 1996 (13 pages)
22 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1996Full accounts made up to 30 November 1995 (9 pages)
2 August 1996Return made up to 31/05/96; no change of members (4 pages)
15 September 1995Registered office changed on 15/09/95 from: 10 charles street hillingdon heath middlesex UB10 0SY (1 page)
29 June 1995Full accounts made up to 30 November 1994 (10 pages)
7 June 1995Return made up to 31/05/95; no change of members (4 pages)