Company NameJayedge Limited
Company StatusDissolved
Company Number02648628
CategoryPrivate Limited Company
Incorporation Date25 September 1991(32 years, 7 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Irvine Sidney Jay
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(5 days after company formation)
Appointment Duration26 years, 6 months (closed 17 April 2018)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address17 Shirehall Park
London
NW4 2AE
Director NameMr Philip Jay
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(5 days after company formation)
Appointment Duration26 years, 6 months (closed 17 April 2018)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address10 Danescroft Avenue
Hendon
London
NW4 2NE
Secretary NameMr David Jay
NationalityBritish
StatusClosed
Appointed30 September 1991(5 days after company formation)
Appointment Duration26 years, 6 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Grosvenor Gardens
London
NW11 0HG
Director NameMr David Jay
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1992(1 year after company formation)
Appointment Duration25 years, 7 months (closed 17 April 2018)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address18 Grosvenor Gardens
London
NW11 0HG
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed25 September 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressFoframe House
35-37 Brent Street
London
NW4 2EF
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

999 at £1Domo Securities LTD
99.90%
Ordinary
1 at £1David Jay
0.10%
Ordinary

Financials

Year2014
Net Worth£680,414
Current Liabilities£306,694

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Charges

31 January 2011Delivered on: 4 February 2011
Satisfied on: 26 January 2016
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 cheapside high road wood green london t/no MX415640 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
Fully Satisfied
31 January 2011Delivered on: 4 February 2011
Satisfied on: 26 January 2016
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 January 2007Delivered on: 9 January 2007
Satisfied on: 26 January 2016
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 January 2007Delivered on: 9 January 2007
Satisfied on: 26 January 2016
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 9 cheapside high road london t/n MX415640,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
31 January 2011Delivered on: 4 February 2011
Satisfied on: 26 January 2016
Persons entitled: Nationwide Building Society

Classification: Charge over rent account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right title and interest in the charged balance see image for full details.
Fully Satisfied
31 October 1991Delivered on: 5 November 1991
Satisfied on: 10 November 1998
Persons entitled: North of England Building Society

Classification: Legal and floating charge
Secured details: All monies due or to become due from the company to the chargee pursuant to any loan agreement and under the terms of the charge.
Particulars: L/H property k/a units B1 and B2, telspace 2, stafford park, telford, enterprise zone shropshire title no sl 11595 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital (see 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 June 2000Delivered on: 30 June 2000
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 cheapside, high road haringey london. T/no. MX415640. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance.
Outstanding
23 June 2000Delivered on: 30 June 2000
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 cheapside high road haringey london. T/no. MX415640. All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details).
Outstanding
1 April 1998Delivered on: 7 April 1998
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment of the benefit of all rents licence or tenancy fees of the property known as unit B1 jesson house and unit B2 wright house stafford court stafford park telford title number SL51441.
Outstanding
1 April 1998Delivered on: 7 April 1998
Persons entitled: Newcastle Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold unit B1 jesson house and unit B2 wright house stafford court stafford park telford together with all buildings erections fixtures fittings and fixed plant and machinery and materials.
Outstanding

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
19 January 2018Application to strike the company off the register (3 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
14 September 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
14 September 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
28 September 2016Total exemption small company accounts made up to 30 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 30 December 2015 (6 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
26 January 2016Satisfaction of charge 10 in full (5 pages)
26 January 2016Satisfaction of charge 7 in full (6 pages)
26 January 2016Satisfaction of charge 9 in full (7 pages)
26 January 2016Satisfaction of charge 6 in full (5 pages)
26 January 2016Satisfaction of charge 9 in full (7 pages)
26 January 2016Satisfaction of charge 8 in full (8 pages)
26 January 2016Satisfaction of charge 10 in full (5 pages)
26 January 2016Satisfaction of charge 6 in full (5 pages)
26 January 2016Satisfaction of charge 8 in full (8 pages)
26 January 2016Satisfaction of charge 7 in full (6 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(6 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(6 pages)
20 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(6 pages)
20 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(6 pages)
21 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 November 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 November 2012Accounts for a small company made up to 31 December 2011 (6 pages)
22 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
25 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
25 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
19 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
15 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
15 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
8 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
17 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
17 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
21 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
21 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 October 2008Return made up to 25/09/08; full list of members (4 pages)
23 October 2008Return made up to 25/09/08; full list of members (4 pages)
10 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
10 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
23 November 2007Registered office changed on 23/11/07 from: 136-144 golders green road golders green london NW11 8HB (1 page)
23 November 2007Registered office changed on 23/11/07 from: 136-144 golders green road golders green london NW11 8HB (1 page)
28 October 2007Accounts for a small company made up to 28 December 2006 (6 pages)
28 October 2007Accounts for a small company made up to 28 December 2006 (6 pages)
26 October 2007Return made up to 25/09/07; full list of members (3 pages)
26 October 2007Return made up to 25/09/07; full list of members (3 pages)
9 January 2007Particulars of mortgage/charge (4 pages)
9 January 2007Particulars of mortgage/charge (4 pages)
9 January 2007Particulars of mortgage/charge (5 pages)
9 January 2007Particulars of mortgage/charge (5 pages)
2 November 2006Accounts for a small company made up to 26 December 2005 (7 pages)
2 November 2006Accounts for a small company made up to 26 December 2005 (7 pages)
23 October 2006Return made up to 25/09/06; full list of members (3 pages)
23 October 2006Return made up to 25/09/06; full list of members (3 pages)
24 October 2005Return made up to 25/09/05; full list of members (3 pages)
24 October 2005Return made up to 25/09/05; full list of members (3 pages)
25 August 2005Accounts for a small company made up to 24 December 2004 (6 pages)
25 August 2005Accounts for a small company made up to 24 December 2004 (6 pages)
4 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2004Total exemption small company accounts made up to 24 December 2003 (6 pages)
1 November 2004Total exemption small company accounts made up to 24 December 2003 (6 pages)
24 September 2004Return made up to 25/09/04; full list of members (7 pages)
24 September 2004Return made up to 25/09/04; full list of members (7 pages)
28 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2003Accounts for a small company made up to 24 December 2002 (6 pages)
28 October 2003Accounts for a small company made up to 24 December 2002 (6 pages)
14 October 2003Return made up to 25/09/03; full list of members (7 pages)
14 October 2003Return made up to 25/09/03; full list of members (7 pages)
23 December 2002Auditor's resignation (2 pages)
23 December 2002Auditor's resignation (2 pages)
2 November 2002Accounts for a small company made up to 24 December 2001 (6 pages)
2 November 2002Accounts for a small company made up to 24 December 2001 (6 pages)
2 October 2002Return made up to 25/09/02; full list of members (7 pages)
2 October 2002Return made up to 25/09/02; full list of members (7 pages)
30 October 2001Accounts for a small company made up to 24 December 2000 (6 pages)
30 October 2001Accounts for a small company made up to 24 December 2000 (6 pages)
15 October 2001Return made up to 25/09/01; full list of members (7 pages)
15 October 2001Return made up to 25/09/01; full list of members (7 pages)
6 October 2000Accounts for a small company made up to 24 December 1999 (5 pages)
6 October 2000Accounts for a small company made up to 24 December 1999 (5 pages)
29 September 2000Return made up to 25/09/00; full list of members (7 pages)
29 September 2000Return made up to 25/09/00; full list of members (7 pages)
30 June 2000Particulars of mortgage/charge (4 pages)
30 June 2000Particulars of mortgage/charge (4 pages)
30 June 2000Particulars of mortgage/charge (4 pages)
30 June 2000Particulars of mortgage/charge (4 pages)
6 October 1999Accounts for a small company made up to 24 December 1998 (5 pages)
6 October 1999Accounts for a small company made up to 24 December 1998 (5 pages)
27 September 1999Return made up to 25/09/99; full list of members (9 pages)
27 September 1999Return made up to 25/09/99; full list of members (9 pages)
10 November 1998Declaration of satisfaction of mortgage/charge (1 page)
10 November 1998Declaration of satisfaction of mortgage/charge (1 page)
3 November 1998Accounts for a small company made up to 24 December 1997 (6 pages)
3 November 1998Accounts for a small company made up to 24 December 1997 (6 pages)
6 October 1998Return made up to 25/09/98; full list of members (9 pages)
6 October 1998Return made up to 25/09/98; full list of members (9 pages)
3 November 1997Accounts for a small company made up to 24 December 1996 (7 pages)
3 November 1997Accounts for a small company made up to 24 December 1996 (7 pages)
2 October 1997Return made up to 25/09/97; full list of members (9 pages)
2 October 1997Return made up to 25/09/97; full list of members (9 pages)
29 October 1996Accounts for a small company made up to 24 December 1995 (7 pages)
29 October 1996Accounts for a small company made up to 24 December 1995 (7 pages)
6 October 1996Return made up to 25/09/96; full list of members (9 pages)
6 October 1996Return made up to 25/09/96; full list of members (9 pages)
12 February 1996Return made up to 25/09/95; full list of members (8 pages)
12 February 1996Return made up to 25/09/95; full list of members (8 pages)
2 November 1995Accounts for a small company made up to 24 December 1994 (7 pages)
2 November 1995Accounts for a small company made up to 24 December 1994 (7 pages)
29 September 1995Director's particulars changed (1 page)
29 September 1995Director's particulars changed (1 page)
29 March 1995Return made up to 25/09/94; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 March 1995Return made up to 25/09/94; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)