Company NameJayson Enterprises Limited
Company StatusDissolved
Company Number02688333
CategoryPrivate Limited Company
Incorporation Date18 February 1992(32 years, 2 months ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJiten Joshi
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1992(same day as company formation)
RoleCo Director
Correspondence Address18a Varley Parade
The Hyde
London
NW9 6RR
Secretary NameHeartbeat Promotions Limited (Corporation)
StatusClosed
Appointed18 September 1994(2 years, 7 months after company formation)
Appointment Duration15 years, 3 months (closed 15 December 2009)
Correspondence Address18a Varley Parade
The Hyde
London
NW9 6RR
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameJayson Management Services Ltd (Corporation)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence Address18 Varley Parade
The Hyde
London
NW9 6RR

Location

Registered Address18a Varley Parade
The Hyde
London
NW9 6RR
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Financials

Year2014
Turnover£640
Net Worth£1,654
Cash£100
Current Liabilities£13

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

15 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
30 March 2009Return made up to 14/02/09; full list of members (3 pages)
2 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
4 March 2008Return made up to 14/02/08; full list of members (3 pages)
31 July 2007Return made up to 14/02/07; full list of members (6 pages)
4 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
5 September 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
15 March 2006Return made up to 14/02/06; full list of members (6 pages)
5 February 2006Total exemption full accounts made up to 31 July 2004 (9 pages)
15 April 2005Return made up to 14/02/05; full list of members (6 pages)
17 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
9 March 2004Return made up to 14/02/04; full list of members (6 pages)
19 July 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
1 March 2003Return made up to 14/02/03; full list of members (6 pages)
11 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
15 February 2002Return made up to 14/02/02; full list of members (6 pages)
5 June 2001Full accounts made up to 31 July 2000 (9 pages)
18 April 2001Return made up to 14/02/01; full list of members (6 pages)
2 June 2000Full accounts made up to 31 July 1999 (9 pages)
23 February 2000Full accounts made up to 31 July 1998 (9 pages)
21 February 2000Return made up to 14/02/00; full list of members (6 pages)
26 February 1999Return made up to 18/02/99; full list of members (6 pages)
2 November 1998Full accounts made up to 31 July 1997 (7 pages)
21 October 1998Full accounts made up to 31 July 1996 (9 pages)
29 April 1998Return made up to 18/02/98; no change of members (4 pages)
17 September 1997Full accounts made up to 31 July 1995 (9 pages)
5 March 1997Return made up to 18/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1996Return made up to 18/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 July 1995Secretary resigned;new secretary appointed (2 pages)