Company NameJayrealm Limited
Company StatusDissolved
Company Number02694007
CategoryPrivate Limited Company
Incorporation Date5 March 1992(32 years, 2 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr John Laurence Havercroft
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed28 October 1996(4 years, 7 months after company formation)
Appointment Duration10 years, 10 months (closed 28 August 2007)
RoleConsultant
Country of ResidenceGBR
Correspondence Address15 Cassland Road
London
E9 7AL
Director NameMr Douglas Michael Harrison
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1999(6 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 28 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Regal Close
Ealing
London
W5 2SB
Secretary NameMr John Laurence Havercroft
NationalityEnglish
StatusClosed
Appointed01 January 2005(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 28 August 2007)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address15 Cassland Road
London
E9 7AL
Director NameMr Anthony Dudley Cole
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(1 week, 1 day after company formation)
Appointment Duration4 years, 7 months (resigned 28 October 1996)
RoleCompany Director
Correspondence Address1 West Place
Oswestry
Salop
SY11 2AH
Wales
Director NameJohn Normand Greenwood
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(1 week, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 23 November 1995)
RoleCompany Director
Correspondence Address83 Lexden Road
Colchester
Essex
CO3 3QF
Director NameMr David Neil Rutherford Warren
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(1 week, 1 day after company formation)
Appointment Duration4 years, 7 months (resigned 28 October 1996)
RoleCompany Director
Correspondence Address13 Cumberland Terrace
London
NW1 4HS
Secretary NameMr John Morgan
NationalityBritish
StatusResigned
Appointed13 March 1992(1 week, 1 day after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address104a North Road
Kew
Richmond
Surrey
TW9 4HJ
Secretary NameMr Harry Havercroft
NationalityBritish
StatusResigned
Appointed28 October 1996(4 years, 7 months after company formation)
Appointment Duration8 months (resigned 29 June 1997)
RoleCompany Director
Correspondence Address359 Main Road
Bilton
Humberside
HU11 4DS
Secretary NameMiss Helen Jane Havercroft
NationalityBritish
StatusResigned
Appointed14 October 1997(5 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address15 Cassland Road
London
E9 7AL
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address23 Alliance Court
Alliance Road
London
W3 0RB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2014
Turnover£516,563
Gross Profit£154,474
Net Worth-£5,812
Current Liabilities£493,121

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

28 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006Strike-off action suspended (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
29 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005New secretary appointed (1 page)
25 February 2005New secretary appointed (2 pages)
26 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
19 March 2004Return made up to 05/03/04; full list of members
  • 363(287) ‐ Registered office changed on 19/03/04
(7 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
5 April 2003Return made up to 05/03/03; full list of members
  • 363(287) ‐ Registered office changed on 05/04/03
(7 pages)
2 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
13 March 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2001Return made up to 05/03/01; full list of members (6 pages)
3 April 2001Accounts made up to 30 June 2000 (9 pages)
16 March 2000Return made up to 05/03/00; full list of members
  • 363(287) ‐ Registered office changed on 16/03/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 August 1999New director appointed (2 pages)
11 August 1999Return made up to 05/03/99; full list of members (7 pages)
8 July 1999Accounts for a small company made up to 30 June 1998 (6 pages)
20 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 May 1998Ad 13/05/98--------- £ si 50433@1=50433 £ ic 67/50500 (2 pages)
20 May 1998£ nc 1000/51000 13/05/98 (1 page)
24 April 1998Return made up to 05/03/98; no change of members (5 pages)
11 January 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
30 October 1997Secretary resigned (1 page)
30 October 1997New secretary appointed (2 pages)
30 October 1997Accounts made up to 31 December 1996 (9 pages)
9 June 1997Return made up to 05/03/97; change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 09/06/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
28 November 1996New secretary appointed (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996New director appointed (3 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996Director resigned (1 page)
13 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 March 1996Return made up to 05/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/03/96
  • 363(288) ‐ Director resigned
(6 pages)
15 February 1996Auditor's resignation (1 page)
27 June 1995Registered office changed on 27/06/95 from: 20 22 bedford row london EC1R 4ER (1 page)
30 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
7 March 1995Return made up to 05/03/95; no change of members (4 pages)