Company NameJayfruit Limited
DirectorJeremy Ian Green
Company StatusDissolved
Company Number02732081
CategoryPrivate Limited Company
Incorporation Date17 July 1992(31 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameJeremy Ian Green
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1992(same day as company formation)
RoleConsultant
Correspondence Address64 Nightingale Road
Rickmansworth
Hertfordshire
WD3 2BT
Secretary NameRoy Gourlay
NationalityBritish
StatusCurrent
Appointed13 April 1995(2 years, 9 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address25 Woodfield Park
Amersham
Buckinghamshire
HP6 5QH
Secretary NameMrs Jacqueline Susan Green
NationalityBritish
StatusResigned
Appointed17 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSpringwell Lodge 276 Uxbridge Road
Rickmansworth
Hertfordshire
WD3 2YL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 July 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£13,237
Cash£34,996
Current Liabilities£292,273

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

5 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
5 December 2002Liquidators statement of receipts and payments (5 pages)
30 October 2002Liquidators statement of receipts and payments (5 pages)
20 May 2002Liquidators statement of receipts and payments (5 pages)
31 October 2001Liquidators statement of receipts and payments (5 pages)
8 May 2001Liquidators statement of receipts and payments (5 pages)
23 February 2001Sec of state's release of liq (1 page)
24 January 2001Appointment of a voluntary liquidator (1 page)
24 January 2001O/C - replacement of liquidator (16 pages)
24 January 2001Notice of ceasing to act as a voluntary liquidator (1 page)
12 December 2000Liquidators statement of receipts and payments (5 pages)
21 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 1999Statement of affairs (5 pages)
21 October 1999Appointment of a voluntary liquidator (1 page)
23 September 1999Registered office changed on 23/09/99 from: 45 bedford row london WC1R 4LR (1 page)
25 August 1999Director's particulars changed (1 page)
30 July 1999Return made up to 17/07/99; full list of members (6 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
18 August 1998£ nc 10000/20000 12/08/98 (1 page)
18 August 1998Ad 12/08/98--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
18 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 July 1998Return made up to 17/07/98; no change of members (4 pages)
22 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
1 August 1997Return made up to 17/07/97; full list of members (6 pages)
12 March 1997Director's particulars changed (1 page)
26 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
19 September 1996Director's particulars changed (1 page)
25 July 1996Return made up to 17/07/96; no change of members (4 pages)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
29 December 1995Accounts for a small company made up to 31 August 1995 (8 pages)
11 August 1995Return made up to 17/07/95; full list of members (6 pages)
3 May 1995Secretary resigned;new secretary appointed (2 pages)