Company NameJay Environmental (UK) Limited
Company StatusDissolved
Company Number02806934
CategoryPrivate Limited Company
Incorporation Date5 April 1993(31 years ago)
Dissolution Date17 November 2009 (14 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Robert Young
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1993(2 months, 1 week after company formation)
Appointment Duration16 years, 5 months (closed 17 November 2009)
RoleAir Conditioning Engineer
Correspondence AddressTeal House Mallard Croft
Haddenham
Aylesbury
Buckinghamshire
HP17 8EF
Secretary NameMr Robert Young
NationalityBritish
StatusClosed
Appointed11 June 1993(2 months, 1 week after company formation)
Appointment Duration16 years, 5 months (closed 17 November 2009)
RoleAir Conditioning Engineer
Correspondence AddressTeal House Mallard Croft
Haddenham
Aylesbury
Buckinghamshire
HP17 8EF
Director NameMrs Carole Anne Young
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(2 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 10 November 2002)
RoleProcurment Officer
Correspondence AddressTeal House Mallard Croft
Haddenham
Aylesbury
Buckinghamshire
HP17 8EF
Director NameDouglas Paul Cooke
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(8 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 October 2001)
RoleBusiness Development
Correspondence Address15 Zealand Road
Canvey Island
Essex
SS8 8NW
Director NameMarisa Jill Flint
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(8 years, 6 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 October 2001)
RoleOperations
Correspondence Address47 Gosling Grove
Downley
High Wycombe
Buckinghamshire
HP13 5YS
Secretary NameMarisa Jill Flint
NationalityBritish
StatusResigned
Appointed01 October 2001(8 years, 6 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 October 2001)
RoleOperations
Correspondence Address47 Gosling Grove
Downley
High Wycombe
Buckinghamshire
HP13 5YS
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed05 April 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed05 April 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressBegbies Traynor Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£73,049
Cash£986
Current Liabilities£740,578

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
11 February 2009Notice of ceasing to act as receiver or manager (1 page)
11 February 2009Receiver's abstract of receipts and payments to 4 February 2009 (2 pages)
11 February 2009Receiver's abstract of receipts and payments to 12 January 2009 (2 pages)
19 March 2008Receiver's abstract of receipts and payments to 12 January 2009 (2 pages)
14 February 2007Receiver's abstract of receipts and payments (2 pages)
21 March 2006Receiver's abstract of receipts and payments (2 pages)
21 March 2006Receiver's abstract of receipts and payments (2 pages)
13 March 2004Registered office changed on 13/03/04 from: clock & chimes courtyard 2 rickfords hill aylesbury buckinghamshire HP20 2RX (1 page)
18 February 2004Receiver's abstract of receipts and payments (2 pages)
1 April 2003Administrative Receiver's report (5 pages)
21 January 2003Appointment of receiver/manager (1 page)
15 January 2003Particulars of mortgage/charge (7 pages)
31 December 2002Director resigned (1 page)
17 July 2002Accounts for a small company made up to 30 June 2001 (7 pages)
6 July 2002Secretary resigned;director resigned (1 page)
18 June 2002Return made up to 05/04/02; full list of members (6 pages)
15 June 2002New secretary appointed;new director appointed (2 pages)
16 November 2001Director resigned (1 page)
16 June 2001New director appointed (2 pages)
30 April 2001Return made up to 05/04/01; full list of members (6 pages)
24 October 2000Full accounts made up to 30 June 2000 (13 pages)
20 July 2000Registered office changed on 20/07/00 from: 6 manor courtyard hughenden avenue high wycombe buckinghamshire HP13 5RE (1 page)
25 May 2000Registered office changed on 25/05/00 from: beech house high street lane end high wycombe bucksinghamshire HP14 3JG (1 page)
6 April 2000Particulars of mortgage/charge (4 pages)
5 April 2000Return made up to 05/04/00; full list of members (6 pages)
17 December 1999Full accounts made up to 30 June 1999 (12 pages)
4 December 1999Particulars of mortgage/charge (4 pages)
30 November 1999Particulars of mortgage/charge (3 pages)
27 April 1999Return made up to 05/04/99; no change of members (4 pages)
11 January 1999Full accounts made up to 30 June 1998 (10 pages)
17 June 1998Return made up to 05/04/98; no change of members (4 pages)
13 October 1997Full accounts made up to 30 June 1997 (11 pages)
20 May 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 1997Full accounts made up to 30 June 1996 (11 pages)
5 August 1996Return made up to 05/04/96; no change of members (4 pages)
30 October 1995Full accounts made up to 30 June 1995 (11 pages)
25 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 March 1995Return made up to 05/04/95; no change of members (4 pages)