Company NameJAYS 2000 Ltd
Company StatusDissolved
Company Number03454361
CategoryPrivate Limited Company
Incorporation Date23 October 1997(26 years, 6 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMrs Hansagauri Sureshchandra Shah
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Parkside
London
N3 2PJ
Director NameMr Sureshchandra Karamshi Shah
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Parkside
Finchley Central
London
N3 2PJ
Secretary NameMrs Hansagauri Sureshchandra Shah
NationalityBritish
StatusClosed
Appointed23 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Parkside
London
N3 2PJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address128 Camden Road
London
NW1 1EE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Financials

Year2014
Turnover£320,138
Gross Profit£59,701
Net Worth£25,007
Cash£25,550
Current Liabilities£29,642

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
13 November 2002Application for striking-off (1 page)
9 October 2001Total exemption full accounts made up to 31 August 2001 (11 pages)
15 December 2000Full accounts made up to 31 August 2000 (11 pages)
4 August 2000Full accounts made up to 31 August 1999 (11 pages)
9 December 1999Return made up to 23/10/99; full list of members (6 pages)
10 February 1999Return made up to 23/10/98; full list of members (6 pages)
31 January 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
14 August 1998Accounting reference date shortened from 31/10/98 to 31/08/98 (1 page)
13 November 1997New director appointed (2 pages)
7 November 1997New secretary appointed;new director appointed (2 pages)
23 October 1997Incorporation (17 pages)