Company NameUnited Jockeys Limited
Company StatusDissolved
Company Number03608697
CategoryPrivate Limited Company
Incorporation Date3 August 1998(25 years, 8 months ago)
Dissolution Date8 February 2022 (2 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Secretary NameMr James Cavanagh McKay
StatusClosed
Appointed01 August 2008(10 years after company formation)
Appointment Duration13 years, 6 months (closed 08 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3b Hawthorne Rise
Witham
CM8 2LQ
Director NameMr Alec Wingrove
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2021(22 years, 8 months after company formation)
Appointment Duration10 months, 1 week (closed 08 February 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address55 Betterton Road
Rainham
RM13 8NB
Director NameMr James Cavanagh McKay
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleElectrical
Country of ResidenceEngland
Correspondence Address5 Hawthorne Rise
Witham
Essex
CM8 2LQ
Secretary NameChristine Jean Staines
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Mortimer Road
Hatfield Peverel
Chelmsford
Essex
CM3 2ES
Secretary NameLorraine Thirwell
NationalityBritish
StatusResigned
Appointed08 January 2008(9 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 August 2008)
RoleSecretary
Correspondence Address30 Old School Court
Maldon Road
Hatfield Peverel
Essex
CM3 2PE
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered AddressFinance House
383 Eastern Avenue
Ilford
Essex
IG2 6LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mr J. Mckay
100.00%
Ordinary

Financials

Year2014
Turnover£53,586
Gross Profit£49,835
Net Worth-£1,066
Cash£2,508
Current Liabilities£6,287

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

8 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2021Voluntary strike-off action has been suspended (1 page)
16 November 2021First Gazette notice for voluntary strike-off (1 page)
3 November 2021Application to strike the company off the register (3 pages)
6 September 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
3 September 2021Appointment of Mr Alec Wingrove as a director on 1 April 2021 (2 pages)
3 September 2021Termination of appointment of James Cavanagh Mckay as a director on 1 April 2021 (1 page)
17 January 2021Micro company accounts made up to 31 August 2020 (3 pages)
5 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
4 October 2019Micro company accounts made up to 31 August 2019 (2 pages)
5 August 2019Secretary's details changed for Mr James Cavanagh Mckay on 15 July 2019 (1 page)
5 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 31 August 2018 (2 pages)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 August 2017 (2 pages)
26 September 2017Micro company accounts made up to 31 August 2017 (2 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
19 October 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
19 October 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
5 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
20 October 2015Total exemption full accounts made up to 31 August 2015 (11 pages)
20 October 2015Total exemption full accounts made up to 31 August 2015 (11 pages)
18 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
18 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
23 October 2014Total exemption full accounts made up to 31 August 2014 (11 pages)
23 October 2014Total exemption full accounts made up to 31 August 2014 (11 pages)
14 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Director's details changed for Mr James Cavanagh Mckay on 14 August 2014 (2 pages)
14 August 2014Secretary's details changed for Mr James Cavanagh Mckay on 14 August 2014 (1 page)
14 August 2014Secretary's details changed for Mr James Cavanagh Mckay on 14 August 2014 (1 page)
14 August 2014Director's details changed for Mr James Cavanagh Mckay on 14 August 2014 (2 pages)
14 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
29 October 2013Total exemption full accounts made up to 31 August 2013 (12 pages)
29 October 2013Total exemption full accounts made up to 31 August 2013 (12 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
10 December 2012Total exemption full accounts made up to 31 August 2012 (13 pages)
10 December 2012Total exemption full accounts made up to 31 August 2012 (13 pages)
17 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption full accounts made up to 31 August 2011 (12 pages)
4 November 2011Total exemption full accounts made up to 31 August 2011 (12 pages)
16 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption full accounts made up to 31 August 2010 (12 pages)
28 October 2010Total exemption full accounts made up to 31 August 2010 (12 pages)
15 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Mr James Cavanagh Mckay on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Mr James Cavanagh Mckay on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Mr James Cavanagh Mckay on 1 October 2009 (2 pages)
15 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
25 September 2009Total exemption full accounts made up to 31 August 2009 (12 pages)
25 September 2009Total exemption full accounts made up to 31 August 2009 (12 pages)
11 September 2009Return made up to 03/08/09; full list of members (3 pages)
11 September 2009Return made up to 03/08/09; full list of members (3 pages)
6 November 2008Total exemption full accounts made up to 31 August 2008 (12 pages)
6 November 2008Total exemption full accounts made up to 31 August 2008 (12 pages)
20 August 2008Secretary appointed mr james cavanagh mckay (1 page)
20 August 2008Director's change of particulars / james mckay / 01/08/2008 (2 pages)
20 August 2008Return made up to 03/08/08; full list of members (3 pages)
20 August 2008Secretary appointed mr james cavanagh mckay (1 page)
20 August 2008Appointment terminated secretary lorraine thirwell (1 page)
20 August 2008Appointment terminated secretary lorraine thirwell (1 page)
20 August 2008Return made up to 03/08/08; full list of members (3 pages)
20 August 2008Director's change of particulars / james mckay / 01/08/2008 (2 pages)
8 February 2008New secretary appointed (2 pages)
8 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (2 pages)
8 February 2008Secretary resigned (1 page)
7 November 2007Total exemption full accounts made up to 31 August 2007 (12 pages)
7 November 2007Total exemption full accounts made up to 31 August 2007 (12 pages)
19 August 2007Return made up to 03/08/07; no change of members (6 pages)
19 August 2007Return made up to 03/08/07; no change of members (6 pages)
2 November 2006Total exemption full accounts made up to 31 August 2006 (11 pages)
2 November 2006Total exemption full accounts made up to 31 August 2006 (11 pages)
26 September 2006Return made up to 03/08/06; full list of members (6 pages)
26 September 2006Return made up to 03/08/06; full list of members (6 pages)
7 October 2005Total exemption full accounts made up to 31 August 2005 (12 pages)
7 October 2005Total exemption full accounts made up to 31 August 2005 (12 pages)
23 August 2005Return made up to 03/08/05; full list of members (6 pages)
23 August 2005Return made up to 03/08/05; full list of members (6 pages)
11 October 2004Total exemption full accounts made up to 31 August 2004 (11 pages)
11 October 2004Total exemption full accounts made up to 31 August 2004 (11 pages)
4 August 2004Return made up to 03/08/04; full list of members (6 pages)
4 August 2004Return made up to 03/08/04; full list of members (6 pages)
29 December 2003Total exemption full accounts made up to 31 August 2003 (11 pages)
29 December 2003Total exemption full accounts made up to 31 August 2003 (11 pages)
6 August 2003Return made up to 03/08/03; full list of members (6 pages)
6 August 2003Return made up to 03/08/03; full list of members (6 pages)
2 November 2002Total exemption full accounts made up to 31 August 2002 (10 pages)
2 November 2002Total exemption full accounts made up to 31 August 2002 (10 pages)
6 August 2002Return made up to 03/08/02; full list of members (6 pages)
6 August 2002Return made up to 03/08/02; full list of members (6 pages)
22 November 2001Total exemption full accounts made up to 31 August 2001 (10 pages)
22 November 2001Total exemption full accounts made up to 31 August 2001 (10 pages)
8 August 2001Return made up to 03/08/01; full list of members (6 pages)
8 August 2001Return made up to 03/08/01; full list of members (6 pages)
5 October 2000Accounts made up to 31 August 2000 (10 pages)
5 October 2000Accounts made up to 31 August 2000 (10 pages)
24 August 2000Return made up to 03/08/00; full list of members (6 pages)
24 August 2000Return made up to 03/08/00; full list of members (6 pages)
22 October 1999Accounts made up to 31 August 1999 (10 pages)
22 October 1999Accounts made up to 31 August 1999 (10 pages)
16 August 1999Return made up to 03/08/99; full list of members (6 pages)
16 August 1999Return made up to 03/08/99; full list of members (6 pages)
9 February 1999Registered office changed on 09/02/99 from: 2 mortimer road hatfield chelmsford essex CM3 2ED (1 page)
9 February 1999Registered office changed on 09/02/99 from: 2 mortimer road hatfield chelmsford essex CM3 2ED (1 page)
14 August 1998New secretary appointed (2 pages)
14 August 1998New secretary appointed (2 pages)
7 August 1998Secretary resigned (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998Registered office changed on 07/08/98 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
7 August 1998Secretary resigned (1 page)
7 August 1998Director resigned (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998Registered office changed on 07/08/98 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
3 August 1998Incorporation (11 pages)
3 August 1998Incorporation (11 pages)