Company NameMorgan Stanley Jy Limited
Company StatusDissolved
Company Number03918397
CategoryPrivate Limited Company
Incorporation Date31 January 2000(24 years, 3 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)
Previous NameJiway Limited

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Secretary NameMr Jonathan Watson Haile
NationalityBritish
StatusClosed
Appointed21 September 2006(6 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 18 June 2013)
RoleCompany Director
Correspondence AddressWalnut Tree Cottage Plough Lane
Ewhurst
Cranleigh
Surrey
GU6 7SG
Director NameMr Leigh Bainbridge
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2008(8 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 18 June 2013)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AD
Director NameMr Mats Jerker Johansson
Date of BirthMay 1956 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address10 Lansdowne Road
London
W11 3LW
Director NameMats Jerker Johansson
Date of BirthMay 1956 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address10 Lansdowne Road
London
W11 3LW
Secretary NameDerek Ronald Oliver
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hollies
8 Castle Hill Terrace
Maidenhead
Berkshire
SL6 4JP
Director NameAnders Magnus Karlson Bvcker
Date of BirthAugust 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed07 February 2000(1 week after company formation)
Appointment Duration3 months, 4 weeks (resigned 05 June 2000)
RoleExecutive Officer
Correspondence AddressGrevgatan 69
Stockholm
114 59
Director NamePer Eric Sleten Larsson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed07 February 2000(1 week after company formation)
Appointment Duration3 months, 4 weeks (resigned 05 June 2000)
RolePreident & Ceo
Correspondence AddressStrandvagen 63
Stockholm
Sweden
Se1-115 23
Foreign
Director NameJohn Lynton Jones
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 10 October 2001)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address87 Broomwood Road
London
SW11 6JT
Director NamePer Oscar Erik Swensson
Date of BirthJuly 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed14 February 2000(2 weeks after company formation)
Appointment Duration1 year (resigned 23 February 2001)
RoleManaging Director
Correspondence AddressMolinvagen 6
Bromma
Sweden
16850
Foreign
Secretary NameDeirdre Ellen Blake
NationalityBritish
StatusResigned
Appointed08 May 2000(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 05 October 2001)
RoleLawyer
Correspondence Address3 Archibald Road
London
N7 0AN
Director NameIan David Hector McNeil
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(9 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 October 2001)
RoleManaging Director
Correspondence Address15 Colne Road
London
N21 2JB
Director NameMr John Barrington Rawlings
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(9 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWissington Grange
Nayland
Colchester
Essex
CO6 4NH
Director NameAlison Elizabeth Scott-Bishop
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(9 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 March 2001)
RoleHead Of Market Regulation
Correspondence AddressHilltop
Petworth Road
Wormley
Surrey
GU8 5SN
Director NameNils Jan Tilfors
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed01 November 2000(9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 October 2001)
RoleHead Of Operations
Correspondence AddressKung Atles Vag 12
Stockholm
16774
Foreign
Director NameJoseph Friedrick Wertschulte
Date of BirthApril 1948 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed17 August 2001(1 year, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 October 2001)
RoleBanker
Correspondence AddressRadecke Str 18
Munich
Bavaria 81245
Foreign
Director NameRobert Derek Bandeen
Date of BirthMarch 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed10 October 2001(1 year, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 March 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Hamilton Terrace
London
NW8 9QY
Director NameRobert Derek Bandeen
Date of BirthMarch 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed10 October 2001(1 year, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 March 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Hamilton Terrace
London
NW8 9QY
Director NameMrs Marye Louise Humphery
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(1 year, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 2007)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressUpper Woolwich Farm Pixs Lane
Rolvenden
Cranbrook
Kent
TN17 4NX
Secretary NameLisa Anne Marvin
NationalityBritish
StatusResigned
Appointed06 November 2001(1 year, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 September 2006)
RoleCompany Director
Correspondence Address15 Wolfington Road
London
SE27 0JF
Director NameMr Gordon Adams
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(5 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 March 2013)
RoleInvestment Banker
Country of ResidenceNone
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AD

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

48.6m at €1Morgan Stanley Jy Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£107,657
Net Worth£5,246,749
Current Liabilities£3,445

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 June 2013Final Gazette dissolved following liquidation (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Final Gazette dissolved following liquidation (1 page)
30 April 2013Termination of appointment of Gordon Adams as a director on 27 March 2013 (2 pages)
30 April 2013Termination of appointment of Gordon Adams as a director (2 pages)
18 March 2013Return of final meeting in a members' voluntary winding up (16 pages)
18 March 2013Return of final meeting in a members' voluntary winding up (16 pages)
26 September 2012Registered office address changed from 20 Bank Street Canary Wharf London E14 4AD United Kingdom on 26 September 2012 (2 pages)
26 September 2012Declaration of solvency (3 pages)
26 September 2012Declaration of solvency (3 pages)
26 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-11
(1 page)
26 September 2012Appointment of a voluntary liquidator (1 page)
26 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 September 2012Registered office address changed from 20 Bank Street Canary Wharf London E14 4AD United Kingdom on 26 September 2012 (2 pages)
26 September 2012Appointment of a voluntary liquidator (1 page)
7 September 2012Statement of capital on 7 September 2012
  • EUR 1,000.00
(5 pages)
7 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 September 2012Solvency Statement dated 06/09/12 (1 page)
7 September 2012Statement of capital on 7 September 2012
  • EUR 1,000.00
(5 pages)
7 September 2012Statement of capital on 7 September 2012
  • EUR 1,000.00
(5 pages)
7 September 2012Solvency statement dated 06/09/12 (1 page)
7 September 2012Statement by directors (1 page)
7 September 2012Statement by Directors (1 page)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
7 February 2012Statement of company's objects (2 pages)
7 February 2012Statement of company's objects (2 pages)
26 January 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
26 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
30 April 2010Director's details changed for Mr Gordon Adams on 29 April 2010 (2 pages)
30 April 2010Director's details changed for Leigh Bainbridge on 29 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Gordon Adams on 29 April 2010 (2 pages)
30 April 2010Director's details changed for Leigh Bainbridge on 29 April 2010 (2 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 31 December 2008 (12 pages)
31 October 2009Full accounts made up to 31 December 2008 (12 pages)
21 October 2009Registered office address changed from Lncs 5 25 Cabot Square Canary Wharf London E14 4QA on 21 October 2009 (1 page)
21 October 2009Registered office address changed from Lncs 5 25 Cabot Square Canary Wharf London E14 4QA on 21 October 2009 (1 page)
9 April 2009Return made up to 31/03/09; full list of members (3 pages)
9 April 2009Return made up to 31/03/09; full list of members (3 pages)
19 February 2009Director's change of particulars / leigh bainbridge / 12/09/2008 (1 page)
19 February 2009Director's Change of Particulars / leigh bainbridge / 12/09/2008 / (1 page)
18 December 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
18 December 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
30 October 2008Full accounts made up to 30 November 2007 (10 pages)
30 October 2008Full accounts made up to 30 November 2007 (10 pages)
12 September 2008Director's Change of Particulars / leigh bainbridge / 12/09/2008 / HouseName/Number was: , now: the baytree; Street was: 28 clearwater place, now: freefarm road; Post Town was: surbiton, now: claygate; Post Code was: KT6 4ET, now: KT10 0JX; Country was: , now: united kingdom (1 page)
12 September 2008Director's change of particulars / leigh bainbridge / 12/09/2008 (1 page)
11 September 2008Director appointed leigh bainbridge (2 pages)
11 September 2008Director appointed leigh bainbridge (2 pages)
21 April 2008Return made up to 31/03/08; full list of members (3 pages)
21 April 2008Return made up to 31/03/08; full list of members (3 pages)
4 March 2008Appointment Terminated Director mats johansson (1 page)
4 March 2008Appointment terminated director mats johansson (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
27 September 2007Full accounts made up to 30 November 2006 (11 pages)
27 September 2007Full accounts made up to 30 November 2006 (11 pages)
28 April 2007Return made up to 31/03/07; full list of members (6 pages)
28 April 2007Return made up to 31/03/07; full list of members (6 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006New secretary appointed (2 pages)
11 October 2006New secretary appointed (2 pages)
11 October 2006Secretary resigned (1 page)
4 October 2006Full accounts made up to 30 November 2005 (11 pages)
4 October 2006Full accounts made up to 30 November 2005 (11 pages)
3 May 2006Return made up to 31/03/06; full list of members (6 pages)
3 May 2006Return made up to 31/03/06; full list of members (6 pages)
3 March 2006Return made up to 31/01/06; full list of members (6 pages)
3 March 2006Return made up to 31/01/06; full list of members (6 pages)
19 October 2005New director appointed (3 pages)
19 October 2005New director appointed (3 pages)
6 October 2005Full accounts made up to 30 November 2004 (11 pages)
6 October 2005Full accounts made up to 30 November 2004 (11 pages)
7 March 2005Return made up to 31/01/05; full list of members (7 pages)
7 March 2005Return made up to 31/01/05; full list of members (7 pages)
5 October 2004Full accounts made up to 30 November 2003 (11 pages)
5 October 2004Full accounts made up to 30 November 2003 (11 pages)
14 February 2004Return made up to 31/01/04; full list of members (7 pages)
14 February 2004Return made up to 31/01/04; full list of members (7 pages)
19 November 2003Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
19 November 2003Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
31 October 2003Full accounts made up to 31 December 2002 (13 pages)
31 October 2003Full accounts made up to 31 December 2002 (13 pages)
9 September 2003Secretary's particulars changed (1 page)
9 September 2003Secretary's particulars changed (1 page)
12 February 2003Return made up to 31/01/03; full list of members (7 pages)
12 February 2003Return made up to 31/01/03; full list of members (7 pages)
9 September 2002Company name changed jiway LIMITED\certificate issued on 09/09/02 (2 pages)
9 September 2002Company name changed jiway LIMITED\certificate issued on 09/09/02 (2 pages)
29 June 2002Full accounts made up to 31 December 2001 (15 pages)
29 June 2002Full accounts made up to 31 December 2001 (15 pages)
8 March 2002Return made up to 31/01/02; full list of members (7 pages)
8 March 2002Return made up to 31/01/02; full list of members (7 pages)
14 January 2002Ad 18/10/01--------- eur si 4631362@1=4631362 eur ic 44000000/48631362 (2 pages)
14 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2002Nc inc already adjusted 16/10/01 (1 page)
14 January 2002Ad 18/10/01--------- eur si 4631362@1=4631362 eur ic 44000000/48631362 (2 pages)
14 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2002Auditor's resignation (2 pages)
14 January 2002Auditor's resignation (2 pages)
14 January 2002Nc inc already adjusted 16/10/01 (1 page)
11 January 2002Full accounts made up to 31 December 2000 (16 pages)
11 January 2002Full accounts made up to 31 December 2000 (16 pages)
31 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2001Registered office changed on 21/12/01 from: 128 queen victoria street london EC4V 4BJ (1 page)
21 December 2001Registered office changed on 21/12/01 from: 128 queen victoria street london EC4V 4BJ (1 page)
13 November 2001Director resigned (1 page)
13 November 2001New secretary appointed (2 pages)
13 November 2001Director resigned (1 page)
13 November 2001New secretary appointed (2 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001New director appointed (3 pages)
13 November 2001Director resigned (1 page)
13 November 2001Ad 28/09/01--------- eur si 4000000@1=4000000 eur ic 40000000/44000000 (2 pages)
13 November 2001New director appointed (3 pages)
13 November 2001New director appointed (3 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001New director appointed (3 pages)
13 November 2001Director resigned (1 page)
13 November 2001New director appointed (3 pages)
13 November 2001Director resigned (1 page)
13 November 2001Ad 28/09/01--------- eur si 4000000@1=4000000 eur ic 40000000/44000000 (2 pages)
13 November 2001New director appointed (3 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Secretary resigned (1 page)
8 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2001Eur nc 40000000/44000000 28/09/01 (1 page)
8 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2001Eur nc 40000000/44000000 28/09/01 (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
16 May 2001Ad 08/05/01--------- eur si 39999999@1=39999999 eur ic 1/40000000 (2 pages)
16 May 2001Ad 08/05/01--------- eur si 39999999@1=39999999 eur ic 1/40000000 (2 pages)
5 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2001Eur nc 1000/40000000 30/03/01 (2 pages)
5 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2001Memorandum and Articles of Association (5 pages)
5 April 2001Memorandum and Articles of Association (5 pages)
5 April 2001Eur nc 1000/40000000 30/03/01 (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
19 February 2001Return made up to 31/01/01; full list of members (8 pages)
19 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
8 November 2000New director appointed (3 pages)
8 November 2000New director appointed (3 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
24 August 2000Registered office changed on 24/08/00 from: 107 cannon street london EC4N 5AF (1 page)
24 August 2000Registered office changed on 24/08/00 from: 107 cannon street london EC4N 5AF (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
24 May 2000New secretary appointed (2 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000Secretary resigned (1 page)
24 May 2000New secretary appointed (2 pages)
16 May 2000Director's particulars changed (1 page)
16 May 2000Director's particulars changed (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
23 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(29 pages)
23 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
23 February 2000Memorandum and Articles of Association (6 pages)
23 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
23 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(29 pages)
23 February 2000Memorandum and Articles of Association (6 pages)
23 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
23 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
31 January 2000Incorporation (18 pages)
31 January 2000Incorporation (18 pages)