Company NameJAYS New Nelson Garages Ltd
Company StatusDissolved
Company Number05117904
CategoryPrivate Limited Company
Incorporation Date4 May 2004(19 years, 12 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameAjay Bhalla
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-15 Greatorex Street
London
E1 5NF
Director NameVijay Kumar Bhalla
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7/15 Greatorex Street
London
E1 5NF
Secretary NameMr Vijay Kumar Bhalla
NationalityBritish
StatusClosed
Appointed04 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address296 Stechford Road
Hodgehill
Birmingham
West Midlands
B34 6BN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitejaysnewnelsongarage.co.uk

Location

Registered Address7/15 Greatorex Street
London
E1 5NF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Ajay Bhalla
50.00%
Ordinary
50 at £1Vijay Kumar Bhalla
50.00%
Ordinary

Financials

Year2014
Net Worth£38,743
Cash£11,535
Current Liabilities£146,762

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

17 February 2015Delivered on: 10 March 2015
Persons entitled: National Westminster Bank Pl

Classification: A registered charge
Outstanding

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
4 April 2016Application to strike the company off the register (3 pages)
4 April 2016Application to strike the company off the register (3 pages)
31 March 2016Director's details changed for Vijay Kumar Bhalla on 1 May 2015 (2 pages)
31 March 2016Director's details changed for Ajay Bhalla on 1 May 2015 (2 pages)
31 March 2016Director's details changed for Ajay Bhalla on 1 May 2015 (2 pages)
31 March 2016Director's details changed for Vijay Kumar Bhalla on 1 May 2015 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
10 March 2015Registration of charge 051179040001, created on 17 February 2015 (8 pages)
10 March 2015Registration of charge 051179040001, created on 17 February 2015 (8 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
7 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 May 2010Director's details changed for Ajay Bhalla on 2 May 2010 (2 pages)
7 May 2010Director's details changed for Vijay Kumar Bhalla on 2 May 2010 (2 pages)
7 May 2010Director's details changed for Vijay Kumar Bhalla on 2 May 2010 (2 pages)
7 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Vijay Kumar Bhalla on 2 May 2010 (2 pages)
7 May 2010Director's details changed for Ajay Bhalla on 2 May 2010 (2 pages)
7 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Ajay Bhalla on 2 May 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 May 2009Return made up to 02/05/09; full list of members (4 pages)
6 May 2009Return made up to 02/05/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 September 2008Amended accounts made up to 31 May 2007 (4 pages)
25 September 2008Amended accounts made up to 31 May 2007 (4 pages)
11 September 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
11 September 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
2 May 2008Return made up to 02/05/08; full list of members (4 pages)
2 May 2008Return made up to 02/05/08; full list of members (4 pages)
23 May 2007Return made up to 04/05/07; full list of members (7 pages)
23 May 2007Return made up to 04/05/07; full list of members (7 pages)
14 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
14 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
11 August 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 August 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 July 2006Return made up to 04/05/06; full list of members (7 pages)
19 July 2006Return made up to 04/05/06; full list of members (7 pages)
7 September 2005Return made up to 04/05/05; full list of members (7 pages)
7 September 2005Return made up to 04/05/05; full list of members (7 pages)
1 March 2005Ad 05/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2005Ad 05/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New secretary appointed;new director appointed (2 pages)
15 February 2005New secretary appointed;new director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Secretary resigned (1 page)
4 May 2004Incorporation (10 pages)
4 May 2004Incorporation (10 pages)