Company NameJay Trade Limited
Company StatusDissolved
Company Number05717336
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 2 months ago)
Dissolution Date8 August 2012 (11 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NamePeter Garry Cooper
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2006(same day as company formation)
RoleDistributor
Country of ResidenceEngland
Correspondence Address17 Highlands Drive
Maldon
Essex
CM9 6HX
Director NameDavid Frederick Crome
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2006(same day as company formation)
RoleDistributor
Country of ResidenceEngland
Correspondence Address11 Overmead Drive
South Woodham Ferrers
Chelmsford
Essex
CM1 4RX
Director NameMary Yvonne Cooper
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleOffice Manager
Correspondence Address17 Highlands Drive
Maldon
Essex
CM9 6HX
Secretary NameMary Yvonne Cooper
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleOffice Manager
Correspondence Address17 Highlands Drive
Maldon
Essex
CM9 6HX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressMeridian House 62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Financials

Year2014
Turnover£348,741
Net Worth-£76,608
Cash£45
Current Liabilities£173,872

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

8 August 2012Final Gazette dissolved following liquidation (1 page)
8 August 2012Final Gazette dissolved following liquidation (1 page)
8 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
8 May 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
30 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2011Statement of affairs with form 4.19 (9 pages)
30 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-24
(1 page)
30 March 2011Appointment of a voluntary liquidator (1 page)
30 March 2011Appointment of a voluntary liquidator (1 page)
30 March 2011Statement of affairs with form 4.19 (9 pages)
28 February 2011Registered office address changed from Store 1 Brocks Farm Runsell Lane Twitty Fee Danbury Chelmsford CM3 4PG on 28 February 2011 (1 page)
28 February 2011Registered office address changed from Store 1 Brocks Farm Runsell Lane Twitty Fee Danbury Chelmsford CM3 4PG on 28 February 2011 (1 page)
11 February 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 3
(3 pages)
11 February 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 3
(3 pages)
16 August 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
16 August 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
3 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
19 January 2010Termination of appointment of Mary Cooper as a secretary (2 pages)
19 January 2010Termination of appointment of Mary Cooper as a secretary (2 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 March 2009Return made up to 21/02/09; full list of members (4 pages)
3 March 2009Return made up to 21/02/09; full list of members (4 pages)
4 November 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
4 November 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
8 May 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
8 May 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
27 February 2008Return made up to 21/02/08; full list of members (4 pages)
27 February 2008Return made up to 21/02/08; full list of members (4 pages)
8 March 2007Director's particulars changed (1 page)
8 March 2007Return made up to 21/02/07; full list of members (3 pages)
8 March 2007Director's particulars changed (1 page)
8 March 2007Return made up to 21/02/07; full list of members (3 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
24 March 2006Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
24 March 2006Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006New secretary appointed;new director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006Ad 07/03/06--------- £ si 2@2=4 £ ic 2/6 (2 pages)
15 March 2006New secretary appointed;new director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006Ad 07/03/06--------- £ si 2@2=4 £ ic 2/6 (2 pages)
3 March 2006Director resigned (1 page)
3 March 2006Registered office changed on 03/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Registered office changed on 03/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
21 February 2006Incorporation (16 pages)
21 February 2006Incorporation (16 pages)