Company NameJay's Financial Services Limited
Company StatusDissolved
Company Number06514875
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 1 month ago)
Dissolution Date10 July 2012 (11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paresh Kanulal Shah
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2008(same day as company formation)
RoleAdvisor
Country of ResidenceEngland
Correspondence Address222 Dawlish Drive
Ilford
Essex
IG3 9EH
Secretary NameManisha Paresh Shah
NationalityBritish
StatusClosed
Appointed26 February 2008(same day as company formation)
RoleAdministrator
Correspondence Address222 Dawlish Drive
Ilford
Essex
IG3 9EH
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address572-574 Romford Road
London
E12 5AF
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Paresh Shah
100.00%
Ordinary

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
14 March 2012Application to strike the company off the register (3 pages)
14 March 2012Application to strike the company off the register (3 pages)
17 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
17 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
7 March 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 1
(4 pages)
7 March 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 1
(4 pages)
4 May 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
4 May 2010Registered office address changed from 115 High Street Plaistow London E13 0AD on 4 May 2010 (1 page)
4 May 2010Registered office address changed from 115 High Street Plaistow London E13 0AD on 4 May 2010 (1 page)
4 May 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
4 May 2010Director's details changed for Paresh Kanulal Shah on 26 February 2010 (2 pages)
4 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
4 May 2010Registered office address changed from 115 High Street Plaistow London E13 0AD on 4 May 2010 (1 page)
4 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Paresh Kanulal Shah on 26 February 2010 (2 pages)
9 September 2009Accounts made up to 28 February 2009 (2 pages)
9 September 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
16 March 2009Return made up to 26/02/09; full list of members (3 pages)
16 March 2009Return made up to 26/02/09; full list of members (3 pages)
4 March 2008Registered office changed on 04/03/2008 from 572-574 romford road london E12 5AF united kingdom (1 page)
4 March 2008Registered office changed on 04/03/2008 from 572-574 romford road london E12 5AF united kingdom (1 page)
4 March 2008Secretary appointed manisha paresh shah (2 pages)
4 March 2008Director appointed paresh kanulal shah (2 pages)
4 March 2008Director appointed paresh kanulal shah (2 pages)
4 March 2008Secretary appointed manisha paresh shah (2 pages)
1 March 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
1 March 2008Appointment Terminated Secretary online corporate secretaries LIMITED (1 page)
1 March 2008Appointment terminated director online nominees LIMITED (1 page)
1 March 2008Appointment Terminated Director online nominees LIMITED (1 page)
26 February 2008Incorporation (12 pages)
26 February 2008Incorporation (12 pages)