Company NameKAY Are Jay Ltd
Company StatusDissolved
Company Number06610411
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 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 NameMs Stephanie Bragger
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address117a Pepys Road
London
Greater London
SE14 5SE
Director NameMr Kevin Raymond Jenner
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2008(same day as company formation)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address117a Pepys Road
London
Greater London
SE14 5SE
Secretary NameStephanie Bragger
NationalityBritish
StatusClosed
Appointed31 July 2009(1 year, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 22 September 2020)
RoleCompany Director
Correspondence Address117a Pepys Road
New Cross
London
SE14 5SE

Location

Registered Address117a Pepys Road
London
Greater London
SE14 5SE
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardTelegraph Hill
Built Up AreaGreater London

Shareholders

99 at £1Mr Kevin R. Jenner
99.00%
Ordinary
1 at £1Miss Stephanie Bragger
1.00%
Ordinary

Financials

Year2014
Turnover£52,782
Net Worth£6,104
Cash£7,383
Current Liabilities£5,673

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
21 January 2020Application to strike the company off the register (3 pages)
16 September 2019Confirmation statement made on 4 June 2019 with no updates (2 pages)
8 August 2019Total exemption full accounts made up to 31 May 2019 (12 pages)
26 July 2018Notification of Kevin Raymond Jenner as a person with significant control on 8 April 2016 (2 pages)
23 July 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
16 July 2018Confirmation statement made on 4 June 2018 with updates (12 pages)
20 June 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
20 June 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
16 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
16 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
25 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(15 pages)
25 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(15 pages)
15 July 2016Total exemption full accounts made up to 31 May 2016 (12 pages)
15 July 2016Total exemption full accounts made up to 31 May 2016 (12 pages)
4 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 100
(14 pages)
4 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 100
(14 pages)
4 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 100
(14 pages)
25 June 2015Total exemption full accounts made up to 31 May 2015 (12 pages)
25 June 2015Total exemption full accounts made up to 31 May 2015 (12 pages)
16 June 2014Annual return made up to 4 June 2014
Statement of capital on 2014-06-16
  • GBP 100
(14 pages)
16 June 2014Annual return made up to 4 June 2014
Statement of capital on 2014-06-16
  • GBP 100
(14 pages)
16 June 2014Annual return made up to 4 June 2014
Statement of capital on 2014-06-16
  • GBP 100
(14 pages)
13 June 2014Total exemption full accounts made up to 31 May 2014 (12 pages)
13 June 2014Total exemption full accounts made up to 31 May 2014 (12 pages)
18 July 2013Annual return made up to 4 June 2013 (14 pages)
18 July 2013Annual return made up to 4 June 2013 (14 pages)
18 July 2013Annual return made up to 4 June 2013 (14 pages)
17 July 2013Total exemption full accounts made up to 31 May 2013 (12 pages)
17 July 2013Total exemption full accounts made up to 31 May 2013 (12 pages)
26 April 2013Current accounting period shortened from 30 June 2013 to 31 May 2013 (3 pages)
26 April 2013Current accounting period shortened from 30 June 2013 to 31 May 2013 (3 pages)
15 March 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
15 March 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
4 September 2012Annual return made up to 4 June 2012 (14 pages)
4 September 2012Annual return made up to 4 June 2012 (14 pages)
4 September 2012Annual return made up to 4 June 2012 (14 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
11 August 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
11 August 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
17 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (14 pages)
17 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (14 pages)
17 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (14 pages)
13 September 2010Form 288A (2 pages)
13 September 2010Form 288A (2 pages)
2 September 2010Director's details changed for Mr Kevin Jenner on 31 July 2009 (1 page)
2 September 2010Appointment of Stephanie Bragger as a secretary (2 pages)
2 September 2010Appointment of Stephanie Bragger as a secretary (2 pages)
2 September 2010Director's details changed for Mr Kevin Jenner on 31 July 2009 (1 page)
23 July 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
23 July 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
17 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
17 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
17 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
4 June 2010Annual return made up to 4 June 2009 with a full list of shareholders (14 pages)
4 June 2010Annual return made up to 4 June 2009 with a full list of shareholders (14 pages)
4 June 2010Annual return made up to 4 June 2009 with a full list of shareholders (14 pages)
24 May 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
24 May 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
4 June 2008Incorporation (17 pages)
4 June 2008Incorporation (17 pages)