Company NameJay World Ltd
Company StatusDissolved
Company Number07272542
CategoryPrivate Limited Company
Incorporation Date3 June 2010(13 years, 10 months ago)
Dissolution Date26 January 2016 (8 years, 2 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 NameMr Andrew Mark Nelson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMr Jonathan Taylor
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMs Yvonne Decoteau
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 St Gabriels Road
London
NW2 4DU

Location

Registered Address33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Andrew Nelson
33.33%
Ordinary
2 at £1Jonathan Taylor
33.33%
Ordinary
1 at £1Andrew Nelson
16.67%
Ordinary B
1 at £1Jonathan Taylor
16.67%
Ordinary C

Financials

Year2014
Net Worth-£1,077
Cash£5,245
Current Liabilities£6,322

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
26 October 2015Application to strike the company off the register (2 pages)
26 October 2015Application to strike the company off the register (2 pages)
7 October 2015Compulsory strike-off action has been discontinued (1 page)
7 October 2015Compulsory strike-off action has been discontinued (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 6
(4 pages)
24 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 6
(4 pages)
24 June 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 6
(3 pages)
24 June 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 6
(3 pages)
24 June 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 6
(3 pages)
24 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 6
(4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
15 January 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
15 January 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
13 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
5 April 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
5 April 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
15 July 2011Director's details changed for Jonathan Taylor on 7 July 2011 (2 pages)
15 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
15 July 2011Director's details changed for Jonathan Taylor on 7 July 2011 (2 pages)
15 July 2011Director's details changed for Andrew Mark Nelson on 7 July 2011 (2 pages)
15 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
15 July 2011Director's details changed for Andrew Mark Nelson on 7 July 2011 (2 pages)
15 July 2011Director's details changed for Andrew Mark Nelson on 7 July 2011 (2 pages)
15 July 2011Director's details changed for Jonathan Taylor on 7 July 2011 (2 pages)
1 July 2011Statement of capital following an allotment of shares on 23 July 2010
  • GBP 3
(3 pages)
1 July 2011Statement of capital following an allotment of shares on 23 July 2010
  • GBP 3
(3 pages)
24 June 2011Registered office address changed from 93 St Gabriels Road London NW2 4DU United Kingdom on 24 June 2011 (1 page)
24 June 2011Registered office address changed from 93 St Gabriels Road London NW2 4DU United Kingdom on 24 June 2011 (1 page)
13 July 2010Termination of appointment of Yvonne Decoteau as a director (1 page)
13 July 2010Termination of appointment of Yvonne Decoteau as a director (1 page)
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)