Company NameThree Jays (UK) Limited
Company StatusDissolved
Company Number08456618
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Directors

Director NameMr Peter Joseph John Mullen
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2013(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameLord Jonathan Peter Marland Of Odstock
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2013(1 week, 4 days after company formation)
Appointment Duration1 year, 2 months (closed 24 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameJulian Jonathan Arthur Brockett Taylor
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ

Location

Registered AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
28 February 2014Application to strike the company off the register (3 pages)
28 February 2014Application to strike the company off the register (3 pages)
17 June 2013Appointment of Lord Jonathan Peter Marland of Odstock as a director (3 pages)
17 June 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 225.00
(4 pages)
17 June 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 225.00
(4 pages)
17 June 2013Appointment of Lord Jonathan Peter Marland of Odstock as a director (3 pages)
17 June 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 June 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 June 2013Sub-division of shares on 2 April 2013 (5 pages)
17 June 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 225.00
(4 pages)
17 June 2013Sub-division of shares on 2 April 2013 (5 pages)
17 June 2013Sub-division of shares on 2 April 2013 (5 pages)
11 June 2013Register(s) moved to registered inspection location (1 page)
11 June 2013Register inspection address has been changed (1 page)
11 June 2013Termination of appointment of Julian Taylor as a director (1 page)
11 June 2013Register(s) moved to registered inspection location (1 page)
11 June 2013Termination of appointment of Julian Taylor as a director (1 page)
11 June 2013Register inspection address has been changed (1 page)
21 March 2013Incorporation (37 pages)
21 March 2013Incorporation (37 pages)