Company NameJay Jay (UK) Limited
Company StatusDissolved
Company Number01755620
CategoryPrivate Limited Company
Incorporation Date23 September 1983(40 years, 6 months ago)
Dissolution Date11 July 2000 (23 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMaheshkumar Jashbhai Patel
Date of BirthJune 1944 (Born 79 years ago)
NationalityKenyan
StatusClosed
Appointed14 February 1991(7 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 11 July 2000)
RoleFood Distributor
Correspondence AddressSwiss Cottage Hopping Jacks Lane
Danburyord
Essex
CM3 4PD
Secretary NameKapila Maheshkumar Patel
NationalityBritish
StatusClosed
Appointed20 May 1992(8 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 11 July 2000)
RoleCompany Director
Correspondence AddressSwiss Cottage Hopping Jacks Lane
Danbury
Chelmsford
Essex
CM3 4PD
Secretary NameViresh Patel
NationalityBritish
StatusResigned
Appointed14 February 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 May 1992)
RoleCompany Director
Correspondence AddressSwiss Cottage Hopping Jacks Lane
Danbury
Chelmsford
Essex
CM3 4PD

Location

Registered AddressAudit House
151 High Street
Billericay
Essex
CM12 9AB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2000First Gazette notice for voluntary strike-off (1 page)
8 February 2000Application for striking-off (1 page)
14 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 June 1999Return made up to 10/05/99; full list of members (6 pages)
18 August 1998Full accounts made up to 31 December 1997 (14 pages)
13 July 1998Return made up to 10/05/98; no change of members (4 pages)
4 March 1998Declaration of satisfaction of mortgage/charge (1 page)
4 March 1998Declaration of satisfaction of mortgage/charge (1 page)
4 March 1998Declaration of satisfaction of mortgage/charge (1 page)
4 March 1998Declaration of satisfaction of mortgage/charge (1 page)
4 March 1998Declaration of satisfaction of mortgage/charge (1 page)
4 March 1998Declaration of satisfaction of mortgage/charge (1 page)
4 March 1998Declaration of satisfaction of mortgage/charge (1 page)
4 March 1998Declaration of satisfaction of mortgage/charge (1 page)
27 August 1997Full accounts made up to 31 December 1996 (13 pages)
15 August 1997Return made up to 10/05/97; full list of members (6 pages)
7 June 1997Particulars of mortgage/charge (3 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
13 June 1996Return made up to 10/05/96; full list of members (6 pages)
14 May 1996Full accounts made up to 31 December 1995 (13 pages)
30 October 1995Full accounts made up to 31 December 1994 (12 pages)
5 June 1995Return made up to 10/05/95; no change of members (4 pages)