Company NameJay United Corporation Limited
Company StatusDissolved
Company Number04729811
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameJohn Howard Gayner
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(same day as company formation)
RoleCaterer
Correspondence Address31 Fillebrook Avenue
Leigh On Sea
Essex
SS9 3NS
Director NameMarilyn Susan Gayner
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(same day as company formation)
RoleTeacher
Correspondence Address31 Fillebrook Avenue
Leigh On Sea
Essex
SS9 3NS
Secretary NameMarilyn Susan Gayner
NationalityBritish
StatusClosed
Appointed10 April 2003(same day as company formation)
RoleTeacher
Correspondence Address31 Fillebrook Avenue
Leigh On Sea
Essex
SS9 3NS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Church Hill
Leigh-On-Sea
Essex
SS9 2DE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
9 January 2006Application for striking-off (1 page)
6 June 2005Return made up to 10/04/05; full list of members (7 pages)
10 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
16 April 2004Return made up to 10/04/04; full list of members (7 pages)
8 December 2003Ad 01/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2003New secretary appointed;new director appointed (2 pages)
4 May 2003Secretary resigned (1 page)
4 May 2003Director resigned (1 page)
4 May 2003New director appointed (2 pages)