Company NameJayenjay Leisure Limited
Company StatusDissolved
Company Number03869895
CategoryPrivate Limited Company
Incorporation Date2 November 1999(24 years, 6 months ago)
Dissolution Date9 October 2007 (16 years, 6 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 NameJohn Cummings
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2001(1 year, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 09 October 2007)
RoleCompany Director
Correspondence AddressCherryfield Hotel
Cherryfield Drive Kirkby
Liverpool
Merseyside
L32 8SB
Director NameJohn David Lynch
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2001(1 year, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 09 October 2007)
RoleCompany Director
Correspondence AddressCherryfield Hotel
Cherryfield Drive Kirkby
Liverpool
Merseyside
L32 8SB
Secretary NameJohn Cummings
NationalityBritish
StatusClosed
Appointed08 May 2001(1 year, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 09 October 2007)
RoleCompany Director
Correspondence AddressCherryfield Hotel
Cherryfield Drive Kirkby
Liverpool
Merseyside
L32 8SB
Director NameJoseph Nutbrown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 June 2001)
RoleCompany Director
Correspondence Address44 Ingrave Road
Liverpool
Merseyside
L4 9TQ
Secretary NameJohn James Anthony Bird
NationalityBritish
StatusResigned
Appointed31 January 2000(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 June 2001)
RoleCompany Director
Correspondence Address66 Woodlands Road
Aigburth
Liverpool
Merseyside
L17 0AP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£38,737
Cash£1,688
Current Liabilities£308,290

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
5 October 2006Order of court - dissolution void (4 pages)
8 June 2006Dissolved (1 page)
8 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
14 October 2005Statement of affairs (6 pages)
14 October 2005Appointment of a voluntary liquidator (1 page)
14 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 2005Registered office changed on 23/09/05 from: 1 mount pleasant liverpool L3 5SX (1 page)
10 November 2004Return made up to 02/11/04; full list of members (7 pages)
20 September 2004Ad 05/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 September 2004Director's particulars changed (1 page)
16 September 2004Secretary's particulars changed;director's particulars changed (1 page)
20 August 2004Accounts for a small company made up to 30 November 2002 (8 pages)
12 July 2004Director's particulars changed (1 page)
21 November 2003Return made up to 02/11/03; full list of members (7 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
19 September 2003Total exemption small company accounts made up to 30 November 2001 (6 pages)
25 March 2003Registered office changed on 25/03/03 from: 116 duke street liverpool merseyside L1 5AG (1 page)
16 November 2002Return made up to 02/11/02; full list of members (8 pages)
20 November 2001Return made up to 02/11/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
1 August 2001Director resigned (1 page)
1 August 2001Secretary resigned (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001New secretary appointed;new director appointed (2 pages)
18 May 2001Particulars of mortgage/charge (4 pages)
8 January 2001Return made up to 02/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
10 May 2000New director appointed (2 pages)
21 April 2000New secretary appointed (2 pages)
2 November 1999Incorporation (17 pages)