Company NameJaymar Limited
Company StatusDissolved
Company Number04489959
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 9 months ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)
Previous NameAccrington Carpets Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr David Victor Norman
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 The Avenue
Harlington
Doncaster
DN5 7HX
Secretary NameAdrian Paul Smart
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleAccountant
Correspondence AddressFlat 1 118a Handsworth Road
Sheffield
South Yorkshire
S9 4AE
Director NameFrank Mason Burton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(2 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 27 February 2004)
RoleCompany Director
Correspondence AddressWhitecroft
Brandreth Park
Parbold
Lancashire
WN8 7AG
Secretary NameGladys Burton
NationalityBritish
StatusResigned
Appointed06 August 2002(2 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 27 February 2004)
RoleSecretary
Correspondence AddressWhitecroft
Brandreth Park
Parbold
Lancashire
WN8 7AG
Director NamePaul Montgomery Tomlinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 July 2005)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressMillbury
Mill Lane
Willaston
Cheshire
Ch64 Irm
Secretary NameSusan Elizabeth Catherine Tomlinson
NationalityBritish
StatusResigned
Appointed27 February 2004(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 July 2005)
RoleRetailer
Correspondence AddressMillbury Mill Lane
Willaston
South Wirral
Cheshire
CH64 1RM
Wales
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address33 Chester Road West
Queensferry
Deeside
Flintshire
CH5 1SA
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£39,018
Cash£8,058
Current Liabilities£117,822

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Secretary resigned (1 page)
9 May 2006First Gazette notice for compulsory strike-off (1 page)
25 November 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
25 August 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
27 July 2004Return made up to 19/07/04; full list of members (6 pages)
26 March 2004Registered office changed on 26/03/04 from: the masters house 92A arundel street sheffield south yorkshire S1 4RE (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Secretary resigned (1 page)
13 March 2004New director appointed (1 page)
13 March 2004New secretary appointed (2 pages)
10 October 2003Accounting reference date extended from 31/07/03 to 30/11/03 (1 page)
29 September 2003Return made up to 19/07/03; full list of members (6 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New secretary appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002Secretary resigned (1 page)
27 July 2002Secretary resigned (1 page)
27 July 2002New secretary appointed (2 pages)
27 July 2002Director resigned (1 page)
27 July 2002New director appointed (2 pages)
27 July 2002Registered office changed on 27/07/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
19 July 2002Incorporation (14 pages)