Company NameJay-H Limited
Company StatusDissolved
Company Number06219849
CategoryPrivate Limited Company
Incorporation Date19 April 2007(17 years ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameJames Hanlon
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2007(same day as company formation)
RoleClerk Of Works
Correspondence Address22 Grass Warren
Welwyn
Hertfordshire
AL6 0JJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameCynthia Hanlon
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleClerk Of Works
Correspondence Address22 Grass Warren
Welwyn
Hertfordshire
AL6 0JJ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O. Lerman Quaile
56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011Application to strike the company off the register (4 pages)
25 January 2011Application to strike the company off the register (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 April 2010Annual return made up to 19 April 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 1
(4 pages)
23 April 2010Annual return made up to 19 April 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 1
(4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 May 2009Return made up to 19/04/09; full list of members (3 pages)
14 May 2009Return made up to 19/04/09; full list of members (3 pages)
14 January 2009Appointment Terminated Secretary cynthia hanlon (1 page)
14 January 2009Appointment terminated secretary cynthia hanlon (1 page)
26 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 April 2008Return made up to 19/04/08; full list of members (3 pages)
22 April 2008Return made up to 19/04/08; full list of members (3 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New secretary appointed (2 pages)
22 May 2007New secretary appointed (2 pages)
27 April 2007Secretary resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Director resigned (1 page)
19 April 2007Incorporation (14 pages)
19 April 2007Incorporation (14 pages)