London
NW11 0HG
Director Name | Mr Irvine Sidney Jay |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 1991(28 years after company formation) |
Appointment Duration | 32 years, 7 months (closed 10 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Shirehall Park London NW4 2AE |
Director Name | Mr Philip Jay |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 1991(28 years after company formation) |
Appointment Duration | 32 years, 7 months (closed 10 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Danescroft Avenue Hendon London NW4 2NE |
Secretary Name | Mr David Jay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 1993(30 years, 5 months after company formation) |
Appointment Duration | 30 years, 1 month (closed 10 February 2024) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 18 Grosvenor Gardens London NW11 0HG |
Director Name | Mr Morris Jay |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(28 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 January 1993) |
Role | Businessman |
Correspondence Address | 10 Danescroft Avenue London NW4 2NE |
Secretary Name | Mrs Doreen Jay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(28 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 December 1993) |
Role | Company Director |
Correspondence Address | 10 Danescroft Avenue Hendon London NW4 2NE |
Registered Address | C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
88 at £1 | David Jay 33.33% Ordinary |
---|---|
88 at £1 | Irvine Sidney Jay 33.33% Ordinary |
88 at £1 | Philip Jay 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £398,894 |
Cash | £31,344 |
Current Liabilities | £379,292 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 December 1989 | Delivered on: 13 December 1989 Satisfied on: 19 March 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold land and buildings lying to the east of hartcliffe way, bristolavon. Title no. Bl 38937. Fully Satisfied |
---|---|
20 September 2002 | Delivered on: 1 October 2002 Satisfied on: 19 March 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal charge all that l/h property k/a land and premises at hartcliffe way bristol demised by a lease dated 20.09.2002 between (1) the city council of bristol and (2) the company. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 March 1992 | Delivered on: 3 April 1992 Satisfied on: 19 March 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Rental assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: Lease dated 5TH march 1973 of premises k/a warehouse premises hartcliffe way bristol. Fully Satisfied |
12 March 1991 | Delivered on: 13 March 1991 Satisfied on: 19 March 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of rental monies Secured details: All monies due or to become due from the company to the chargee. Particulars: All the company's rights title and interest in and to all sums due and that may become due to the company by solaglass clark eaton limited in respect of a lease made between national westminster bank PLC and james clark and eaton limited. Fully Satisfied |
9 March 1978 | Delivered on: 14 March 1978 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 beaufort gardens NW4 barnet. Title no mx 172582. Outstanding |
15 September 1976 | Delivered on: 20 September 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 107 belvedere road, SE19. L/b of bromley. Outstanding |
12 September 1972 | Delivered on: 22 September 1972 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4/3 london road, leicester, leicestershie. Outstanding |
5 September 1972 | Delivered on: 12 September 1972 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 127 high st, weston super mare, somerset. Outstanding |
16 August 1972 | Delivered on: 21 August 1972 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 144, church road, london, SE19. Outstanding |
28 August 1970 | Delivered on: 17 September 1970 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 90 bromfelde road, clapham. SW4. Title no ln 23066. Outstanding |
25 November 1965 | Delivered on: 8 December 1965 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All monies due etc. Particulars: 1A, 1B, 3A and 3B, woodland hill, lambeth, london. Outstanding |
7 March 2014 | Delivered on: 14 March 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 March 2014 | Delivered on: 14 March 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a legal mortgage the leasehold property known as land lying to the east of hartcliffe way bristol registered under title number (title number BL73068). Notification of addition to or amendment of charge. Outstanding |
6 November 1963 | Delivered on: 18 November 1963 Persons entitled: Barclays Bank LTD Classification: Inst of charge Secured details: All monies due etc. Particulars: 54, belvedere road, upper norwood, penge, kent. Outstanding |
3 November 2022 | Liquidators' statement of receipts and payments to 26 September 2022 (9 pages) |
---|---|
14 October 2021 | Satisfaction of charge 007677070014 in full (4 pages) |
14 October 2021 | Satisfaction of charge 007677070013 in full (4 pages) |
14 October 2021 | Declaration of solvency (5 pages) |
5 October 2021 | Resolutions
|
5 October 2021 | Appointment of a voluntary liquidator (3 pages) |
5 October 2021 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to St John's Terrace 11-15 New Road Manchester M26 1LS on 5 October 2021 (2 pages) |
10 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
27 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
26 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
22 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
25 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
14 September 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
14 September 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
24 July 2017 | Notification of Irvine Sidney Jay as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Philip Jay as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Philip Jay as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Irvine Sidney Jay as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 December 2015 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 December 2015 (6 pages) |
26 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
19 March 2015 | Satisfaction of charge 11 in full (4 pages) |
19 March 2015 | Satisfaction of charge 9 in full (4 pages) |
19 March 2015 | Satisfaction of charge 10 in full (4 pages) |
19 March 2015 | Satisfaction of charge 12 in full (4 pages) |
19 March 2015 | Satisfaction of charge 10 in full (4 pages) |
19 March 2015 | Satisfaction of charge 12 in full (4 pages) |
19 March 2015 | Satisfaction of charge 9 in full (4 pages) |
19 March 2015 | Satisfaction of charge 11 in full (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
14 March 2014 | Registration of charge 007677070014 (28 pages) |
14 March 2014 | Registration of charge 007677070014 (28 pages) |
14 March 2014 | Registration of charge 007677070013 (20 pages) |
14 March 2014 | Registration of charge 007677070013 (20 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
18 November 2008 | Return made up to 21/07/08; full list of members (4 pages) |
18 November 2008 | Return made up to 21/07/08; full list of members (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: 136-144 golders green road golders green london NW11 8HB (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 136-144 golders green road golders green london NW11 8HB (1 page) |
14 September 2007 | Total exemption small company accounts made up to 28 December 2006 (6 pages) |
14 September 2007 | Total exemption small company accounts made up to 28 December 2006 (6 pages) |
16 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
16 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
12 October 2006 | Total exemption small company accounts made up to 26 December 2005 (6 pages) |
12 October 2006 | Total exemption small company accounts made up to 26 December 2005 (6 pages) |
17 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
17 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
12 October 2005 | Return made up to 21/07/05; full list of members (3 pages) |
12 October 2005 | Return made up to 21/07/05; full list of members (3 pages) |
25 August 2005 | Total exemption small company accounts made up to 24 December 2004 (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 24 December 2004 (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 24 December 2003 (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 24 December 2003 (6 pages) |
15 July 2004 | Return made up to 21/07/04; full list of members (7 pages) |
15 July 2004 | Return made up to 21/07/04; full list of members (7 pages) |
28 October 2003 | Resolutions
|
28 October 2003 | Resolutions
|
28 October 2003 | Total exemption small company accounts made up to 24 December 2002 (6 pages) |
28 October 2003 | Total exemption small company accounts made up to 24 December 2002 (6 pages) |
11 August 2003 | Return made up to 21/07/03; full list of members (7 pages) |
11 August 2003 | Return made up to 21/07/03; full list of members (7 pages) |
2 November 2002 | Total exemption small company accounts made up to 24 December 2001 (7 pages) |
2 November 2002 | Total exemption small company accounts made up to 24 December 2001 (7 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
25 July 2002 | Return made up to 21/07/02; full list of members (7 pages) |
25 July 2002 | Return made up to 21/07/02; full list of members (7 pages) |
30 October 2001 | Total exemption small company accounts made up to 24 December 2000 (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 24 December 2000 (6 pages) |
31 July 2001 | Return made up to 21/07/01; full list of members (7 pages) |
31 July 2001 | Return made up to 21/07/01; full list of members (7 pages) |
6 October 2000 | Accounts for a small company made up to 24 December 1999 (6 pages) |
6 October 2000 | Accounts for a small company made up to 24 December 1999 (6 pages) |
31 July 2000 | Return made up to 21/07/00; full list of members (7 pages) |
31 July 2000 | Return made up to 21/07/00; full list of members (7 pages) |
6 October 1999 | Accounts for a small company made up to 24 December 1998 (6 pages) |
6 October 1999 | Accounts for a small company made up to 24 December 1998 (6 pages) |
4 August 1999 | Return made up to 21/07/99; full list of members (9 pages) |
4 August 1999 | Return made up to 21/07/99; full list of members (9 pages) |
3 November 1998 | Accounts for a small company made up to 24 December 1997 (6 pages) |
3 November 1998 | Accounts for a small company made up to 24 December 1997 (6 pages) |
17 August 1998 | Return made up to 21/07/98; full list of members (9 pages) |
17 August 1998 | Return made up to 21/07/98; full list of members (9 pages) |
3 November 1997 | Accounts for a small company made up to 24 December 1996 (6 pages) |
3 November 1997 | Accounts for a small company made up to 24 December 1996 (6 pages) |
19 August 1997 | Return made up to 21/07/97; full list of members (9 pages) |
19 August 1997 | Return made up to 21/07/97; full list of members (9 pages) |
29 October 1996 | Accounts for a small company made up to 24 December 1995 (6 pages) |
29 October 1996 | Accounts for a small company made up to 24 December 1995 (6 pages) |
26 July 1996 | Return made up to 21/07/96; full list of members (6 pages) |
26 July 1996 | Return made up to 21/07/96; full list of members (6 pages) |
3 November 1995 | Accounts for a small company made up to 24 December 1994 (6 pages) |
3 November 1995 | Accounts for a small company made up to 24 December 1994 (6 pages) |
29 September 1995 | Director's particulars changed (1 page) |
29 September 1995 | Director's particulars changed (1 page) |
20 July 1995 | Return made up to 21/07/95; full list of members
|
20 July 1995 | Return made up to 21/07/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
16 July 1963 | Incorporation (18 pages) |
16 July 1963 | Incorporation (18 pages) |