Company NameM.Jaye Technical Services Limited
Company StatusDissolved
Company Number02426994
CategoryPrivate Limited Company
Incorporation Date27 September 1989(34 years, 7 months ago)
Dissolution Date6 April 2010 (14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Olatoye Jaiyeola
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1991(2 years after company formation)
Appointment Duration18 years, 6 months (closed 06 April 2010)
RoleManaging Director
Correspondence Address3 Linksfield
Denton
Manchester
Lancashire
M34 3TE
Secretary NamePaul Naylor
NationalityBritish
StatusClosed
Appointed27 September 1991(2 years after company formation)
Appointment Duration18 years, 6 months (closed 06 April 2010)
RoleCompany Director
Correspondence Address527 Manchester Road
Denton
Manchester
Lancashire
M34 2PF

Location

Registered Address3 Linksfield
Denton
Manchester
M34 3TE
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,963
Cash£1,139
Current Liabilities£94,732

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
16 May 2009Compulsory strike-off action has been suspended (1 page)
16 May 2009Compulsory strike-off action has been suspended (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
28 October 2008Compulsory strike-off action has been suspended (1 page)
28 October 2008Compulsory strike-off action has been suspended (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
17 July 2007Total exemption small company accounts made up to 30 September 2005 (3 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2005 (3 pages)
28 November 2006Return made up to 27/09/06; full list of members (6 pages)
28 November 2006Return made up to 27/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/11/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 2006Total exemption small company accounts made up to 30 September 2004 (3 pages)
27 January 2006Total exemption small company accounts made up to 30 September 2004 (3 pages)
18 October 2005Return made up to 27/09/05; full list of members (6 pages)
18 October 2005Return made up to 27/09/05; full list of members (6 pages)
25 June 2005Total exemption small company accounts made up to 30 September 2003 (4 pages)
25 June 2005Total exemption small company accounts made up to 30 September 2003 (4 pages)
7 January 2005Return made up to 27/09/04; full list of members
  • 363(287) ‐ Registered office changed on 07/01/05
(6 pages)
7 January 2005Return made up to 27/09/04; full list of members (6 pages)
10 March 2004Return made up to 27/09/03; full list of members (6 pages)
10 March 2004Return made up to 27/09/03; full list of members (6 pages)
26 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
26 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
6 December 2002Return made up to 27/09/02; full list of members (6 pages)
6 December 2002Return made up to 27/09/02; full list of members (6 pages)
9 November 2002Particulars of mortgage/charge (5 pages)
9 November 2002Particulars of mortgage/charge (5 pages)
17 October 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
17 October 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
5 August 2002Registered office changed on 05/08/02 from: sudio 17 imex business centre 69 hamilton road manchester greater manchester M13 opd (1 page)
5 August 2002Registered office changed on 05/08/02 from: sudio 17 imex business centre 69 hamilton road manchester greater manchester M13 opd (1 page)
31 January 2002Registered office changed on 31/01/02 from: 41,ashfield denton manchester M34 3TL (1 page)
31 January 2002Registered office changed on 31/01/02 from: 41,ashfield denton manchester M34 3TL (1 page)
11 October 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2001Return made up to 27/09/01; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
6 December 2000Accounts for a small company made up to 30 September 1999 (3 pages)
6 December 2000Accounts for a small company made up to 30 September 1999 (3 pages)
16 October 2000Return made up to 27/09/00; full list of members (6 pages)
16 October 2000Return made up to 27/09/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 30 September 1998 (3 pages)
1 November 1999Accounts for a small company made up to 30 September 1998 (3 pages)
19 October 1999Return made up to 27/09/99; no change of members (4 pages)
19 October 1999Return made up to 27/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 March 1999Accounts for a small company made up to 30 September 1997 (3 pages)
1 March 1999Accounts for a small company made up to 30 September 1997 (3 pages)
18 December 1997Accounts for a small company made up to 30 September 1996 (7 pages)
18 December 1997Accounts for a small company made up to 30 September 1996 (7 pages)
13 November 1997Return made up to 27/09/97; no change of members (4 pages)
13 November 1997Return made up to 27/09/97; no change of members (4 pages)
21 November 1996Return made up to 27/09/96; full list of members (6 pages)
21 November 1996Return made up to 27/09/96; full list of members (6 pages)
1 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
1 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
6 December 1995Return made up to 27/09/95; no change of members (4 pages)
6 December 1995Return made up to 27/09/95; no change of members (4 pages)
30 May 1991Secretary resigned;new secretary appointed (2 pages)
30 May 1991Secretary resigned;new secretary appointed (2 pages)
22 May 1991Director resigned;new director appointed (2 pages)
22 May 1991Director resigned;new director appointed (2 pages)
27 September 1989Incorporation (12 pages)
27 September 1989Incorporation (12 pages)