Company NameJaylee Decorating Limited
DirectorAubrey Cohen
Company StatusDissolved
Company Number02793218
CategoryPrivate Limited Company
Incorporation Date24 February 1993(31 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAubrey Cohen
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1998(5 years, 1 month after company formation)
Appointment Duration26 years
RolePainter & Decorator
Correspondence Address21 Rhodes Drive
Bury
BL9 8NH
Secretary NameAnita Cohen
NationalityBritish
StatusCurrent
Appointed26 March 2002(9 years, 1 month after company formation)
Appointment Duration22 years, 1 month
RoleSecretary
Correspondence Address21 Rhodes Drive
Bury
BL9 8NH
Director NameMrs Jane Hall
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(2 weeks, 1 day after company formation)
Appointment Duration5 years, 11 months (resigned 17 February 1999)
RoleDesigner
Correspondence Address1 Kings Avenue
Muswell Hill
London
N10 1PA
Secretary NameLisa Cohen
NationalityBritish
StatusResigned
Appointed11 March 1993(2 weeks, 1 day after company formation)
Appointment Duration9 years (resigned 26 March 2002)
RoleSecretary
Correspondence Address6 Burley Park
Manchester
M20 2TL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressTomlinsons St Jiohn's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Cash£7,750
Current Liabilities£38,590

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 April 2005Dissolved (1 page)
17 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
14 January 2005Liquidators statement of receipts and payments (5 pages)
12 December 2003Statement of affairs (5 pages)
4 December 2003Appointment of a voluntary liquidator (1 page)
4 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 2003Registered office changed on 19/11/03 from: 273 bury new road whitefield manchester M25 6QQ (1 page)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 February 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 April 2002New secretary appointed (2 pages)
10 April 2002Return made up to 24/02/02; full list of members (6 pages)
10 April 2002Secretary resigned (1 page)
12 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 February 2001Return made up to 24/02/01; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 March 2000Return made up to 24/02/00; full list of members (6 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 March 1999Return made up to 24/02/99; no change of members (4 pages)
23 February 1999Director resigned (1 page)
17 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 April 1998New director appointed (2 pages)
17 February 1998Return made up to 24/02/98; no change of members (4 pages)
2 December 1997Full accounts made up to 31 March 1997 (8 pages)
17 April 1997Return made up to 24/02/97; full list of members (6 pages)
20 February 1996Return made up to 24/02/96; no change of members (4 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)