Company NameJaycara Limited
DirectorJerry Walter Smith
Company StatusDissolved
Company Number02840197
CategoryPrivate Limited Company
Incorporation Date28 July 1993(30 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameJerry Walter Smith
Date of BirthJune 1937 (Born 86 years ago)
NationalityCanadian
StatusCurrent
Appointed07 February 1997(3 years, 6 months after company formation)
Appointment Duration27 years, 2 months
RoleArt Director
Correspondence Address12a Belmont Road
Wallington
Surrey
SM6 8TB
Secretary NameThomas Connolly
NationalityBritish
StatusCurrent
Appointed08 December 1997(4 years, 4 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address12 Belmont Road
Wallington
Surrey
SM6 8TB
Director NameJane Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 02 May 1997)
RoleScreen Printer
Correspondence Address12a Belmont Road
Wallington
Surrey
SM6 8TB
Secretary NameJerry Walter Smith
NationalityCanadian
StatusResigned
Appointed28 July 1994(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 07 February 1997)
RoleScreen Printer
Correspondence Address12a Belmont Road
Wallington
Surrey
SM6 8TB
Secretary NameChristina Elizabeth Hall
NationalityScottish
StatusResigned
Appointed07 February 1997(3 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 December 1997)
RoleProduction Manager
Correspondence Address293 Purley Way
Croydon
Surrey
CR0 4NU
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressDowns Court
27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

30 June 2001Dissolved (1 page)
30 March 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
30 March 2001Liquidators statement of receipts and payments (5 pages)
20 February 2001Liquidators statement of receipts and payments (5 pages)
22 August 2000Liquidators statement of receipts and payments (5 pages)
22 February 2000Liquidators statement of receipts and payments (5 pages)
24 August 1999Liquidators statement of receipts and payments (5 pages)
25 March 1999Registered office changed on 25/03/99 from: 25 longford street london NW1 3NY (1 page)
19 February 1999Liquidators statement of receipts and payments (5 pages)
16 March 1998Registered office changed on 16/03/98 from: 86 avondale road bromley kent BR1 4EZ (1 page)
16 March 1998Statement of affairs (5 pages)
16 March 1998Appointment of a voluntary liquidator (1 page)
16 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 1997Secretary resigned (1 page)
26 October 1997Full accounts made up to 31 July 1996 (8 pages)
3 September 1997Return made up to 28/07/97; full list of members (6 pages)
22 May 1997Director resigned (1 page)
13 February 1997Secretary resigned (1 page)
13 February 1997Return made up to 28/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 February 1997New director appointed (2 pages)
13 February 1997Registered office changed on 13/02/97 from: mill lane purley way croydon CR0 4AA (1 page)
13 February 1997New secretary appointed (2 pages)
9 January 1997Accounts for a small company made up to 31 July 1995 (8 pages)
21 March 1996Registered office changed on 21/03/96 from: 6 christchurch road colliers wood london SW19 2NU (1 page)
18 October 1995Return made up to 28/07/95; no change of members (6 pages)
12 May 1995Ad 01/05/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
12 May 1995New secretary appointed (2 pages)
3 May 1995Return made up to 28/07/94; full list of members (6 pages)
2 May 1995Compulsory strike-off action has been discontinued (2 pages)
2 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 May 1995Accounts for a dormant company made up to 31 July 1994 (1 page)
28 March 1995First Gazette notice for compulsory strike-off (2 pages)