Company NameJ&Y Limited
Company StatusDissolved
Company Number03490097
CategoryPrivate Limited Company
Incorporation Date8 January 1998(26 years, 3 months ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)
Previous NameThe Impact Programme Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael Charles Gough
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2004(6 years, 8 months after company formation)
Appointment Duration1 year, 12 months (closed 26 September 2006)
RoleCompany Director
Correspondence Address1 Hough Lane
Norley
Warrington
Cheshire
WA6 8JZ
Director NameBarry James Neal
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2004(6 years, 8 months after company formation)
Appointment Duration1 year, 12 months (closed 26 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Astley Hall Drive
Ramsbottom
Bury
BL0 9DF
Secretary NameSandra O'Toole
NationalityBritish
StatusClosed
Appointed30 September 2004(6 years, 8 months after company formation)
Appointment Duration1 year, 12 months (closed 26 September 2006)
RoleCompany Director
Correspondence Address3 Pinewood Close
Heaton Mersey
Cheshire
SK4 3NF
Director NameMr David Jeffreys Williams
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 16 March 2001)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressSurville
La Ruette Pinel St Helier
Jersey
Channel Islands
JE2 3HF
Director NameBrinley Nigel Platts
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 16 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Old Perry Street
Chislehurst
Kent
BR7 6PP
Director NameMr Colin Donald King Palmer
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 16 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hill Rise
Rickmansworth
Hertfordshire
WD3 7NZ
Secretary NameMr Colin Donald King Palmer
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(2 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hill Rise
Rickmansworth
Hertfordshire
WD3 7NZ
Director NameJohn Percival Leighfield
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 16 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Victoria Road
Oxford
Oxfordshire
OX2 7QG
Director NameMr Richard Fitzgerald
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(11 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 November 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Kings Avenue
London
N10 1PB
Secretary NameMr Richard Fitzgerald
NationalityBritish
StatusResigned
Appointed09 December 1998(11 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 November 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Kings Avenue
London
N10 1PB
Secretary NameMr Colin Donald King Palmer
NationalityBritish
StatusResigned
Appointed17 November 1999(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hill Rise
Rickmansworth
Hertfordshire
WD3 7NZ
Director NameJohn Philip Harold Patience Jeffcock
Date of BirthMay 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed16 March 2001(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address33 Amies Street
London
SW11 2JL
Director NameChristopher Simon Young
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(3 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 August 2003)
RoleCompany Director
Correspondence Address15 Tattams Lane
Swanbourne
Buckinghamshire
MK17 0SU
Secretary NameJohn Philip Harold Patience Jeffcock
NationalityEnglish
StatusResigned
Appointed16 March 2001(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address33 Amies Street
London
SW11 2JL
Director NameDavid Charles Band
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 08 February 2005)
RoleCompany Director
Correspondence AddressRosegarth
Chelsfield Lane
Chelsfield
Kent
BR6 7RR
Director NameRaza Hussain
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 February 2005)
RoleIT Consultancy
Correspondence AddressFlat 9 Mauretania Building
Atlantic Wharf Jardine Road
London
E1W 3WB
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameLudgate Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Secretary NameLudgate Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR

Location

Registered AddressOxford House
Oxford Road
Manchester
Greater Manchester
M1 7ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
28 April 2006Application for striking-off (1 page)
10 February 2006Return made up to 08/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2006Full accounts made up to 31 March 2005 (10 pages)
16 February 2005Return made up to 08/01/05; full list of members (8 pages)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
8 December 2004Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
18 November 2004New director appointed (2 pages)
18 November 2004Registered office changed on 18/11/04 from: oakfield house oakfield grove clifton bristol BS8 2BN (1 page)
18 November 2004New director appointed (2 pages)
18 November 2004New secretary appointed (2 pages)
18 November 2004Secretary resigned;director resigned (1 page)
17 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
17 February 2004New director appointed (3 pages)
12 February 2004Company name changed the impact programme LIMITED\certificate issued on 12/02/04 (2 pages)
27 October 2003New director appointed (2 pages)
21 September 2003Director resigned (1 page)
30 April 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
12 June 2002Return made up to 08/01/02; full list of members
  • 363(287) ‐ Registered office changed on 12/06/02
(8 pages)
6 March 2002Accounts for a small company made up to 30 September 2001 (8 pages)
20 February 2002Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New secretary appointed;new director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Secretary resigned;director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Registered office changed on 27/03/01 from: 4TH floor the international press centre 76 shoe lane london EC4A 3JB (1 page)
27 March 2001Accounting reference date extended from 30/09/01 to 31/01/02 (1 page)
12 February 2001Return made up to 08/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 March 2000Full accounts made up to 30 September 1999 (14 pages)
18 February 2000Return made up to 08/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 February 2000New secretary appointed (2 pages)
18 February 2000Secretary resigned;director resigned (1 page)
17 December 1999Secretary resigned;director resigned (1 page)
27 May 1999Full accounts made up to 30 September 1998 (12 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Return made up to 08/01/99; full list of members (9 pages)
4 February 1999New secretary appointed;new director appointed (1 page)
22 December 1998Registered office changed on 22/12/98 from: 7 pilgrim street london EC4V 6DR (1 page)
22 December 1998New secretary appointed;new director appointed (2 pages)
22 December 1998Secretary resigned (1 page)
14 August 1998Particulars of mortgage/charge (3 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
4 June 1998Ad 20/03/98--------- £ si [email protected]=37500 £ ic 2/37502 (2 pages)
4 June 1998Statement of affairs (2 pages)
4 June 1998Ad 20/03/98--------- £ si [email protected]=149998 £ ic 37502/187500 (2 pages)
18 April 1998New director appointed (4 pages)
15 April 1998New director appointed (3 pages)
15 April 1998Particulars of mortgage/charge (6 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
27 March 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
27 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
27 March 1998Nc inc already adjusted 20/03/98 (1 page)
19 March 1998Company name changed ludgate 155 LIMITED\certificate issued on 20/03/98 (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
8 January 1998Incorporation (19 pages)