Company NameJaygar Limited
Company StatusDissolved
Company Number05139071
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 10 months ago)
Dissolution Date13 September 2017 (6 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Jason Stanton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Gretna Crescent
Thornton Cleveleys
Lancashire
FY5 1NX
Secretary NameMr Jason Stanton
NationalityBritish
StatusClosed
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Gretna Crescent
Thornton Cleveleys
Lancashire
FY5 1NX
Director NameGarner Hawley
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address123 Market Street
Farnworth
Lancashire
BL4 8EX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRoyce Peeling Green Limited
The Copper Room Deva Centre Trinity Way
Salford
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£29,254
Cash£100
Current Liabilities£39,431

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 September 2017Final Gazette dissolved following liquidation (1 page)
13 September 2017Final Gazette dissolved following liquidation (1 page)
13 June 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
13 June 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
16 August 2016Notice of Constitution of Liquidation Committee (2 pages)
16 August 2016Notice of Constitution of Liquidation Committee (2 pages)
18 July 2016Liquidators' statement of receipts and payments to 11 June 2016 (12 pages)
18 July 2016Liquidators' statement of receipts and payments to 11 June 2016 (12 pages)
10 August 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 August 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
29 June 2015Registered office address changed from C/O Royce Peeling Green Limited the Copper Room Deva Centre Trinity Way Manchester M3 7BG to C/O C/O the Copper Room Deva Centre Trinity Way Salford M3 7BG on 29 June 2015 (2 pages)
29 June 2015Registered office address changed from C/O Royce Peeling Green Limited the Copper Room Deva Centre Trinity Way Manchester M3 7BG to C/O C/O the Copper Room Deva Centre Trinity Way Salford M3 7BG on 29 June 2015 (2 pages)
25 June 2015Appointment of a voluntary liquidator (1 page)
25 June 2015Appointment of a voluntary liquidator (1 page)
25 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-12
(1 page)
25 June 2015Statement of affairs with form 4.19 (6 pages)
25 June 2015Statement of affairs with form 4.19 (6 pages)
9 June 2015Registered office address changed from 123 Market Street Farnworth Bolton Lancashire BL4 8EX to C/O Royce Peeling Green Limited the Copper Room Deva Centre Trinity Way Manchester M3 7BG on 9 June 2015 (2 pages)
9 June 2015Registered office address changed from 123 Market Street Farnworth Bolton Lancashire BL4 8EX to C/O Royce Peeling Green Limited the Copper Room Deva Centre Trinity Way Manchester M3 7BG on 9 June 2015 (2 pages)
9 June 2015Registered office address changed from 123 Market Street Farnworth Bolton Lancashire BL4 8EX to C/O Royce Peeling Green Limited the Copper Room Deva Centre Trinity Way Manchester M3 7BG on 9 June 2015 (2 pages)
19 May 2015Statement of capital following an allotment of shares on 1 June 2014
  • GBP 1,000
(3 pages)
19 May 2015Statement of capital following an allotment of shares on 1 June 2014
  • GBP 1,000
(3 pages)
19 May 2015Statement of capital following an allotment of shares on 1 June 2014
  • GBP 1,000
(3 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(4 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
7 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
12 August 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
12 August 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 August 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 August 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 July 2010Director's details changed for Jason Stanton on 27 May 2010 (2 pages)
12 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Jason Stanton on 27 May 2010 (2 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 February 2010Annual return made up to 27 May 2009 with a full list of shareholders (3 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Annual return made up to 27 May 2009 with a full list of shareholders (3 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
3 February 2010Annual return made up to 27 May 2008 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 27 May 2008 with a full list of shareholders (4 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 February 2009Appointment terminated director garner hawley (1 page)
25 February 2009Registered office changed on 25/02/2009 from lowther house back north crescent lytham st annes lancashire FY8 1SD (1 page)
25 February 2009Appointment terminated director garner hawley (1 page)
25 February 2009Registered office changed on 25/02/2009 from lowther house back north crescent lytham st annes lancashire FY8 1SD (1 page)
11 July 2008Amended accounts made up to 31 May 2007 (6 pages)
11 July 2008Amended accounts made up to 31 May 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
28 March 2008Registered office changed on 28/03/2008 from unit 16 evans business centre sycamore trading estate blackpool lancs FY4 3RL (1 page)
28 March 2008Registered office changed on 28/03/2008 from unit 16 evans business centre sycamore trading estate blackpool lancs FY4 3RL (1 page)
19 August 2007Return made up to 27/05/07; no change of members
  • 363(287) ‐ Registered office changed on 19/08/07
(7 pages)
19 August 2007Return made up to 27/05/07; no change of members
  • 363(287) ‐ Registered office changed on 19/08/07
(7 pages)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
26 September 2006Return made up to 27/05/06; full list of members
  • 363(287) ‐ Registered office changed on 26/09/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2006Return made up to 27/05/06; full list of members
  • 363(287) ‐ Registered office changed on 26/09/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 October 2005Registered office changed on 21/10/05 from: 13 rossall road thornton-cleveleys lancashire FY5 1AP (1 page)
21 October 2005Registered office changed on 21/10/05 from: 13 rossall road thornton-cleveleys lancashire FY5 1AP (1 page)
25 June 2005Return made up to 27/05/05; full list of members (7 pages)
25 June 2005Return made up to 27/05/05; full list of members (7 pages)
14 July 2004Ad 25/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 2004Ad 25/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004New secretary appointed;new director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004Director resigned (1 page)
29 June 2004New secretary appointed;new director appointed (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Director resigned (1 page)
29 June 2004Particulars of mortgage/charge (3 pages)
27 May 2004Incorporation (16 pages)
27 May 2004Incorporation (16 pages)