Company NameJay Jay Brands Distribution Limited
Company StatusDissolved
Company Number05874420
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 9 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)
Previous NameEyewear Warehouse Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMaurice Peter Miller
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(10 months after company formation)
Appointment Duration13 years, 8 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B4 Stuart Road
Broadheath
Altrincham
WA14 5GJ
Director NameMr Jamie Samuel Mason
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat Heald Lawn
Heald Road
Bowdon
Cheshire
WA14 2JD
Secretary NameLouisa Mason
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Garden Flat
Heald Lawn, Heald Road, Bowdon
Altrincham
Cheshire
WA14 2JD
Director NameSteven Walsh Hill
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(10 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Heathwood Heald Road
Bowdon
Altrincham
Cheshire
WA14 2JE
Secretary NameSteven Walsh Hill
NationalityBritish
StatusResigned
Appointed14 May 2007(10 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Heathwood Heald Road
Bowdon
Altrincham
Cheshire
WA14 2JE

Contact

Websitegalaxyoptical.co.uk
Email address[email protected]
Telephone0161 9427700
Telephone regionManchester

Location

Registered AddressUnit B4 Stuart Road
Broadheath
Altrincham
WA14 5GJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

2 at £1Galaxy Optical Services
100.00%
Ordinary

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

19 March 2007Delivered on: 27 March 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
20 October 2020Application to strike the company off the register (3 pages)
6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
6 July 2020Cessation of Maurice Peter Miller as a person with significant control on 1 August 2019 (1 page)
18 June 2020Registered office address changed from Unit B3 Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ to Unit B4 Stuart Road Broadheath Altrincham WA14 5GJ on 18 June 2020 (1 page)
13 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
22 January 2019Change of details for Laura Weingarten as a person with significant control on 22 January 2019 (2 pages)
4 September 2018Full accounts made up to 30 November 2017 (15 pages)
18 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
19 June 2018Notification of Alexis Rosenthal as a person with significant control on 18 June 2018 (2 pages)
19 June 2018Notification of Laura Weingarten as a person with significant control on 18 June 2018 (2 pages)
19 June 2018Notification of Nicole Miller Avni as a person with significant control on 18 June 2018 (2 pages)
8 March 2018Director's details changed for Maurice Peter Miller on 8 March 2018 (2 pages)
7 September 2017Full accounts made up to 30 November 2016 (15 pages)
7 September 2017Full accounts made up to 30 November 2016 (15 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
19 July 2016Full accounts made up to 30 November 2015 (14 pages)
19 July 2016Full accounts made up to 30 November 2015 (14 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
16 October 2015Company name changed eyewear warehouse LIMITED\certificate issued on 16/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-16
(3 pages)
16 October 2015Company name changed eyewear warehouse LIMITED\certificate issued on 16/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-16
(3 pages)
24 August 2015Total exemption full accounts made up to 30 November 2014 (6 pages)
24 August 2015Total exemption full accounts made up to 30 November 2014 (6 pages)
21 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(3 pages)
21 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(3 pages)
1 December 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
1 December 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
16 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
16 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
8 August 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
8 August 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
(3 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
(3 pages)
19 October 2012Total exemption full accounts made up to 30 November 2011 (6 pages)
19 October 2012Total exemption full accounts made up to 30 November 2011 (6 pages)
25 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
8 August 2011Total exemption full accounts made up to 30 November 2010 (6 pages)
8 August 2011Total exemption full accounts made up to 30 November 2010 (6 pages)
2 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
3 September 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
3 September 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
19 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (3 pages)
19 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (3 pages)
7 September 2009Total exemption full accounts made up to 30 November 2008 (6 pages)
7 September 2009Total exemption full accounts made up to 30 November 2008 (6 pages)
15 July 2009Return made up to 12/07/09; full list of members (3 pages)
15 July 2009Return made up to 12/07/09; full list of members (3 pages)
4 December 2008Appointment terminate, director and secretary steven philip walsh-hill logged form (1 page)
4 December 2008Appointment terminate, director and secretary steven philip walsh-hill logged form (1 page)
13 August 2008Return made up to 12/07/08; full list of members (3 pages)
13 August 2008Return made up to 12/07/08; full list of members (3 pages)
8 May 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
8 May 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
9 October 2007Return made up to 12/07/07; full list of members (2 pages)
9 October 2007Return made up to 12/07/07; full list of members (2 pages)
9 October 2007Secretary's particulars changed;director's particulars changed (1 page)
9 October 2007Secretary's particulars changed;director's particulars changed (1 page)
12 June 2007Accounting reference date extended from 31/07/07 to 30/11/07 (1 page)
12 June 2007Accounting reference date extended from 31/07/07 to 30/11/07 (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Secretary resigned (1 page)
24 May 2007New secretary appointed;new director appointed (2 pages)
24 May 2007Registered office changed on 24/05/07 from: 2ND floor, 145-157 st.john street, london, EC1V 4PY (1 page)
24 May 2007New secretary appointed;new director appointed (2 pages)
24 May 2007Registered office changed on 24/05/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
27 March 2007Particulars of mortgage/charge (9 pages)
27 March 2007Particulars of mortgage/charge (9 pages)
12 July 2006Incorporation (14 pages)
12 July 2006Incorporation (14 pages)