Netherton
Wakefield
West Yorkshire
WF4 4NJ
Director Name | Mr Stuart Jay |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1992(14 years, 5 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 10 April 2012) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 19 Moor Lane North Ravenfield Rotherham S65 4LZ |
Secretary Name | Mr Stuart Jay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2005(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 10 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Moor Lane North Ravenfield Rotherham S65 4LZ |
Director Name | Mrs Agnes Sara Jay |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(14 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 16 November 2005) |
Role | Secretary |
Correspondence Address | 24 Radford Close Ravenfield Rotherham South Yorkshire S65 4LD |
Director Name | Mr Alan Wilfred Lawrence Jay |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 November 2001) |
Role | Mechanic |
Correspondence Address | Ivy Cottage 20 Flatts Lane Treeton Rotherham South Yorkshire S60 5QZ |
Director Name | Mrs Margaret Jay |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(14 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 10 January 2008) |
Role | Clerk |
Correspondence Address | 19 Moor Lane North Ravenfield Rotherham S65 4LZ |
Director Name | Mrs Shirley Ann Jay |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(14 years, 5 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 27 September 1991) |
Role | Clerk |
Correspondence Address | 19 Lyminster Avenue Moorgate Rotherham S60 3DN |
Secretary Name | Mrs Agnes Sara Jay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(14 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 16 November 2005) |
Role | Company Director |
Correspondence Address | 24 Radford Close Ravenfield Rotherham South Yorkshire S65 4LD |
Director Name | Robert Jay |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2004) |
Role | Sales Director |
Correspondence Address | High House Lodge Farm Lodge Lane Dinnington Rotherham South Yorkshire S25 2PB |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
1 at 1 | A.w.l. Jay 25.00% Ordinary |
---|---|
1 at 1 | D. Jay 25.00% Ordinary |
1 at 1 | Stuart Jay 25.00% Ordinary |
1 at 1 | Stuart Jay & Paul Stephen Hirst & Derek Jay & A W J Jay 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £393,496 |
Cash | £414,098 |
Current Liabilities | £22,401 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved following liquidation (1 page) |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | Return of final meeting in a members' voluntary winding up (11 pages) |
10 January 2012 | Return of final meeting in a members' voluntary winding up (11 pages) |
1 August 2011 | Liquidators' statement of receipts and payments to 1 June 2011 (13 pages) |
1 August 2011 | Liquidators' statement of receipts and payments to 1 June 2011 (13 pages) |
1 August 2011 | Liquidators statement of receipts and payments to 1 June 2011 (13 pages) |
1 August 2011 | Liquidators statement of receipts and payments to 1 June 2011 (13 pages) |
9 June 2010 | Declaration of solvency (3 pages) |
9 June 2010 | Registered office address changed from Montpelier Professional (Sheff) L, 56 Shoreham Street Sheffield South Yorkshire S1 4SP on 9 June 2010 (2 pages) |
9 June 2010 | Registered office address changed from Montpelier Professional (Sheff) L, 56 Shoreham Street Sheffield South Yorkshire S1 4SP on 9 June 2010 (2 pages) |
9 June 2010 | Declaration of solvency (3 pages) |
9 June 2010 | Resolutions
|
9 June 2010 | Appointment of a voluntary liquidator (1 page) |
9 June 2010 | Resolutions
|
9 June 2010 | Registered office address changed from Montpelier Professional (Sheff) L, 56 Shoreham Street Sheffield South Yorkshire S1 4SP on 9 June 2010 (2 pages) |
9 June 2010 | Appointment of a voluntary liquidator (1 page) |
27 April 2010 | Director's details changed for Mr Derek Jay on 8 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Stuart Jay on 8 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Derek Jay on 8 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Derek Jay on 8 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Stuart Jay on 8 February 2010 (2 pages) |
27 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-04-27
|
27 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-04-27
|
27 April 2010 | Director's details changed for Mr Stuart Jay on 8 February 2010 (2 pages) |
27 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-04-27
|
10 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
6 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
6 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
18 March 2009 | Return made up to 08/02/09; full list of members (5 pages) |
18 March 2009 | Return made up to 08/02/09; full list of members (5 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: c/o montpelier professional (sheffield) LTD 56 shoreham street sheffield south yorkshire S1 4SP (1 page) |
18 February 2008 | Location of debenture register (1 page) |
18 February 2008 | Location of debenture register (1 page) |
18 February 2008 | Location of register of members (1 page) |
18 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
18 February 2008 | Location of register of members (1 page) |
18 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: c/o montpelier professional (sheffield) LTD 56 shoreham street sheffield south yorkshire S1 4SP (1 page) |
25 January 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
25 January 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: mill road treeton rotherham south yorkshire S60 5RH (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: mill road treeton rotherham south yorkshire S60 5RH (1 page) |
22 March 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
22 March 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
2 March 2007 | Return made up to 08/02/07; full list of members (3 pages) |
2 March 2007 | Return made up to 08/02/07; full list of members (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
20 March 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
20 March 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
22 February 2006 | Return made up to 08/02/06; full list of members (3 pages) |
22 February 2006 | Return made up to 08/02/06; full list of members (3 pages) |
28 November 2005 | New secretary appointed (2 pages) |
28 November 2005 | Secretary resigned;director resigned (1 page) |
28 November 2005 | Secretary resigned;director resigned (1 page) |
28 November 2005 | New secretary appointed (2 pages) |
24 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
24 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
9 February 2005 | Return made up to 08/02/05; full list of members (4 pages) |
9 February 2005 | Return made up to 08/02/05; full list of members (4 pages) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | Director resigned (1 page) |
27 October 2004 | Director's particulars changed (1 page) |
27 October 2004 | Director's particulars changed (1 page) |
25 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
25 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
19 February 2004 | Return made up to 08/02/04; full list of members (10 pages) |
19 February 2004 | Return made up to 08/02/04; full list of members
|
12 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
12 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
1 March 2003 | Return made up to 08/02/03; full list of members (10 pages) |
1 March 2003 | Return made up to 08/02/03; full list of members
|
25 February 2002 | Return made up to 08/02/02; full list of members
|
25 February 2002 | Return made up to 08/02/02; full list of members (9 pages) |
1 February 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
1 February 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
18 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
18 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
21 February 2001 | Return made up to 08/02/01; full list of members (8 pages) |
21 February 2001 | Return made up to 08/02/01; full list of members (8 pages) |
22 February 2000 | Return made up to 08/02/00; full list of members (8 pages) |
22 February 2000 | Return made up to 08/02/00; full list of members (8 pages) |
11 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
11 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
17 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
17 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
19 February 1999 | Return made up to 08/02/99; full list of members (8 pages) |
19 February 1999 | Return made up to 08/02/99; full list of members (8 pages) |
14 December 1998 | Particulars of mortgage/charge (3 pages) |
14 December 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
20 April 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
20 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
3 March 1997 | Particulars of mortgage/charge (3 pages) |
3 March 1997 | Particulars of mortgage/charge (3 pages) |
28 February 1997 | Return made up to 08/02/97; no change of members
|
28 February 1997 | Return made up to 08/02/97; no change of members (6 pages) |
19 February 1996 | Return made up to 08/02/96; full list of members (8 pages) |
19 February 1996 | Return made up to 08/02/96; full list of members
|
16 January 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
16 January 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
30 August 1977 | Certificate of incorporation (1 page) |
30 August 1977 | Certificate of incorporation (1 page) |