Company NameW. Jay & Sons (Motor Dismantlers) Limited
Company StatusDissolved
Company Number01327493
CategoryPrivate Limited Company
Incorporation Date30 August 1977(46 years, 8 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

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

Directors

Director NameMr Derek Jay
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1992(14 years, 5 months after company formation)
Appointment Duration20 years, 2 months (closed 10 April 2012)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address5 Brookfields
Netherton
Wakefield
West Yorkshire
WF4 4NJ
Director NameMr Stuart Jay
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1992(14 years, 5 months after company formation)
Appointment Duration20 years, 2 months (closed 10 April 2012)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address19 Moor Lane North
Ravenfield
Rotherham
S65 4LZ
Secretary NameMr Stuart Jay
NationalityBritish
StatusClosed
Appointed16 November 2005(28 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Moor Lane North
Ravenfield
Rotherham
S65 4LZ
Director NameMrs Agnes Sara Jay
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(14 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 16 November 2005)
RoleSecretary
Correspondence Address24 Radford Close
Ravenfield
Rotherham
South Yorkshire
S65 4LD
Director NameMr Alan Wilfred Lawrence Jay
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(14 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 November 2001)
RoleMechanic
Correspondence AddressIvy Cottage 20 Flatts Lane
Treeton
Rotherham
South Yorkshire
S60 5QZ
Director NameMrs Margaret Jay
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(14 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 10 January 2008)
RoleClerk
Correspondence Address19 Moor Lane North
Ravenfield
Rotherham
S65 4LZ
Director NameMrs Shirley Ann Jay
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(14 years, 5 months after company formation)
Appointment Duration-1 years, 7 months (resigned 27 September 1991)
RoleClerk
Correspondence Address19 Lyminster Avenue Moorgate
Rotherham
S60 3DN
Secretary NameMrs Agnes Sara Jay
NationalityBritish
StatusResigned
Appointed08 February 1992(14 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 16 November 2005)
RoleCompany Director
Correspondence Address24 Radford Close
Ravenfield
Rotherham
South Yorkshire
S65 4LD
Director NameRobert Jay
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(24 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2004)
RoleSales Director
Correspondence AddressHigh House Lodge Farm
Lodge Lane Dinnington
Rotherham
South Yorkshire
S25 2PB

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at 1A.w.l. Jay
25.00%
Ordinary
1 at 1D. Jay
25.00%
Ordinary
1 at 1Stuart Jay
25.00%
Ordinary
1 at 1Stuart Jay & Paul Stephen Hirst & Derek Jay & A W J Jay
25.00%
Ordinary

Financials

Year2014
Net Worth£393,496
Cash£414,098
Current Liabilities£22,401

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 April 2012Final Gazette dissolved following liquidation (1 page)
10 April 2012Final Gazette dissolved following liquidation (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012Return of final meeting in a members' voluntary winding up (11 pages)
10 January 2012Return of final meeting in a members' voluntary winding up (11 pages)
1 August 2011Liquidators' statement of receipts and payments to 1 June 2011 (13 pages)
1 August 2011Liquidators' statement of receipts and payments to 1 June 2011 (13 pages)
1 August 2011Liquidators statement of receipts and payments to 1 June 2011 (13 pages)
1 August 2011Liquidators statement of receipts and payments to 1 June 2011 (13 pages)
9 June 2010Declaration of solvency (3 pages)
9 June 2010Registered office address changed from Montpelier Professional (Sheff) L, 56 Shoreham Street Sheffield South Yorkshire S1 4SP on 9 June 2010 (2 pages)
9 June 2010Registered office address changed from Montpelier Professional (Sheff) L, 56 Shoreham Street Sheffield South Yorkshire S1 4SP on 9 June 2010 (2 pages)
9 June 2010Declaration of solvency (3 pages)
9 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-02
(1 page)
9 June 2010Appointment of a voluntary liquidator (1 page)
9 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 June 2010Registered office address changed from Montpelier Professional (Sheff) L, 56 Shoreham Street Sheffield South Yorkshire S1 4SP on 9 June 2010 (2 pages)
9 June 2010Appointment of a voluntary liquidator (1 page)
27 April 2010Director's details changed for Mr Derek Jay on 8 February 2010 (2 pages)
27 April 2010Director's details changed for Mr Stuart Jay on 8 February 2010 (2 pages)
27 April 2010Director's details changed for Mr Derek Jay on 8 February 2010 (2 pages)
27 April 2010Director's details changed for Mr Derek Jay on 8 February 2010 (2 pages)
27 April 2010Director's details changed for Mr Stuart Jay on 8 February 2010 (2 pages)
27 April 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 4
(6 pages)
27 April 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 4
(6 pages)
27 April 2010Director's details changed for Mr Stuart Jay on 8 February 2010 (2 pages)
27 April 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 4
(6 pages)
10 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
6 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
18 March 2009Return made up to 08/02/09; full list of members (5 pages)
18 March 2009Return made up to 08/02/09; full list of members (5 pages)
18 February 2008Registered 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 2008Location of debenture register (1 page)
18 February 2008Location of debenture register (1 page)
18 February 2008Location of register of members (1 page)
18 February 2008Return made up to 08/02/08; full list of members (3 pages)
18 February 2008Location of register of members (1 page)
18 February 2008Return made up to 08/02/08; full list of members (3 pages)
18 February 2008Registered 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 2008Accounts for a small company made up to 30 September 2007 (6 pages)
25 January 2008Accounts for a small company made up to 30 September 2007 (6 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Registered office changed on 22/01/08 from: mill road treeton rotherham south yorkshire S60 5RH (1 page)
22 January 2008Registered office changed on 22/01/08 from: mill road treeton rotherham south yorkshire S60 5RH (1 page)
22 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
22 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
2 March 2007Return made up to 08/02/07; full list of members (3 pages)
2 March 2007Return made up to 08/02/07; full list of members (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
20 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
20 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
22 February 2006Return made up to 08/02/06; full list of members (3 pages)
22 February 2006Return made up to 08/02/06; full list of members (3 pages)
28 November 2005New secretary appointed (2 pages)
28 November 2005Secretary resigned;director resigned (1 page)
28 November 2005Secretary resigned;director resigned (1 page)
28 November 2005New secretary appointed (2 pages)
24 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
24 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
9 February 2005Return made up to 08/02/05; full list of members (4 pages)
9 February 2005Return made up to 08/02/05; full list of members (4 pages)
30 October 2004Director resigned (1 page)
30 October 2004Director resigned (1 page)
27 October 2004Director's particulars changed (1 page)
27 October 2004Director's particulars changed (1 page)
25 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
25 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
19 February 2004Return made up to 08/02/04; full list of members (10 pages)
19 February 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
12 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
12 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
1 March 2003Return made up to 08/02/03; full list of members (10 pages)
1 March 2003Return made up to 08/02/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
25 February 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 February 2002Return made up to 08/02/02; full list of members (9 pages)
1 February 2002Accounts for a small company made up to 30 September 2001 (7 pages)
1 February 2002Accounts for a small company made up to 30 September 2001 (7 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
18 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
18 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
21 February 2001Return made up to 08/02/01; full list of members (8 pages)
21 February 2001Return made up to 08/02/01; full list of members (8 pages)
22 February 2000Return made up to 08/02/00; full list of members (8 pages)
22 February 2000Return made up to 08/02/00; full list of members (8 pages)
11 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
11 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
17 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
19 February 1999Return made up to 08/02/99; full list of members (8 pages)
19 February 1999Return made up to 08/02/99; full list of members (8 pages)
14 December 1998Particulars of mortgage/charge (3 pages)
14 December 1998Particulars of mortgage/charge (3 pages)
20 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
20 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
20 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
20 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
3 March 1997Particulars of mortgage/charge (3 pages)
3 March 1997Particulars of mortgage/charge (3 pages)
28 February 1997Return made up to 08/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 February 1997Return made up to 08/02/97; no change of members (6 pages)
19 February 1996Return made up to 08/02/96; full list of members (8 pages)
19 February 1996Return made up to 08/02/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 January 1996Accounts for a small company made up to 30 September 1995 (3 pages)
16 January 1996Accounts for a small company made up to 30 September 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
30 August 1977Certificate of incorporation (1 page)
30 August 1977Certificate of incorporation (1 page)