Company NameJay Seven (Woodworking & Construction) Limited
Company StatusDissolved
Company Number03346092
CategoryPrivate Limited Company
Incorporation Date7 April 1997(27 years ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)
Previous NameSpeedbird Import/Export Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameLynn Maureen Ann Coldwell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1997(1 week, 3 days after company formation)
Appointment Duration16 years (closed 07 May 2013)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressCaberfeidh Granite Square
Strontian
Acharacle
Argyll
PH36 4HZ
Scotland
Director NameTimothy Lockwood Coldwell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1997(1 week, 3 days after company formation)
Appointment Duration16 years (closed 07 May 2013)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressCaberfeidh Granite Square
Strontian
Acharacle
Argyll
PH36 4HZ
Scotland
Secretary NameMrs Lynn Maureen Ann Coldwell
NationalityBritish
StatusClosed
Appointed17 April 1997(1 week, 3 days after company formation)
Appointment Duration16 years (closed 07 May 2013)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressCaberfeidh Granite Square
Strontian
Acharacle
Argyll
PH36 4HZ
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressT 8/9 Brooke's Mill
Armitage Bridge
Huddersfield
West Yorkshire
HD4 7NR
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

1 at £1Lynn Maureen Ann Coldwell
50.00%
Ordinary
1 at £1Timothy Lockwood Coldwell
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,422
Cash£337
Current Liabilities£13,329

Accounts

Latest Accounts5 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
11 January 2013Application to strike the company off the register (3 pages)
11 January 2013Application to strike the company off the register (3 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 2
(5 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 2
(5 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 2
(5 pages)
10 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
10 May 2011Secretary's details changed for Lynn Maureen Ann Coldwell on 9 May 2011 (2 pages)
10 May 2011Director's details changed for Mrs Lynn Maureen Ann Coldwell on 9 May 2011 (2 pages)
10 May 2011Director's details changed for Timothy Lockwood Coldwell on 9 May 2011 (2 pages)
10 May 2011Secretary's details changed for Lynn Maureen Ann Coldwell on 9 May 2011 (2 pages)
10 May 2011Director's details changed for Mrs Lynn Maureen Ann Coldwell on 9 May 2011 (2 pages)
10 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
10 May 2011Director's details changed for Mrs Lynn Maureen Ann Coldwell on 9 May 2011 (2 pages)
10 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
10 May 2011Secretary's details changed for Lynn Maureen Ann Coldwell on 9 May 2011 (2 pages)
10 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
10 May 2011Director's details changed for Timothy Lockwood Coldwell on 9 May 2011 (2 pages)
10 May 2011Director's details changed for Timothy Lockwood Coldwell on 9 May 2011 (2 pages)
14 September 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
14 September 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
14 September 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
13 April 2010Director's details changed for Lynn Maureen Ann Coldwell on 4 April 2010 (2 pages)
13 April 2010Director's details changed for Lynn Maureen Ann Coldwell on 4 April 2010 (2 pages)
13 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Timothy Lockwood Coldwell on 4 April 2010 (2 pages)
13 April 2010Director's details changed for Lynn Maureen Ann Coldwell on 4 April 2010 (2 pages)
13 April 2010Director's details changed for Timothy Lockwood Coldwell on 4 April 2010 (2 pages)
13 April 2010Director's details changed for Timothy Lockwood Coldwell on 4 April 2010 (2 pages)
13 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
15 April 2009Return made up to 04/04/09; full list of members (4 pages)
15 April 2009Location of debenture register (1 page)
15 April 2009Return made up to 04/04/09; full list of members (4 pages)
15 April 2009Location of register of members (1 page)
15 April 2009Registered office changed on 15/04/2009 from T8-9 brooke's mill armitage bridge huddersfield west yorkshire HD4 7NR (1 page)
15 April 2009Registered office changed on 15/04/2009 from T8-9 brooke's mill armitage bridge huddersfield west yorkshire HD4 7NR (1 page)
15 April 2009Location of register of members (1 page)
15 April 2009Location of debenture register (1 page)
28 December 2008Total exemption small company accounts made up to 5 April 2008 (8 pages)
28 December 2008Total exemption small company accounts made up to 5 April 2008 (8 pages)
28 December 2008Total exemption small company accounts made up to 5 April 2008 (8 pages)
16 April 2008Return made up to 04/04/08; full list of members (4 pages)
16 April 2008Return made up to 04/04/08; full list of members (4 pages)
16 April 2008Location of debenture register (1 page)
16 April 2008Location of register of members (1 page)
16 April 2008Registered office changed on 16/04/2008 from T8-9 brooke's mill armitage bridge huddersfield west yorkshire HD4 7NR (1 page)
16 April 2008Location of debenture register (1 page)
16 April 2008Registered office changed on 16/04/2008 from T8-9 brooke's mill armitage bridge huddersfield west yorkshire HD4 7NR (1 page)
16 April 2008Location of register of members (1 page)
22 October 2007Total exemption small company accounts made up to 5 April 2007 (8 pages)
22 October 2007Total exemption small company accounts made up to 5 April 2007 (8 pages)
22 October 2007Total exemption small company accounts made up to 5 April 2007 (8 pages)
29 April 2007Return made up to 04/04/07; full list of members (7 pages)
29 April 2007Return made up to 04/04/07; full list of members
  • 363(287) ‐ Registered office changed on 29/04/07
(7 pages)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (8 pages)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (8 pages)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (8 pages)
12 April 2006Return made up to 04/04/06; full list of members (7 pages)
12 April 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (8 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (8 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (8 pages)
20 April 2005Return made up to 04/04/05; full list of members (7 pages)
20 April 2005Return made up to 04/04/05; full list of members (7 pages)
6 January 2005Total exemption small company accounts made up to 5 April 2004 (8 pages)
6 January 2005Total exemption small company accounts made up to 5 April 2004 (8 pages)
6 January 2005Total exemption small company accounts made up to 5 April 2004 (8 pages)
5 May 2004Return made up to 07/04/04; full list of members (7 pages)
5 May 2004Return made up to 07/04/04; full list of members (7 pages)
21 October 2003Total exemption full accounts made up to 5 April 2003 (12 pages)
21 October 2003Total exemption full accounts made up to 5 April 2003 (12 pages)
21 October 2003Total exemption full accounts made up to 5 April 2003 (12 pages)
9 October 2002Total exemption full accounts made up to 5 April 2002 (12 pages)
9 October 2002Total exemption full accounts made up to 5 April 2002 (12 pages)
9 October 2002Total exemption full accounts made up to 5 April 2002 (12 pages)
29 April 2002Return made up to 07/04/02; full list of members (6 pages)
29 April 2002Return made up to 07/04/02; full list of members (6 pages)
16 October 2001Registered office changed on 16/10/01 from: oakwood 104 penistone road kirkburton huddersfield west yorkshire HD8 0TA (2 pages)
16 October 2001Registered office changed on 16/10/01 from: oakwood 104 penistone road kirkburton huddersfield west yorkshire HD8 0TA (2 pages)
27 July 2001Total exemption full accounts made up to 5 April 2001 (11 pages)
27 July 2001Total exemption full accounts made up to 5 April 2001 (11 pages)
27 July 2001Total exemption full accounts made up to 5 April 2001 (11 pages)
15 May 2001Return made up to 07/04/01; full list of members (6 pages)
15 May 2001Return made up to 07/04/01; full list of members (6 pages)
16 May 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2000Return made up to 07/04/00; full list of members (6 pages)
3 February 2000Full accounts made up to 5 April 1999 (10 pages)
3 February 2000Full accounts made up to 5 April 1999 (10 pages)
3 February 2000Full accounts made up to 5 April 1999 (10 pages)
16 May 1999Return made up to 07/04/99; no change of members (4 pages)
16 May 1999Return made up to 07/04/99; no change of members (4 pages)
4 February 1999Full accounts made up to 5 April 1998 (10 pages)
4 February 1999Full accounts made up to 5 April 1998 (10 pages)
4 February 1999Full accounts made up to 5 April 1998 (10 pages)
30 April 1998Secretary resigned (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998Return made up to 07/04/98; full list of members (6 pages)
30 April 1998Director resigned (1 page)
30 April 1998Return made up to 07/04/98; full list of members (6 pages)
30 April 1998Director resigned (1 page)
16 March 1998New secretary appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998Accounting reference date shortened from 30/04/98 to 05/04/98 (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New secretary appointed (2 pages)
16 March 1998Accounting reference date shortened from 30/04/98 to 05/04/98 (1 page)
16 March 1998Ad 03/06/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998Ad 03/06/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 April 1997Company name changed speedbird import/export LIMITED\certificate issued on 28/04/97 (2 pages)
25 April 1997Company name changed speedbird import/export LIMITED\certificate issued on 28/04/97 (2 pages)
23 April 1997Registered office changed on 23/04/97 from: 788-790 finchley road london NW11 7UR (1 page)
23 April 1997Registered office changed on 23/04/97 from: 788-790 finchley road london NW11 7UR (1 page)
7 April 1997Incorporation (17 pages)
7 April 1997Incorporation (17 pages)