Company NameJay Networks Limited
Company StatusDissolved
Company Number04822960
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Alice Mary Paterson Lavin
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleTelecoms Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTownend
70 Bondgate Helmsley
York
YO62 5EZ
Secretary NameMrs Alice Mary Paterson Lavin
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleTelecoms Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTownend
70 Bondgate Helmsley
York
YO62 5EZ
Director NameMr Nicholas Patrick Scaife
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2003(1 month, 1 week after company formation)
Appointment Duration5 years (closed 09 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Earswick Village
York
North Yorkshire
YO32 9SL
Director NameJudy Elizabeth Goodburn
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleLocal Government Admin Officer
Correspondence Address32 Garth End
Collingham
Wetherby
West Yorkshire
LS22 5BH
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Location

Registered AddressTownend 70 Bondgate
Helmsley
York
North Yorkshire
YO62 5EZ
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishHelmsley
WardHelmsley
Built Up AreaHelmsley

Financials

Year2014
Net Worth-£191
Current Liabilities£286

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2008Voluntary strike-off action has been suspended (1 page)
22 April 2008Application for striking-off (1 page)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 August 2007Return made up to 30/07/07; full list of members (2 pages)
2 October 2006Return made up to 30/07/06; full list of members (2 pages)
10 August 2005Return made up to 30/07/05; full list of members (7 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 April 2005Registered office changed on 07/04/05 from: townend 70 bondgate helmsley york YO62 5EZ (1 page)
13 January 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
6 August 2004Return made up to 07/07/04; full list of members
  • 363(287) ‐ Registered office changed on 06/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2003New director appointed (2 pages)
1 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 September 2003Nc inc already adjusted 25/07/03 (1 page)
1 September 2003Ad 25/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 August 2003Director resigned (1 page)
25 July 2003New director appointed (2 pages)
25 July 2003Director resigned (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003New secretary appointed;new director appointed (2 pages)