About

Registered Number: 04892829
Date of Incorporation: 09/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ

 

Established in 2003, Goldjay Ltd have registered office in Middlesex. The companies directors are Patel, Naresh Raojibhai, Patel, Payal. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Payal 11 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Naresh Raojibhai 11 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 11 October 2018
PSC01 - N/A 29 June 2018
PSC09 - N/A 29 June 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 30 June 2015
MR04 - N/A 28 April 2015
MR04 - N/A 28 April 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 30 September 2010
AD01 - Change of registered office address 30 September 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
DISS40 - Notice of striking-off action discontinued 25 September 2010
AA - Annual Accounts 24 September 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 25 March 2009
287 - Change in situation or address of Registered Office 24 March 2009
AA - Annual Accounts 30 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2007
AA - Annual Accounts 05 December 2007
363s - Annual Return 22 November 2007
AA - Annual Accounts 30 August 2007
287 - Change in situation or address of Registered Office 05 July 2007
363s - Annual Return 28 November 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 29 September 2004
395 - Particulars of a mortgage or charge 07 September 2004
395 - Particulars of a mortgage or charge 24 December 2003
395 - Particulars of a mortgage or charge 17 December 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
287 - Change in situation or address of Registered Office 22 September 2003
NEWINC - New incorporation documents 09 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 February 2004 Fully Satisfied

N/A

Legal charge 17 December 2003 Fully Satisfied

N/A

Debenture 12 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.