About

Registered Number: 04696404
Date of Incorporation: 13/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2015 (9 years ago)
Registered Address: Unit 3 Mill Street East, Queens Mill, Dewsbury, West Yorkshire, WF12 9AQ,

 

Jay Clothing Ltd was registered on 13 March 2003, it's status at Companies House is "Dissolved". The business has only one director. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JAVAID, Parveen 14 March 2003 07 June 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 December 2014
DISS16(SOAS) - N/A 17 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 April 2014
DISS16(SOAS) - N/A 12 October 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
DISS16(SOAS) - N/A 31 August 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
TM01 - Termination of appointment of director 31 December 2010
AP01 - Appointment of director 31 December 2010
AA - Annual Accounts 10 August 2010
AD01 - Change of registered office address 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
TM02 - Termination of appointment of secretary 10 June 2010
AP01 - Appointment of director 10 June 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH03 - Change of particulars for secretary 09 April 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 07 April 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 04 December 2008
363s - Annual Return 23 September 2008
AA - Annual Accounts 07 December 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 20 October 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 09 March 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 31 March 2004
288a - Notice of appointment of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
287 - Change in situation or address of Registered Office 27 March 2003
NEWINC - New incorporation documents 13 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.