About

Registered Number: 03705588
Date of Incorporation: 01/02/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years ago)
Registered Address: 9 Wey Lodge Close, Liphook, Hampshire, GU30 7DE

 

Founded in 1999, Jay Contracts Ltd are based in Hampshire. The organisation has 3 directors listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOYCE, James Robert 01 February 1999 - 1
JOYCE, Julie Kim 01 February 2016 - 1
Secretary Name Appointed Resigned Total Appointments
JOYCE, Julie Kim 01 February 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 23 January 2019
CS01 - N/A 05 February 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 25 February 2016
AP01 - Appointment of director 07 February 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 08 February 2015
AA - Annual Accounts 01 November 2014
AA01 - Change of accounting reference date 11 September 2014
AR01 - Annual Return 02 February 2014
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 10 February 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 28 February 2010
CH01 - Change of particulars for director 28 February 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 03 June 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 16 January 2007
225 - Change of Accounting Reference Date 16 January 2007
363a - Annual Return 14 February 2006
225 - Change of Accounting Reference Date 16 December 2005
AA - Annual Accounts 02 December 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 07 May 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 10 August 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 21 June 2000
363s - Annual Return 08 February 2000
288a - Notice of appointment of directors or secretaries 25 February 1999
287 - Change in situation or address of Registered Office 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
NEWINC - New incorporation documents 01 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.