About

Registered Number: 04766115
Date of Incorporation: 15/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2019 (4 years and 7 months ago)
Registered Address: C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London, EC2P 2YU

 

Based in London, Jaybay Ltd was established in 2003, it's status in the Companies House registry is set to "Dissolved". This company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAVASOUR, Juliette 13 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
VAVASOUR, Jacqui 15 May 2003 - 1
O'BRIEN, Robert 13 June 2003 31 January 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2019
LIQ14 - N/A 19 June 2019
LIQ MISC - N/A 29 March 2019
4.68 - Liquidator's statement of receipts and payments 08 February 2019
4.68 - Liquidator's statement of receipts and payments 31 July 2018
4.68 - Liquidator's statement of receipts and payments 26 January 2018
4.68 - Liquidator's statement of receipts and payments 26 July 2017
4.68 - Liquidator's statement of receipts and payments 08 February 2017
4.68 - Liquidator's statement of receipts and payments 28 July 2016
4.68 - Liquidator's statement of receipts and payments 29 January 2016
4.68 - Liquidator's statement of receipts and payments 28 July 2015
4.68 - Liquidator's statement of receipts and payments 30 January 2015
4.68 - Liquidator's statement of receipts and payments 31 July 2014
4.68 - Liquidator's statement of receipts and payments 21 January 2014
4.68 - Liquidator's statement of receipts and payments 23 July 2013
4.68 - Liquidator's statement of receipts and payments 29 January 2013
4.68 - Liquidator's statement of receipts and payments 24 July 2012
4.68 - Liquidator's statement of receipts and payments 24 July 2012
LIQ MISC - N/A 24 February 2012
LIQ MISC OC - N/A 25 January 2012
4.40 - N/A 25 January 2012
4.68 - Liquidator's statement of receipts and payments 05 August 2011
4.68 - Liquidator's statement of receipts and payments 05 April 2011
AD01 - Change of registered office address 28 January 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 12 January 2011
4.68 - Liquidator's statement of receipts and payments 26 July 2010
4.68 - Liquidator's statement of receipts and payments 22 January 2010
4.68 - Liquidator's statement of receipts and payments 04 August 2009
4.68 - Liquidator's statement of receipts and payments 26 January 2009
4.68 - Liquidator's statement of receipts and payments 29 August 2008
287 - Change in situation or address of Registered Office 28 May 2008
287 - Change in situation or address of Registered Office 21 August 2007
287 - Change in situation or address of Registered Office 24 July 2007
RESOLUTIONS - N/A 19 July 2007
4.20 - N/A 19 July 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 19 July 2007
287 - Change in situation or address of Registered Office 26 March 2007
AA - Annual Accounts 19 May 2006
363s - Annual Return 12 May 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
363s - Annual Return 02 June 2005
287 - Change in situation or address of Registered Office 05 February 2005
AA - Annual Accounts 22 December 2004
287 - Change in situation or address of Registered Office 07 October 2004
363s - Annual Return 20 September 2004
288b - Notice of resignation of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
287 - Change in situation or address of Registered Office 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
NEWINC - New incorporation documents 15 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.