About

Registered Number: 05914694
Date of Incorporation: 23/08/2006 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/03/2020 (5 years ago)
Registered Address: 109 Swan Street, Sileby, Loughborough, Leicestershire, LE12 7NN

 

Established in 2006, Jaymar Interiors Ltd are based in Loughborough, Leicestershire, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the Jaymar Interiors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HATELEY, Jayne Marie 23 August 2006 - 1
HATELEY, Mark Alan 23 August 2006 01 September 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 March 2020
LIQ14 - N/A 19 December 2019
LIQ03 - N/A 17 September 2019
LIQ03 - N/A 26 September 2018
LIQ03 - N/A 14 September 2017
4.68 - Liquidator's statement of receipts and payments 25 October 2016
4.20 - N/A 10 August 2015
AD01 - Change of registered office address 28 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 July 2015
AA - Annual Accounts 19 December 2014
AA01 - Change of accounting reference date 22 September 2014
AR01 - Annual Return 28 August 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 22 October 2013
AD01 - Change of registered office address 05 August 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 17 September 2012
AR01 - Annual Return 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH03 - Change of particulars for secretary 06 September 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 26 January 2011
CH01 - Change of particulars for director 26 January 2011
AA - Annual Accounts 29 September 2010
AA01 - Change of accounting reference date 20 November 2009
363a - Annual Return 18 September 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
AA - Annual Accounts 08 June 2009
CERTNM - Change of name certificate 08 May 2009
363a - Annual Return 09 January 2009
287 - Change in situation or address of Registered Office 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
AA - Annual Accounts 12 June 2008
363s - Annual Return 20 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
287 - Change in situation or address of Registered Office 13 September 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
NEWINC - New incorporation documents 23 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.