JAYHOLD LIMITED
Status | DISSOLVED |
Company No. | 01945410 |
Category | Private Limited Company |
Incorporated | 06 Sep 1985 |
Age | 38 years, 9 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 17 Aug 2010 |
Years | 13 years, 10 months, 16 days |
SUMMARY
JAYHOLD LIMITED is an dissolved private limited company with number 01945410. It was incorporated 38 years, 9 months, 26 days ago, on 06 September 1985 and it was dissolved 13 years, 10 months, 16 days ago, on 17 August 2010. The company address is Northumbria House, Abbey Road Northumbria House, Abbey Road, Durham, DH1 5FJ.
Company Fillings
Gazette dissolved voluntary
Date: 17 Aug 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Apr 2010
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 08 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/09; full list of members
Documents
Accounts with made up date
Date: 07 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/08; full list of members
Documents
Accounts with made up date
Date: 11 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/06; full list of members
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with made up date
Date: 05 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 14 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/05; full list of members
Documents
Accounts with made up date
Date: 04 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 13 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/04; full list of members
Documents
Legacy
Date: 20 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/03; full list of members
Documents
Accounts with made up date
Date: 04 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 14 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/03 to 31/03/04
Documents
Legacy
Date: 17 May 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 May 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/02; full list of members
Documents
Accounts with accounts type full
Date: 15 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 27 Sep 2001
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/01; no change of members
Documents
Legacy
Date: 03 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX
Documents
Legacy
Date: 17 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 19 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 09 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/00; full list of members
Documents
Legacy
Date: 14 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Resolution
Date: 05 May 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 07 Dec 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 05 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/99; no change of members
Documents
Accounts with made up date
Date: 15 Feb 1999
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 16 Oct 1998
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/98; full list of members
Documents
Accounts with made up date
Date: 20 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 13 Nov 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/98 to 31/12/97
Documents
Legacy
Date: 10 Oct 1997
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/97; full list of members
Documents
Legacy
Date: 26 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 20 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Oct 1996
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/96; full list of members
Documents
Accounts with accounts type full
Date: 23 Aug 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 09 Oct 1995
Category: Annual-return
Type: 363x
Description: Return made up to 13/09/95; full list of members
Documents
Accounts with accounts type full
Date: 03 Aug 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 13 Oct 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 06 Oct 1994
Category: Annual-return
Type: 363x
Description: Return made up to 13/09/94; full list of members
Documents
Legacy
Date: 12 May 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 20 Oct 1993
Category: Annual-return
Type: 363x
Description: Return made up to 12/10/93; full list of members
Documents
Accounts with accounts type full
Date: 02 Sep 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Accounts with accounts type full
Date: 21 Feb 1993
Action Date: 24 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-24
Documents
Legacy
Date: 14 Jan 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 14 Jan 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 20 Nov 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Oct 1992
Category: Annual-return
Type: 363x
Description: Return made up to 12/10/92; full list of members
Documents
Resolution
Date: 23 Jun 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jun 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jun 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jun 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/04 to 31/03
Documents
Legacy
Date: 03 Jun 1992
Category: Address
Type: 287
Description: Registered office changed on 03/06/92 from: 29 farm street london W1X 8AA
Documents
Legacy
Date: 29 May 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 29 May 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 29 May 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 May 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 May 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 30 Apr 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Apr 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Apr 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Apr 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Apr 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 09 Mar 1992
Action Date: 27 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-27
Documents
Legacy
Date: 24 Oct 1991
Category: Annual-return
Type: 363x
Description: Return made up to 12/10/91; full list of members
Documents
Accounts with accounts type full
Date: 07 Mar 1991
Action Date: 28 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-28
Documents
Legacy
Date: 10 Jan 1991
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 05 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 12/10/90; full list of members
Documents
Legacy
Date: 25 Sep 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 27 Mar 1990
Action Date: 29 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-29
Documents
Legacy
Date: 29 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 12/10/89; full list of members
Documents
Legacy
Date: 19 Dec 1988
Category: Annual-return
Type: 363
Description: Return made up to 14/10/88; full list of members
Documents
Accounts with accounts type full
Date: 16 Nov 1988
Action Date: 30 Apr 1988
Category: Accounts
Type: AA
Made up date: 1988-04-30
Documents
Legacy
Date: 02 Aug 1988
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 15 Mar 1988
Action Date: 02 May 1987
Category: Accounts
Type: AA
Made up date: 1987-05-02
Documents
Legacy
Date: 01 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 14/10/87; full list of members
Documents
Legacy
Date: 28 Oct 1987
Category: Address
Type: 287
Description: Registered office changed on 28/10/87 from: 18-24 high street edgware middlesex HA8 7EG
Documents
Legacy
Date: 11 Sep 1987
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 17 Jul 1987
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Apr 1987
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 30/04
Documents
Accounts with accounts type full
Date: 27 Feb 1987
Action Date: 26 Apr 1986
Category: Accounts
Type: AA
Made up date: 1986-04-26
Documents
Legacy
Date: 27 Feb 1987
Category: Annual-return
Type: 363
Description: Return made up to 16/10/86; full list of members
Documents
Legacy
Date: 19 Feb 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 06 Feb 1986
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Jan 1986
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
40 BLOOMSBURY WAY,LONDON,WC1A 2SE
Number: | 07873070 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEAFIELD HOUSE CROSBY ROAD NORTH,LIVERPOOL,L2 0LG
Number: | 06558325 |
Status: | ACTIVE |
Category: | Private Limited Company |
NETWORK HOUSE,MARLOW,SL7 1EY
Number: | 04946760 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 QUEBEC WHARF,LONDON,E14 7AF
Number: | 08387111 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUNSMOOR CENTRE,NEWCASTLE UPON TYNE,NE4 5AH
Number: | 07928591 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
PARK HOUSE EQUESTRIAN,ELLESMERE,SY12 9BL
Number: | 09767932 |
Status: | ACTIVE |
Category: | Private Limited Company |