JAY FASTENERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJAY FASTENERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02186000
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of JAY FASTENERS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is JAY FASTENERS LIMITED located?

    Registered Office Address
    Amber Way
    Halesowen
    B62 8WG West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of JAY FASTENERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN LAYCOCK LIMITEDOct 30, 1987Oct 30, 1987

    What are the latest accounts for JAY FASTENERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for JAY FASTENERS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for JAY FASTENERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Jun 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2013

    Statement of capital on Jul 05, 2013

    • Capital: GBP 250,100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Jun 30, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Martyn Richard Powell on Jul 09, 2012

    2 pagesCH01

    Secretary's details changed for Martyn Richard Powell on Jul 09, 2012

    1 pagesCH03

    Director's details changed for David White on Jul 09, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Jun 30, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Jun 30, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    Accounts for a dormant company made up to Dec 31, 2008

    3 pagesAA

    legacy

    4 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    3 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2006

    3 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of JAY FASTENERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POWELL, Martyn Richard
    Amber Way
    Halesowen
    B62 8WG West Midlands
    Secretary
    Amber Way
    Halesowen
    B62 8WG West Midlands
    British38707060002
    POWELL, Martyn Richard
    Amber Way
    Halesowen
    B62 8WG West Midlands
    Director
    Amber Way
    Halesowen
    B62 8WG West Midlands
    United KingdomBritish38707060002
    WHITE, David
    Amber Way
    Halesowen
    B62 8WG West Midlands
    Director
    Amber Way
    Halesowen
    B62 8WG West Midlands
    United KingdomBritish1596440002
    ASHFORTH, Phillip John
    Woodside 17 Garth Road
    TN13 1RT Sevenoaks
    Kent
    Kent
    Secretary
    Woodside 17 Garth Road
    TN13 1RT Sevenoaks
    Kent
    Kent
    British1311000004
    BRETON, Angus Roy Mackenzie
    The Pond House
    Woolstone
    SN7 7QL Faringdon
    Oxfordshire
    Secretary
    The Pond House
    Woolstone
    SN7 7QL Faringdon
    Oxfordshire
    British36162870005
    COOK, Jonathan Charles
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    Secretary
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    British72559760001
    LYNE, Colin Andrew
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    Secretary
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    British49615160001
    MULLEN, Jeanette Mary
    Rose Cottage
    Shorthill Road Westerleigh
    BS17 4QN Bristol
    Avon
    Secretary
    Rose Cottage
    Shorthill Road Westerleigh
    BS17 4QN Bristol
    Avon
    British15800760001
    ROWLAND, Stephen
    114 Canterbury Road
    GU14 6QN Farnborough
    Hampshire
    Secretary
    114 Canterbury Road
    GU14 6QN Farnborough
    Hampshire
    British4796000001
    WILSON, Richard Haigh
    Fairfield House
    Goose Hill Headley
    RG15 8AU Newbury
    Berkshire
    Secretary
    Fairfield House
    Goose Hill Headley
    RG15 8AU Newbury
    Berkshire
    British776180001
    WINTERS, Geoffrey David
    Tavistock House
    Mearse Lane
    B45 8HL Barnt Green
    Worcester
    Secretary
    Tavistock House
    Mearse Lane
    B45 8HL Barnt Green
    Worcester
    British42524380002
    ASHFORTH, Phillip John
    Woodside 17 Garth Road
    TN13 1RT Sevenoaks
    Kent
    Kent
    Director
    Woodside 17 Garth Road
    TN13 1RT Sevenoaks
    Kent
    Kent
    United KingdomBritish1311000004
    BOYD, James Robert
    2 Mendip Cottages
    Says Lane Langford
    BS18 7EA Bristol
    Avon
    Director
    2 Mendip Cottages
    Says Lane Langford
    BS18 7EA Bristol
    Avon
    British41993710001
    BRETON, Angus Roy Mackenzie
    The Pond House
    Woolstone
    SN7 7QL Faringdon
    Oxfordshire
    Director
    The Pond House
    Woolstone
    SN7 7QL Faringdon
    Oxfordshire
    EnglandBritish36162870005
    COOK, Barbara Ann
    258 New Cheltenham Road
    Kingswood
    BS15 4RJ Bristol
    Avon
    Director
    258 New Cheltenham Road
    Kingswood
    BS15 4RJ Bristol
    Avon
    United KingdomBritish15800770001
    COOK, Jonathan Charles
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    Director
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    British72559760001
    DIXON, Mark Robert Graham
    Harperley
    Penn Lane Tanworth In Arden
    B94 5HH Solihull
    Director
    Harperley
    Penn Lane Tanworth In Arden
    B94 5HH Solihull
    United KingdomBritish51467220003
    FEAVIOUR, Roger St Denis
    Hazeley House
    High Street Chieveley
    RG20 8UX Newbury
    Berkshire
    Director
    Hazeley House
    High Street Chieveley
    RG20 8UX Newbury
    Berkshire
    EnglandBritish75855050001
    FORD, William
    The Old School House
    4 Vine Court Road
    TN13 3UU Sevenoaks
    Kent
    Director
    The Old School House
    4 Vine Court Road
    TN13 3UU Sevenoaks
    Kent
    British47272920001
    JOHNSON, Richard Stuart
    Braxfield House
    Charingworth
    GL55 6XU Chipping Campden
    Gloucestershire
    Director
    Braxfield House
    Charingworth
    GL55 6XU Chipping Campden
    Gloucestershire
    British6420800001
    LEEK, John Anthony
    The Old Vicarage
    Ramsdell
    RG26 5SH Tadley
    Hampshire
    Director
    The Old Vicarage
    Ramsdell
    RG26 5SH Tadley
    Hampshire
    United KingdomEnglish3787100001
    LYNE, Colin Andrew
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    Director
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    United KingdomBritish49615160001
    RAE, Douglas Keith
    Millview Farm
    Mark Lane Fulwood
    S10 4PY Sheffield
    South Yorkshire
    Director
    Millview Farm
    Mark Lane Fulwood
    S10 4PY Sheffield
    South Yorkshire
    British35386640001
    RHODES, Trevor Charles
    Birchwood House Kempes Close
    Long Ashton
    BS41 9ER Bristol
    Director
    Birchwood House Kempes Close
    Long Ashton
    BS41 9ER Bristol
    British59559990001
    ROWLAND, Stephen
    114 Canterbury Road
    GU14 6QN Farnborough
    Hampshire
    Director
    114 Canterbury Road
    GU14 6QN Farnborough
    Hampshire
    British4796000001
    RUSSELL, Stephen John
    Whiteladies
    16 Wergs Hall Road Tettenhall
    WV6 9DA Wolverhampton
    Director
    Whiteladies
    16 Wergs Hall Road Tettenhall
    WV6 9DA Wolverhampton
    United KingdomEnglish33731640001
    WILSON, Richard Haigh
    Fairfield House
    Goose Hill Headley
    RG15 8AU Newbury
    Berkshire
    Director
    Fairfield House
    Goose Hill Headley
    RG15 8AU Newbury
    Berkshire
    EnglandBritish776180001
    WINTERS, Geoffrey David
    Tavistock House
    Mearse Lane
    B45 8HL Barnt Green
    Worcester
    Director
    Tavistock House
    Mearse Lane
    B45 8HL Barnt Green
    Worcester
    British42524380002

    Does JAY FASTENERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Trust agreement
    Created On Oct 09, 1992
    Delivered On Oct 28, 1992
    Satisfied
    Amount secured
    All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of the operative documentsas defined
    Short particulars
    The trust property being the rights and proceeds as defined.
    Persons Entitled
    • Lloyds Bank Plcas Trustee for the Beneficiaries
    Transactions
    • Oct 28, 1992Registration of a charge (395)
    • Jul 17, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 09, 1992
    Delivered On Oct 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from lloyds bank PLC (as trustee for the beneficiaries) pursuant to the operative documents
    Short particulars
    See relevant form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank Plcas Trustee for the Beneficiaries)
    Transactions
    • Oct 16, 1992Registration of a charge (395)
    • Jul 17, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 31, 1987
    Delivered On Jan 11, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 11, 1988Registration of a charge
    • Jul 09, 1991Statement of satisfaction of a charge in full or part (403a)

    Does JAY FASTENERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 30, 2013Commencement of winding up
    Aug 08, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0