JAY JAY BRANDS DISTRIBUTION LIMITED
Overview
| Company Name | JAY JAY BRANDS DISTRIBUTION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05874420 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JAY JAY BRANDS DISTRIBUTION LIMITED?
- Retail sale by opticians (47782) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is JAY JAY BRANDS DISTRIBUTION LIMITED located?
| Registered Office Address | Unit B4 Stuart Road Broadheath WA14 5GJ Altrincham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JAY JAY BRANDS DISTRIBUTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| EYEWEAR WAREHOUSE LIMITED | Jul 12, 2006 | Jul 12, 2006 |
What are the latest accounts for JAY JAY BRANDS DISTRIBUTION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2018 |
What are the latest filings for JAY JAY BRANDS DISTRIBUTION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Maurice Peter Miller as a person with significant control on Aug 01, 2019 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Unit B3 Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ to Unit B4 Stuart Road Broadheath Altrincham WA14 5GJ on Jun 18, 2020 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Nov 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Laura Weingarten as a person with significant control on Jan 22, 2019 | 2 pages | PSC04 | ||||||||||
Full accounts made up to Nov 30, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Laura Weingarten as a person with significant control on Jun 18, 2018 | 2 pages | PSC01 | ||||||||||
Notification of Nicole Miller Avni as a person with significant control on Jun 18, 2018 | 2 pages | PSC01 | ||||||||||
Notification of Alexis Rosenthal as a person with significant control on Jun 18, 2018 | 2 pages | PSC01 | ||||||||||
Director's details changed for Maurice Peter Miller on Mar 08, 2018 | 2 pages | CH01 | ||||||||||
Full accounts made up to Nov 30, 2016 | 15 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 12, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Nov 30, 2015 | 14 pages | AA | ||||||||||
Certificate of change of name Company name changed eyewear warehouse LIMITED\certificate issued on 16/10/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Nov 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jul 12, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jul 12, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Nov 30, 2012 | 6 pages | AA | ||||||||||
Who are the officers of JAY JAY BRANDS DISTRIBUTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLER, Maurice Peter | Director | Stuart Road Broadheath WA14 5GJ Altrincham Unit B4 England | United Kingdom | British | Director | 110725250001 | ||||
| MASON, Louisa | Secretary | The Garden Flat Heald Lawn, Heald Road, Bowdon WA14 2JD Altrincham Cheshire | British | 114134390001 | ||||||
| WALSH HILL, Steven | Secretary | 3 Heathwood Heald Road Bowdon WA14 2JE Altrincham Cheshire | British | Accountant | 107746460003 | |||||
| MASON, Jamie Samuel | Director | Heald Lawn Heald Road WA14 2JD Bowdon The Garden Flat Cheshire | United Kingdom | British | Director | 132946810001 | ||||
| WALSH HILL, Steven | Director | 3 Heathwood Heald Road Bowdon WA14 2JE Altrincham Cheshire | United Kingdom | British | Accountant | 107746460003 |
Who are the persons with significant control of JAY JAY BRANDS DISTRIBUTION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Nicole Miller Avni | Jun 18, 2018 | Stuart Road Broadheath WA14 5GJ Altrincham Unit B4 England | No |
Nationality: British Country of Residence: Israel | |||
Natures of Control
| |||
| Mrs Alexis Philippa Rosenthal | Jun 18, 2018 | Stuart Road Broadheath WA14 5GJ Altrincham Unit B4 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Laura Weingarten | Jun 18, 2018 | Stuart Road Broadheath WA14 5GJ Altrincham Unit B4 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Maurice Peter Miller | Jul 12, 2016 | Stuart Road Broadheath WA14 5GJ Altrincham Unit B4 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does JAY JAY BRANDS DISTRIBUTION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 19, 2007 Delivered On Mar 27, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 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
| ||||
Transactions
| ||||
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