Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORGAN STANLEY JY HOLDINGS LIMITED
Company Information for

MORGAN STANLEY JY HOLDINGS LIMITED

LONDON, EC4A,
Company Registration Number
03918434
Private Limited Company
Dissolved

Dissolved 2014-07-17

Company Overview

About Morgan Stanley Jy Holdings Ltd
MORGAN STANLEY JY HOLDINGS LIMITED was founded on 2000-01-31 and had its registered office in London. The company was dissolved on the 2014-07-17 and is no longer trading or active.

Key Data
Company Name
MORGAN STANLEY JY HOLDINGS LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
JIWAY HOLDINGS LIMITED23/09/2002
Filing Information
Company Number 03918434
Date formed 2000-01-31
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-07-17
Type of accounts FULL
Last Datalog update: 2015-05-11 22:36:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MORGAN STANLEY JY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN WATSON HAILE
Company Secretary 2006-05-19
LEIGH BAINBRIDGE
Director 2008-10-17
YEE WAH GODDARD
Director 2013-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON ADAMS
Director 2005-10-05 2013-03-27
SHYAM HASMUKH PAREKH
Director 2007-04-27 2010-10-01
MATS JERKER JOHANSSON
Director 2000-01-31 2008-02-19
ROBERT DEREK BANDEEN
Director 2000-01-31 2007-03-30
LISA ANNE MARVIN
Company Secretary 2001-11-06 2006-06-01
ANDERS MAGNUS KARLSON BVCKER
Director 2000-02-07 2001-10-19
PER ERIC SLETEN LARSSON
Director 2000-02-07 2001-10-19
JOHN LYNTON JONES
Director 2000-02-14 2001-10-10
DEIRDRE ELLEN BLAKE
Company Secretary 2000-05-08 2001-10-05
IAN DAVID HECTOR MCNEIL
Director 2001-04-23 2001-10-05
PER OSCAR ERIK SWENSSON
Director 2000-02-14 2001-04-05
DEREK RONALD OLIVER
Company Secretary 2000-01-31 2000-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN WATSON HAILE MORGAN STANLEY EQUITY INVESTMENTS (UK) LIMITED Company Secretary 2008-08-22 CURRENT 2008-07-28 Active
JONATHAN WATSON HAILE MORGAN STANLEY NORTHCOTE INVESTMENTS LIMITED Company Secretary 2007-03-13 CURRENT 2001-04-05 Liquidation
JONATHAN WATSON HAILE MORSTAN NOMINEES LIMITED Company Secretary 2007-02-19 CURRENT 1986-10-28 Active
JONATHAN WATSON HAILE MORGAN STANLEY MAPLE INVESTMENTS LIMITED Company Secretary 2006-11-17 CURRENT 2006-11-17 Dissolved 2017-10-12
JONATHAN WATSON HAILE MORGAN STANLEY EQUITY TRADER Company Secretary 2006-09-28 CURRENT 2004-03-08 Dissolved 2015-12-09
JONATHAN WATSON HAILE CABOT 2 LIMITED Company Secretary 2006-09-26 CURRENT 1978-12-05 Dissolved 2014-06-15
JONATHAN WATSON HAILE CABOT 1 LIMITED Company Secretary 2006-09-26 CURRENT 1983-03-23 Dissolved 2015-12-09
JONATHAN WATSON HAILE MORGAN STANLEY UK TRADER Company Secretary 2006-09-26 CURRENT 2004-03-08 Active
JONATHAN WATSON HAILE MORGAN STANLEY DORSET INVESTMENTS LIMITED Company Secretary 2006-09-25 CURRENT 2004-05-27 Dissolved 2015-12-09
JONATHAN WATSON HAILE MORGAN STANLEY EMPLOYMENT SERVICES UK LIMITED Company Secretary 2006-09-19 CURRENT 2004-03-08 Active
JONATHAN WATSON HAILE MORGAN STANLEY STRATEGIC INVESTMENTS LIMITED Company Secretary 2006-05-05 CURRENT 2000-04-27 Active
JONATHAN WATSON HAILE MORGAN STANLEY CUMBRIA INVESTMENTS Company Secretary 2006-04-28 CURRENT 2006-04-28 Dissolved 2015-12-09
JONATHAN WATSON HAILE MORGAN STANLEY DURHAM INVESTMENTS LIMITED Company Secretary 2006-04-25 CURRENT 2006-04-25 Dissolved 2015-12-09
JONATHAN WATSON HAILE MSDW INVESTMENT HOLDINGS (UK) LIMITED Company Secretary 2006-04-20 CURRENT 1999-05-04 Dissolved 2018-01-04
JONATHAN WATSON HAILE MORGAN STANLEY NORTON INVESTMENTS LIMITED Company Secretary 2006-03-31 CURRENT 2001-04-05 Active - Proposal to Strike off
JONATHAN WATSON HAILE MORGAN STANLEY LANGTON LIMITED Company Secretary 2006-02-28 CURRENT 2006-02-28 Active
JONATHAN WATSON HAILE MORGAN STANLEY LONGCROSS LIMITED Company Secretary 2006-02-28 CURRENT 2006-02-28 Active
JONATHAN WATSON HAILE MORGAN STANLEY PACIFIC SERVICES LIMITED Company Secretary 2006-02-08 CURRENT 2006-02-08 Active
JONATHAN WATSON HAILE MORGAN STANLEY FUND SERVICES (UK) LIMITED Company Secretary 2006-02-01 CURRENT 2006-02-01 Active
JONATHAN WATSON HAILE MORGAN STANLEY GROUP (EUROPE) Company Secretary 2006-01-31 CURRENT 1988-02-02 Active
JONATHAN WATSON HAILE MORGAN STANLEY SECURITIES LIMITED Company Secretary 2005-11-15 CURRENT 1986-10-28 Active
JONATHAN WATSON HAILE MORGAN STANLEY & CO. LIMITED Company Secretary 2005-11-14 CURRENT 1987-09-15 Liquidation
JONATHAN WATSON HAILE MORGAN STANLEY FINANCIAL TRADER Company Secretary 2005-08-04 CURRENT 2004-11-12 Dissolved 2015-12-09
JONATHAN WATSON HAILE MORGAN STANLEY CORPORATE TRADER Company Secretary 2005-08-04 CURRENT 2004-11-12 Active
LEIGH BAINBRIDGE MORGAN STANLEY & CO. LIMITED Director 2017-06-14 CURRENT 1987-09-15 Liquidation
LEIGH BAINBRIDGE MORGAN STANLEY SECURITIES LIMITED Director 2016-08-30 CURRENT 1986-10-28 Active
LEIGH BAINBRIDGE MORGAN STANLEY EMPLOYMENT SERVICES UK LIMITED Director 2014-12-01 CURRENT 2004-03-08 Active
LEIGH BAINBRIDGE MS GT INVESTMENTS LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active
LEIGH BAINBRIDGE MORGAN STANLEY CAPITAL HOLDINGS Director 2012-03-19 CURRENT 2003-07-16 Active
LEIGH BAINBRIDGE MORGAN STANLEY SANDPIPER LIMITED Director 2011-10-06 CURRENT 2005-09-21 Dissolved 2015-01-02
LEIGH BAINBRIDGE FEE FARM ROAD RESIDENTS LIMITED Director 2010-05-20 CURRENT 1985-09-20 Active
LEIGH BAINBRIDGE CABOT 38 LIMITED Director 2009-05-13 CURRENT 2009-05-01 Active - Proposal to Strike off
LEIGH BAINBRIDGE CABOT 2 LIMITED Director 2009-04-07 CURRENT 1978-12-05 Dissolved 2014-06-15
LEIGH BAINBRIDGE CABOT 1 LIMITED Director 2009-04-07 CURRENT 1983-03-23 Dissolved 2015-12-09
LEIGH BAINBRIDGE MORGAN STANLEY INVESTMENTS (UK) Director 2008-10-30 CURRENT 2008-10-30 Active
LEIGH BAINBRIDGE MSDWIH LIMITED Director 2008-10-09 CURRENT 2008-09-16 Converted / Closed
LEIGH BAINBRIDGE MORGAN STANLEY FINANCE LIMITED Director 2007-10-17 CURRENT 1993-06-10 Dissolved 2015-12-09
LEIGH BAINBRIDGE MORGAN STANLEY AMALTHEA UK LIMITED Director 2006-11-22 CURRENT 2005-12-13 Liquidation
LEIGH BAINBRIDGE MORGAN STANLEY TRUSTEE LIMITED Director 2004-11-18 CURRENT 2004-10-05 Dissolved 2016-12-20
LEIGH BAINBRIDGE MORGAN STANLEY STRATEGIC FUNDING LIMITED Director 2002-02-27 CURRENT 1999-10-14 Active - Proposal to Strike off
LEIGH BAINBRIDGE MORGAN STANLEY FINANCE (C.I.) LIMITED Director 2001-11-23 CURRENT 2001-10-03 Active
LEIGH BAINBRIDGE MORGAN STANLEY GROUP (EUROPE) Director 2001-07-24 CURRENT 1988-02-02 Active
LEIGH BAINBRIDGE BAYFINE UK PRODUCTS Director 2001-07-05 CURRENT 2000-06-08 Dissolved 2015-12-09
LEIGH BAINBRIDGE BAYFINE UK Director 2001-07-05 CURRENT 2000-06-08 Active - Proposal to Strike off
YEE WAH GODDARD CABOT 38 LIMITED Director 2015-10-28 CURRENT 2009-05-01 Active - Proposal to Strike off
YEE WAH GODDARD MORGAN STANLEY SWALLOW LIMITED Director 2015-07-02 CURRENT 2005-10-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-07-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-04-174.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 20 BANK STREET CANARY WHARF LONDON E14 4AD UNITED KINGDOM
2013-10-07LRESSPSPECIAL RESOLUTION TO WIND UP
2013-10-074.70DECLARATION OF SOLVENCY
2013-10-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-044.70DECLARATION OF SOLVENCY
2013-09-23CAP-SSSOLVENCY STATEMENT DATED 23/09/13
2013-09-23SH20STATEMENT BY DIRECTORS
2013-09-23LATEST SOC23/09/13 STATEMENT OF CAPITAL;EUR 11
2013-09-23SH1923/09/13 STATEMENT OF CAPITAL EUR 11
2013-09-23RES06REDUCE ISSUED CAPITAL 23/09/2013
2013-04-29AP01DIRECTOR APPOINTED YEE WAH GODDARD
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ADAMS
2013-04-08AR0131/03/13 FULL LIST
2013-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN WATSON HAILE / 08/02/2013
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-17AR0131/03/12 FULL LIST
2012-02-07CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-26RES01ADOPT ARTICLES 23/01/2012
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-08AR0131/03/11 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR SHYAM PAREKH
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH BAINBRIDGE / 29/04/2010
2010-04-19AR0131/03/10 FULL LIST
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2009 FROM LNCS 5 25 CABOT SQUARE CANARY WHARF LONDON E14 4QA
2009-04-15363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-12-18225CURREXT FROM 30/11/2008 TO 31/12/2008
2008-10-30AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-10-27288aDIRECTOR APPOINTED LEIGH BAINBRIDGE
2008-04-21363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR MATS JOHANSSON
2007-09-27AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-05-17288aNEW DIRECTOR APPOINTED
2007-04-28363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-04-27288bDIRECTOR RESIGNED
2006-10-04AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-06-08288bSECRETARY RESIGNED
2006-05-30288aNEW SECRETARY APPOINTED
2006-05-02363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-03-03363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-10-19288aNEW DIRECTOR APPOINTED
2005-10-06AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-02-21363aRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-10-05AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-05-05AUDAUDITOR'S RESIGNATION
2004-05-05AUDAUDITOR'S RESIGNATION
2004-02-14363aRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-11-19225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-09288cSECRETARY'S PARTICULARS CHANGED
2003-03-17363aRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-09-23CERTNMCOMPANY NAME CHANGED JIWAY HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/09/02
2002-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-03-08363aRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-02-14123EUR NC 110000000/140000000 01/10/01
2002-02-1488(2)RAD 02/10/01--------- EUR SI 30000000@1=30000000 EUR IC 100000010/130000010
2002-01-23ELRESS366A DISP HOLDING AGM 17/01/02
2002-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2002-01-23ELRESS252 DISP LAYING ACC 17/01/02
2002-01-23ELRESS386 DISP APP AUDS 17/01/02
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MORGAN STANLEY JY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MORGAN STANLEY JY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MORGAN STANLEY JY HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of MORGAN STANLEY JY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORGAN STANLEY JY HOLDINGS LIMITED
Trademarks
We have not found any records of MORGAN STANLEY JY HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BRIDGEWELL GROUP LIMITED 2002-04-11 Outstanding
DEED OF VARIATION BRIDGEWELL GROUP LIMITED 2002-08-14 Outstanding

We have found 2 mortgage charges which are owed to MORGAN STANLEY JY HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for MORGAN STANLEY JY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as MORGAN STANLEY JY HOLDINGS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MORGAN STANLEY JY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORGAN STANLEY JY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MORGAN STANLEY JY HOLDINGS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.