Dissolved
Dissolved 2014-03-18
Company Information for JAY VOICE (& DATA) COMMUNICATIONS LIMITED
HALIFAX, WEST YORKSHIRE, HX1,
|
Company Registration Number
05257081
Private Limited Company
Dissolved Dissolved 2014-03-18 |
Company Name | |
---|---|
JAY VOICE (& DATA) COMMUNICATIONS LIMITED | |
Legal Registered Office | |
HALIFAX WEST YORKSHIRE | |
Company Number | 05257081 | |
---|---|---|
Date formed | 2004-10-12 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-10-31 | |
Date Dissolved | 2014-03-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-11 11:36:37 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES EDWARD BRADLEY |
||
JAMES EDWARD BRADLEY |
||
LOUISE ELIZABETH BRADLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PARALLAW (SECRETARIES) LIMITED |
Company Secretary | ||
PARALAW (DIRECTORS) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUOCALL SERVICED OFFICES LIMITED | Director | 2012-11-12 | CURRENT | 2012-11-12 | Active - Proposal to Strike off | |
DUOCALL GROUP LIMITED | Director | 2012-11-12 | CURRENT | 2012-11-12 | Active - Proposal to Strike off | |
FRONTIER EQUITY INVESTMENTS LTD | Director | 2012-05-04 | CURRENT | 2011-09-13 | Dissolved 2013-10-01 | |
DUOCALL COMMUNICATIONS LTD | Director | 2007-08-22 | CURRENT | 2007-08-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD BRADLEY / 01/01/2013 | |
LATEST SOC | 21/02/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/10/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES EDWARD BRADLEY / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD BRADLEY / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD BRADLEY / 31/07/2012 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/10/09 FULL LIST | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES BRADLEY / 10/07/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE BRADLEY / 10/07/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/10/08; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/11/06 FROM: ALLAN P NAYLOR ACCOUNTANTS 28 CLARE ROAD HALIFAX WEST YORKSHIRE HX1 2HX | |
363(287) | REGISTERED OFFICE CHANGED ON 02/11/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/11/05 | |
363s | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 23A BULL CLOSE LANE HALIFAX WEST YORKSHIRE HX1 2EF | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as JAY VOICE (& DATA) COMMUNICATIONS LIMITED are:
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. |