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

JAY P LIMITED

ASTON SANDFORD, BUCKINGHAMSHIRE, HP17,
Company Registration Number
06220789
Private Limited Company
Dissolved

Dissolved 2018-04-03

Company Overview

About Jay P Ltd
JAY P LIMITED was founded on 2007-04-20 and had its registered office in Aston Sandford. The company was dissolved on the 2018-04-03 and is no longer trading or active.

Key Data
Company Name
JAY P LIMITED
 
Legal Registered Office
ASTON SANDFORD
BUCKINGHAMSHIRE
 
Filing Information
Company Number 06220789
Date formed 2007-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-04-30
Date Dissolved 2018-04-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-05-16 23:58:23
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.
Companies with same name JAY P LIMITED
The following companies were found which have the same name as JAY P LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JAY P AND P INTERNATIONAL INCORPORATED California Unknown
JAY P BEAUTY LTD 128 CITY ROAD LONDON EC1V 2NX Active - Proposal to Strike off Company formed on the 2021-04-26
JAY P CANNON M D P C Oklahoma Unknown
JAY P CASTEEL COMPANY INCORPORATED California Unknown
JAY P CEE INC Delaware Unknown
JAY P CHEYNE LLC Michigan UNKNOWN
JAY P CONSTRUCTION LTD WESTGATE HOUSE 15 ROYLAND ROAD LOUGHBOROUGH LE11 2EH Active Company formed on the 2019-10-15
JAY P CUMMINGS P C Missouri Unknown
Jay P Detailing Inc Maryland Unknown
JAY P DILIBERTO MD INCORPORATED California Unknown
Jay P Enterprises Inc Maryland Unknown
JAY P ENTERPRISE INC 105-47 65 ROAD Queens FOREST HILLS NY 11375 Active Company formed on the 2020-02-06
JAY P EVANS INVESTMENT PROPERTIES LLC Georgia Unknown
JAY P EVANS FURNITURE CO INC Georgia Unknown
JAY P EVANS FURNITURE CO INC Georgia Unknown
JAY P FINANCIAL, INC. 22448 MIDDLETOWN DR BOCA RATON FL 33428 Inactive Company formed on the 2003-08-26
JAY P FITNESS INC 93 STOCKHOLM STREET 4B BROOKLYN NY 11221 Active Company formed on the 2020-09-14
JAY P FITZGERALD D D S M S P C Oklahoma Unknown
JAY P FRIEHLING MD INC California Unknown
JAY P FRIEHLING MD INCORPORATED California Unknown

Company Officers of JAY P LIMITED

Current Directors
Officer Role Date Appointed
GAVIN ANTHONY FERNANDES
Company Secretary 2007-04-20
JAYESHKUMAR PAREKH
Director 2007-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN ANTHONY FERNANDES KEN MCANDREW CONSULTING LIMITED Company Secretary 2009-07-17 CURRENT 2009-07-17 Dissolved 2015-07-14
GAVIN ANTHONY FERNANDES THE LONDON BOILER COMPANY LTD Company Secretary 2008-06-18 CURRENT 2008-06-18 Dissolved 2013-09-03
GAVIN ANTHONY FERNANDES BRIGHT BIRD MEDIA LIMITED Company Secretary 2008-03-26 CURRENT 2007-09-28 Dissolved 2015-06-16
GAVIN ANTHONY FERNANDES V HALL CONSULTING LIMITED Company Secretary 2008-03-26 CURRENT 2008-03-26 Dissolved 2015-03-24
GAVIN ANTHONY FERNANDES DESANA LTD Company Secretary 2008-03-19 CURRENT 2008-03-19 Active
GAVIN ANTHONY FERNANDES PETROLEUM CONSULTANT LIMITED Company Secretary 2007-10-02 CURRENT 2007-10-02 Dissolved 2014-12-02
GAVIN ANTHONY FERNANDES VILLANUEVA ENTERPRISE LIMITED Company Secretary 2007-09-03 CURRENT 2007-09-03 Dissolved 2016-01-12
GAVIN ANTHONY FERNANDES DIGITAL CIRCUS (LONDON) LTD Company Secretary 2007-08-28 CURRENT 2007-08-28 Active - Proposal to Strike off
GAVIN ANTHONY FERNANDES FINDMYSHIFT LIMITED Company Secretary 2007-08-10 CURRENT 2007-08-10 Active - Proposal to Strike off
GAVIN ANTHONY FERNANDES WIDERANGE CONCEPTS LIMITED Company Secretary 2007-08-09 CURRENT 2007-08-09 Dissolved 2017-05-30
GAVIN ANTHONY FERNANDES MON AMIIES LIMITED Company Secretary 2007-07-25 CURRENT 2007-07-25 Active - Proposal to Strike off
GAVIN ANTHONY FERNANDES APB CONSULTING SERVICES LTD Company Secretary 2007-07-13 CURRENT 2007-07-13 Active
GAVIN ANTHONY FERNANDES BOB NEIL LIMITED Company Secretary 2007-07-09 CURRENT 2005-07-03 Dissolved 2014-10-14
GAVIN ANTHONY FERNANDES BOB NEIL LIMITED Company Secretary 2007-07-01 CURRENT 2005-07-03 Dissolved 2014-10-14
GAVIN ANTHONY FERNANDES GRIFFITHS IT SOLUTIONS LIMITED Company Secretary 2007-06-25 CURRENT 2006-10-16 Dissolved 2016-07-05
GAVIN ANTHONY FERNANDES INTEGRATED TRACKERS LTD Company Secretary 2007-06-25 CURRENT 2007-06-25 Active - Proposal to Strike off
GAVIN ANTHONY FERNANDES EYITUWI LIMITED Company Secretary 2007-05-17 CURRENT 2007-05-17 Dissolved 2017-03-14
GAVIN ANTHONY FERNANDES VARDA CONSULTING LIMITED Company Secretary 2007-05-05 CURRENT 2007-03-29 Active
GAVIN ANTHONY FERNANDES LONDON ACCOUNTING WORKS LIMITED Company Secretary 2007-05-04 CURRENT 2007-05-04 Liquidation
GAVIN ANTHONY FERNANDES DRAGONTV LIMITED Company Secretary 2007-05-03 CURRENT 2007-05-03 Active
GAVIN ANTHONY FERNANDES BACHES ENGINEERING LIMITED Company Secretary 2007-05-02 CURRENT 2007-05-02 Active - Proposal to Strike off
GAVIN ANTHONY FERNANDES GREG CONNOLLY LTD Company Secretary 2007-04-23 CURRENT 2007-04-23 Dissolved 2014-09-09
GAVIN ANTHONY FERNANDES FLYING FEET PODIATRY LIMITED Company Secretary 2007-04-19 CURRENT 2007-04-19 Dissolved 2016-07-26
GAVIN ANTHONY FERNANDES GAYATRI ENGINEERING AND CONSULTING SERVICES LTD Company Secretary 2007-04-05 CURRENT 2007-04-05 Active
GAVIN ANTHONY FERNANDES O`RIORDAN ENGINEERING LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Active
GAVIN ANTHONY FERNANDES PHIPPS CONSULTANCY SERVICES LIMITED Company Secretary 2007-03-09 CURRENT 2007-03-09 Dissolved 2016-08-30
GAVIN ANTHONY FERNANDES STELLAR HOUSES LIMITED Company Secretary 2007-03-05 CURRENT 2007-03-05 Active
GAVIN ANTHONY FERNANDES TAXATION SERVICES (LONDON) LIMITED Company Secretary 2006-01-20 CURRENT 2006-01-20 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
2018-04-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-03LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2017
2016-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2016 FROM AUDIT HOUSE 260 FIELD END ROAD EASTCOTE RUISLIP MIDDLESEX HA4 9LT
2016-04-04LIQ MISC RESRESOLUTION INSOLVENCY:LIQUIDATORS APPOINTMENT, POWERS AND FEES
2016-04-04LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-044.70DECLARATION OF SOLVENCY
2016-04-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 150
2015-06-09AR0120/04/15 FULL LIST
2015-01-30AA30/04/14 TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 150
2014-07-03AR0120/04/14 FULL LIST
2014-01-30AA30/04/13 TOTAL EXEMPTION SMALL
2013-06-18AR0120/04/13 FULL LIST
2013-01-30AA30/04/12 TOTAL EXEMPTION SMALL
2012-06-07AR0120/04/12 FULL LIST
2011-12-20AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-25AR0120/04/11 FULL LIST
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYESHKUMAR PAREKH / 20/04/2011
2011-01-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-05AR0120/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYESHKUMAR PAREKH / 01/10/2009
2010-01-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-08363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / JAYESHKUMAR PAREKH / 19/12/2008
2009-01-09AA30/04/08 TOTAL EXEMPTION FULL
2008-11-26287REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 505 CAVALIER HOUSE 46-50 UXBRIDGE ROAD LONDON W5 2SU
2008-05-14363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / JAYESHKUMAR PAREKH / 13/05/2008
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 505 CAVALIER HOUSE 46-50 UXBRIDGE ROAD LONDON W5 2ST
2007-11-06288cDIRECTOR'S PARTICULARS CHANGED
2007-11-06288cDIRECTOR'S PARTICULARS CHANGED
2007-10-17287REGISTERED OFFICE CHANGED ON 17/10/07 FROM: FLAT 4 65 MADELEY ROAD EALING W5 2LT
2007-10-17288cDIRECTOR'S PARTICULARS CHANGED
2007-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to JAY P LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-03-15
Resolutions for Winding-up2016-03-15
Notices to Creditors2016-03-15
Fines / Sanctions
No fines or sanctions have been issued against JAY P LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JAY P LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.269
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities

Creditors
Creditors Due Within One Year 2012-05-01 £ 39,377

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAY P LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 150
Called Up Share Capital 2012-04-30 £ 100
Called Up Share Capital 2011-04-30 £ 100
Cash Bank In Hand 2012-05-01 £ 59,653
Cash Bank In Hand 2012-04-30 £ 35,842
Cash Bank In Hand 2011-04-30 £ 61,107
Current Assets 2012-05-01 £ 69,704
Current Assets 2012-04-30 £ 38,927
Current Assets 2011-04-30 £ 68,534
Debtors 2012-05-01 £ 10,051
Debtors 2012-04-30 £ 3,085
Debtors 2011-04-30 £ 7,427
Fixed Assets 2012-05-01 £ 23
Fixed Assets 2012-04-30 £ 298
Fixed Assets 2011-04-30 £ 573
Shareholder Funds 2012-05-01 £ 30,350
Shareholder Funds 2012-04-30 £ 22,710
Shareholder Funds 2011-04-30 £ 37,464
Tangible Fixed Assets 2012-05-01 £ 23
Tangible Fixed Assets 2012-04-30 £ 298
Tangible Fixed Assets 2011-04-30 £ 573

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JAY P LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAY P LIMITED
Trademarks
We have not found any records of JAY P LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAY P 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 (71111 - Architectural activities) as JAY P LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where JAY P 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyJAY P LIMITEDEvent Date2016-03-14
David Andrew Butler of Fieldstead Insolvency Limited , Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB : Further information about this case is available from Judith Hall at the offices of Fieldstead Insolvency Limited on 01296 433303 or at judith.hall@fieldstead.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJAY P LIMITEDEvent Date2016-03-14
At a General Meeting of the members of the above named company duly convened on 14 March 2016 and held at Audit House, 260 Field End Road, Eastcote, Middlesex HA4 9LT the following special resolutions and ordinary resolutions were duly passed: Special Resolutions: 1. That the company be wound up voluntarily. 2. In accordance with the provisions of the company's Articles of Association, the Liquidator be and is hereby authorised to divide amongst the members in specie all or part of the company's assets. Ordinary Resolutions: 1. That David Andrew Butler of Fieldstead Insolvency Limited, Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire, HP19 8DB be and he is hereby appointed Liquidator for the purpose of the voluntary winding-up. 2. The Liquidator be sanctioned to exercise the powers set out in Schedule 4 Part 1 (Section 165(2)(a)) of the Insolvency Act 1986. 3. That the fees and disbursements of Fieldstead Insolvency Limited in relation to the convening of the meeting of members and assistance in preparing the Declaration of Solvency be fixed at 4,000.00 plus VAT and if not already paid by the company, be drawn generally on account out of the assets as an expense of the liquidation. Office Holder Details: David Andrew Butler (IP number 8695 ) of Fieldstead Insolvency Limited , Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB . Date of Appointment: 14 March 2016 . Further information about this case is available from Judith Hall at the offices of Fieldstead Insolvency Limited on 01296 433303 or at judith.hall@fieldstead.co.uk. Jayeshkumar Parekh , Director :
 
Initiating party Event TypeNotices to Creditors
Defending partyJAY P LIMITEDEvent Date2016-03-14
Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended), that the creditors of the above named company, which is being voluntarily wound up, are required on or before 4 April 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to David Andrew Butler of Fieldstead Insolvency Limited, Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire, HP19 8DB and, if so required by notice in writing from the Liquidator of the company or by the Solicitors of the Liquidator, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. It is anticipated that all known creditors will be paid in full. Office Holder Details: David Andrew Butler (IP number 8695 ) of Fieldstead Insolvency Limited , Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB . Date of Appointment: 14 March 2016 . Further information about this case is available from Judith Hall at the offices of Fieldstead Insolvency Limited on 01296 433303 or at judith.hall@fieldstead.co.uk. David Andrew Butler , Liquidator 14 March 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAY P 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 JAY P LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.