UKBizDB.co.uk

JAY TECH PASSIVE FIRE PROTECTION LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jay Tech Passive Fire Protection Ltd. The company was founded 8 years ago and was given the registration number 09766081. The firm's registered office is in LONDON. You can find them at Savants, 83 Victoria Street, London, . This company's SIC code is 43341 - Painting.

Company Information

Name:JAY TECH PASSIVE FIRE PROTECTION LTD
Company Number:09766081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 September 2015
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:Savants, 83 Victoria Street, London, SW1H 0HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

Director21 October 2015Active
2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

Director26 March 2018Active
7, Keswick Close, Dunstable, United Kingdom, LU6 3AW

Director15 September 2015Active
7, Keswick Close, Dunstable, United Kingdom, LU6 3AW

Director15 October 2015Active
7, Keswick Close, Dunstable, United Kingdom, LU6 3AW

Director06 October 2015Active
7, Keswick Close, Dunstable, United Kingdom, LU6 3AW

Director07 September 2015Active

People with Significant Control

Mr Anthony Jay
Notified on:06 September 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:Staple House, 5 Eleanors Cross, Dunstable, England, LU6 1SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Gazette

Gazette dissolved liquidation.

Download
2023-12-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-06-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-17Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-08-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-27Address

Change registered office address company with date old address new address.

Download
2021-10-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-15Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-08-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-22Address

Change registered office address company with date old address new address.

Download
2020-06-19Insolvency

Liquidation voluntary statement of affairs.

Download
2020-06-19Resolution

Resolution.

Download
2020-06-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-03Accounts

Change account reference date company current shortened.

Download
2019-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-27Mortgage

Mortgage satisfy charge full.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Capital

Capital allotment shares.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-05-21Resolution

Resolution.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Persons with significant control

Change to a person with significant control.

Download
2018-04-18Capital

Capital allotment shares.

Download
2018-04-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.