Dissolved 2017-09-29
Company Information for JON KAY LTD
DEVON, ENGLAND, PL21 9AE,
|
Company Registration Number
05384807
Private Limited Company
Dissolved Dissolved 2017-09-29 |
Company Name | |
---|---|
JON KAY LTD | |
Legal Registered Office | |
DEVON ENGLAND PL21 9AE Other companies in EX2 | |
Company Number | 05384807 | |
---|---|---|
Date formed | 2005-03-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-09-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 21:19:55 |
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 |
---|---|---|
CHARLOTTE KAY |
||
JONATHAN PAUL KAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WHEELERS (EXETER) LTD |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARK ENVIRONMENTAL LIMITED | Director | 2016-03-21 | CURRENT | 2016-03-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2017 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/03/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 6 PROVIDENCE COURT PYNES HILL EXETER DEVON EX2 5JL | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KAY / 01/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE KAY / 01/08/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KAY / 08/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-17 |
Resolutions for Winding-up | 2016-03-17 |
Notices to Creditors | 2016-03-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.21 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 02400 - Support services to forestry
Creditors Due Within One Year | 2013-03-31 | £ 24,587 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 30,257 |
Provisions For Liabilities Charges | 2013-03-31 | £ 6,975 |
Provisions For Liabilities Charges | 2012-03-31 | £ 6,065 |
Creditors and other liabilities
|
|
|
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 JON KAY LTD
Cash Bank In Hand | 2013-03-31 | £ 43,618 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 22,871 |
Current Assets | 2013-03-31 | £ 54,138 |
Current Assets | 2012-03-31 | £ 48,982 |
Debtors | 2013-03-31 | £ 10,520 |
Debtors | 2012-03-31 | £ 26,111 |
Shareholder Funds | 2013-03-31 | £ 76,716 |
Shareholder Funds | 2012-03-31 | £ 64,695 |
Tangible Fixed Assets | 2013-03-31 | £ 54,140 |
Tangible Fixed Assets | 2012-03-31 | £ 52,035 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (02400 - Support services to forestry) as JON KAY LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | JON KAY LTD | Event Date | 2016-03-11 |
Giles Richard Frampton and Hamish Millen Adam , of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE , email address and telephone number: hamish.adam@richardjsmith.com 01752 690101 : Alternative person to contact with enquiries about the case: Email: Karen.quant@richardjsmith.com Phone: 01752 690101 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | JON KAY LTD | Event Date | 2016-03-11 |
Nature of Business: Support services to forestry NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 18 April 2016 , to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Giles Richard Frampton and Hamish Millen Adam of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE , the Liquidators of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 11 March 2016 Explanatory Reason: The Director has made a Declaration of Solvency, and the Company is being wound up for the purposes of distribution to members Giles Richard Frampton , (IP No. 7911 ) and Hamish Millen Adam , (IP No. 9140 ), Joint Liquidators , Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE . Telephone number: 01752 690101 : Alternative person to contact with enquiries about the case: Karen Quant | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JON KAY LTD | Event Date | |
Former registered names (in last 12 months): N/A Date on which Resolutions were passed: 11 March 2016 At a general meeting of the Company, duly convened and held at Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE on 11 March 2016, the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily, that Giles Richard Frampton and Hamish Millen Adam of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE , be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally. Giles Richard Frampton , 7911 and Hamish Millen Adam , 9140 , of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE . Office Holders email address or telephone number: Hamish.adam@richardjsmith.com 01752 690101 Alternative person to contact with enquiries about the case: Karen Quant Jonathan Kay : | |||
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. |