JAI (UK) LIMITED

Register to unlock more data on OkredoRegister

JAI (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01595932

Incorporation date

05/11/1981

Size

Full

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1983)
dot icon25/01/2014
Final Gazette dissolved following liquidation
dot icon25/10/2013
Return of final meeting in a members' voluntary winding up
dot icon10/04/2013
Liquidators' statement of receipts and payments to 2013-03-13
dot icon28/11/2012
Registered office address changed from Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE on 2012-11-28
dot icon26/03/2012
Registered office address changed from C/O Crowe Clark Whitehill Llp Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL United Kingdom on 2012-03-26
dot icon26/03/2012
Appointment of a voluntary liquidator
dot icon26/03/2012
Resolutions
dot icon26/03/2012
Declaration of solvency
dot icon19/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon29/06/2011
Full accounts made up to 2011-03-31
dot icon24/06/2011
Registered office address changed from Zone M Quary West Salamander Quay Park Lane Harefield Middlesex UB9 6NZ on 2011-06-24
dot icon24/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon24/11/2010
Register(s) moved to registered inspection location
dot icon24/11/2010
Register inspection address has been changed
dot icon24/11/2010
Secretary's details changed for Anne Marie Koefoed on 2009-10-01
dot icon24/11/2010
Director's details changed for Jorgen Kjeld Andersen on 2009-10-01
dot icon20/09/2010
Full accounts made up to 2010-03-31
dot icon01/04/2010
Termination of appointment of Villads Sondergaard as a secretary
dot icon08/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon08/12/2009
Director's details changed for Jorgen Kjeld Andersen on 2009-10-01
dot icon02/09/2009
Accounts for a small company made up to 2009-03-31
dot icon15/01/2009
Return made up to 16/11/08; full list of members
dot icon12/12/2008
Secretary appointed villads sondergaard
dot icon12/12/2008
Secretary appointed anne marie koefoed
dot icon12/12/2008
Appointment Terminated Secretary solvejg thomsen laursen
dot icon23/10/2008
Full accounts made up to 2008-03-31
dot icon26/02/2008
Return made up to 16/11/07; no change of members
dot icon19/09/2007
Accounts for a small company made up to 2007-03-31
dot icon19/12/2006
Return made up to 16/11/06; full list of members
dot icon21/11/2006
Accounts for a small company made up to 2006-03-31
dot icon17/11/2005
Return made up to 16/11/05; full list of members
dot icon28/07/2005
Full accounts made up to 2005-03-31
dot icon18/11/2004
Full accounts made up to 2004-03-31
dot icon12/11/2004
Return made up to 16/11/04; full list of members
dot icon22/07/2004
Auditor's resignation
dot icon26/11/2003
Return made up to 16/11/03; full list of members
dot icon23/09/2003
Full accounts made up to 2003-03-31
dot icon29/08/2003
Registered office changed on 29/08/03 from: hayes gate house 3RD floor 27-33 uxbridge road hayes middlesex UB4 0JN
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon19/11/2002
Return made up to 16/11/02; full list of members
dot icon19/11/2002
Director's particulars changed
dot icon28/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon02/01/2002
Registered office changed on 02/01/02 from: audley house northbridge road berkhamsted hertfordshire HP4 1EH
dot icon20/11/2001
Return made up to 16/11/01; full list of members
dot icon20/11/2001
Secretary's particulars changed
dot icon23/01/2001
Accounts for a small company made up to 2000-03-31
dot icon08/12/2000
Secretary resigned
dot icon08/12/2000
Return made up to 16/11/00; full list of members
dot icon08/12/2000
Secretary resigned;director's particulars changed
dot icon25/10/2000
New secretary appointed
dot icon11/01/2000
Accounts for a small company made up to 1999-03-31
dot icon23/11/1999
Return made up to 16/11/99; full list of members
dot icon22/01/1999
Accounts for a small company made up to 1998-03-31
dot icon23/11/1998
Return made up to 16/11/98; full list of members
dot icon23/11/1998
Director's particulars changed
dot icon01/05/1998
Certificate of change of name
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon01/12/1997
Return made up to 16/11/97; full list of members
dot icon01/12/1997
Secretary's particulars changed;director's particulars changed
dot icon27/11/1996
Return made up to 16/11/96; full list of members
dot icon27/11/1996
Secretary's particulars changed;director's particulars changed
dot icon27/09/1996
Accounts for a small company made up to 1996-03-31
dot icon01/08/1996
Resolutions
dot icon17/11/1995
Return made up to 16/11/95; full list of members
dot icon13/09/1995
Accounts for a small company made up to 1995-03-31
dot icon26/06/1995
Registered office changed on 26/06/95 from: unit 1 tavistock industrial estate ruscomce, twyford berkshire RG10 9NF
dot icon21/12/1994
Return made up to 16/11/94; full list of members
dot icon06/10/1994
Accounts for a small company made up to 1994-03-31
dot icon23/03/1994
Return made up to 16/11/93; full list of members
dot icon06/10/1993
Accounts for a small company made up to 1993-03-31
dot icon24/08/1993
Resolutions
dot icon24/08/1993
Resolutions
dot icon24/08/1993
Ad 31/03/93--------- £ si 770000@1=770000 £ ic 585070/1355070
dot icon24/08/1993
£ nc 585070/2000000 31/03/93
dot icon08/01/1993
Secretary resigned;new secretary appointed
dot icon04/12/1992
Return made up to 16/11/92; no change of members
dot icon04/12/1992
Registered office changed on 04/12/92
dot icon14/08/1992
Secretary resigned;new secretary appointed;director resigned
dot icon30/07/1992
Accounts for a small company made up to 1992-03-31
dot icon27/01/1992
Resolutions
dot icon27/01/1992
Resolutions
dot icon27/01/1992
Resolutions
dot icon27/01/1992
Ad 03/01/92--------- £ si 580070@1=580070 £ ic 5000/585070
dot icon27/01/1992
£ nc 5000/585070 03/01/92
dot icon14/01/1992
Return made up to 16/11/91; no change of members
dot icon05/07/1991
Accounts for a small company made up to 1991-03-31
dot icon28/11/1990
Accounts for a small company made up to 1990-03-31
dot icon28/11/1990
Return made up to 16/11/90; full list of members
dot icon14/08/1990
Certificate of change of name
dot icon13/06/1990
New director appointed
dot icon11/05/1990
Return made up to 01/12/89; full list of members
dot icon29/09/1989
Accounting reference date extended from 30/09 to 31/03
dot icon14/06/1989
Full accounts made up to 1988-09-30
dot icon03/10/1988
Full accounts made up to 1987-09-30
dot icon03/10/1988
Return made up to 01/09/88; full list of members
dot icon14/08/1987
Full accounts made up to 1986-09-30
dot icon14/08/1987
Return made up to 16/06/87; full list of members
dot icon05/10/1983
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Koefoed, Anne Marie
Secretary
01/06/2008 - Present
-
Sindesen, Jan
Secretary
02/01/1992 - 08/08/2000
-
Sondergaard, Villads
Secretary
01/06/2008 - 31/01/2010
-
Thomsen Laursen, Solvejg
Secretary
08/08/2000 - 01/06/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JAI (UK) LIMITED

JAI (UK) LIMITED is an(a) Dissolved company incorporated on 05/11/1981 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JAI (UK) LIMITED?

toggle

JAI (UK) LIMITED is currently Dissolved. It was registered on 05/11/1981 and dissolved on 25/01/2014.

Where is JAI (UK) LIMITED located?

toggle

JAI (UK) LIMITED is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does JAI (UK) LIMITED do?

toggle

JAI (UK) LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for JAI (UK) LIMITED?

toggle

The latest filing was on 25/01/2014: Final Gazette dissolved following liquidation.