MORGAN STANLEY JY LIMITED

Register to unlock more data on OkredoRegister

MORGAN STANLEY JY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03918397

Incorporation date

30/01/2000

Size

Full

Contacts

Registered address

Registered address

6th Floor 25 Farringdon Street, London EC4A 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2000)
dot icon17/06/2013
Final Gazette dissolved following liquidation
dot icon29/04/2013
Termination of appointment of Gordon Adams as a director on 2013-03-27
dot icon17/03/2013
Return of final meeting in a members' voluntary winding up
dot icon25/09/2012
Registered office address changed from 20 Bank Street Canary Wharf London E14 4AD United Kingdom on 2012-09-26
dot icon25/09/2012
Declaration of solvency
dot icon25/09/2012
Appointment of a voluntary liquidator
dot icon25/09/2012
Resolutions
dot icon06/09/2012
Statement of capital on 2012-09-07
dot icon06/09/2012
Statement by Directors
dot icon06/09/2012
Solvency Statement dated 06/09/12
dot icon06/09/2012
Resolutions
dot icon16/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon06/02/2012
Statement of company's objects
dot icon25/01/2012
Resolutions
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon07/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon29/04/2010
Director's details changed for Leigh Bainbridge on 2010-04-29
dot icon29/04/2010
Director's details changed for Mr Gordon Adams on 2010-04-29
dot icon18/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon20/10/2009
Registered office address changed from Lncs 5 25 Cabot Square Canary Wharf London E14 4QA on 2009-10-21
dot icon08/04/2009
Return made up to 31/03/09; full list of members
dot icon18/02/2009
Director's Change of Particulars / leigh bainbridge / 12/09/2008 /
dot icon17/12/2008
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon29/10/2008
Full accounts made up to 2007-11-30
dot icon11/09/2008
Director's Change of Particulars / leigh bainbridge / 12/09/2008 / HouseName/Number was: , now: the baytree; Street was: 28 clearwater place, now: freefarm road; Post Town was: surbiton, now: claygate; Post Code was: KT6 4ET, now: KT10 0JX; Country was: , now: united kingdom
dot icon10/09/2008
Director appointed leigh bainbridge
dot icon20/04/2008
Return made up to 31/03/08; full list of members
dot icon03/03/2008
Appointment Terminated Director mats johansson
dot icon09/12/2007
Director resigned
dot icon26/09/2007
Full accounts made up to 2006-11-30
dot icon27/04/2007
Return made up to 31/03/07; full list of members
dot icon26/04/2007
Director resigned
dot icon10/10/2006
Secretary resigned
dot icon10/10/2006
New secretary appointed
dot icon03/10/2006
Full accounts made up to 2005-11-30
dot icon02/05/2006
Return made up to 31/03/06; full list of members
dot icon02/03/2006
Return made up to 31/01/06; full list of members
dot icon18/10/2005
New director appointed
dot icon05/10/2005
Full accounts made up to 2004-11-30
dot icon06/03/2005
Return made up to 31/01/05; full list of members
dot icon04/10/2004
Full accounts made up to 2003-11-30
dot icon13/02/2004
Return made up to 31/01/04; full list of members
dot icon18/11/2003
Accounting reference date shortened from 31/12/03 to 30/11/03
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon08/09/2003
Secretary's particulars changed
dot icon11/02/2003
Return made up to 31/01/03; full list of members
dot icon08/09/2002
Certificate of change of name
dot icon28/06/2002
Full accounts made up to 2001-12-31
dot icon07/03/2002
Return made up to 31/01/02; full list of members
dot icon13/01/2002
Ad 18/10/01--------- eur si 4631362@1=4631362 eur ic 44000000/48631362
dot icon13/01/2002
Nc inc already adjusted 16/10/01
dot icon13/01/2002
Resolutions
dot icon13/01/2002
Auditor's resignation
dot icon13/01/2002
Resolutions
dot icon13/01/2002
Resolutions
dot icon13/01/2002
Resolutions
dot icon10/01/2002
Full accounts made up to 2000-12-31
dot icon30/12/2001
Resolutions
dot icon20/12/2001
Registered office changed on 21/12/01 from: 128 queen victoria street london EC4V 4BJ
dot icon12/11/2001
Ad 28/09/01--------- eur si 4000000@1=4000000 eur ic 40000000/44000000
dot icon12/11/2001
New secretary appointed
dot icon12/11/2001
New director appointed
dot icon12/11/2001
New director appointed
dot icon12/11/2001
New director appointed
dot icon12/11/2001
Director resigned
dot icon12/11/2001
Director resigned
dot icon12/11/2001
Director resigned
dot icon12/11/2001
Director resigned
dot icon12/11/2001
Director resigned
dot icon15/10/2001
Secretary resigned
dot icon07/10/2001
Resolutions
dot icon07/10/2001
Eur nc 40000000/44000000 28/09/01
dot icon27/08/2001
New director appointed
dot icon15/05/2001
Ad 08/05/01--------- eur si 39999999@1=39999999 eur ic 1/40000000
dot icon04/04/2001
Memorandum and Articles of Association
dot icon04/04/2001
Resolutions
dot icon04/04/2001
Eur nc 1000/40000000 30/03/01
dot icon29/03/2001
Director resigned
dot icon04/03/2001
Director resigned
dot icon18/02/2001
Return made up to 31/01/01; full list of members
dot icon18/02/2001
Director's particulars changed;director resigned
dot icon14/11/2000
New director appointed
dot icon14/11/2000
New director appointed
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New director appointed
dot icon23/08/2000
Registered office changed on 24/08/00 from: 107 cannon street london EC4N 5AF
dot icon07/06/2000
Director resigned
dot icon07/06/2000
Director resigned
dot icon07/06/2000
Director resigned
dot icon07/06/2000
Director resigned
dot icon23/05/2000
Secretary resigned
dot icon23/05/2000
New secretary appointed
dot icon15/05/2000
Director's particulars changed
dot icon05/04/2000
New director appointed
dot icon22/03/2000
New director appointed
dot icon19/03/2000
New director appointed
dot icon08/03/2000
New director appointed
dot icon22/02/2000
Resolutions
dot icon22/02/2000
Memorandum and Articles of Association
dot icon22/02/2000
Resolutions
dot icon22/02/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon30/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcneil, Ian David Hector
Director
01/11/2000 - 05/10/2001
13
Rawlings, John Barrington
Director
01/11/2000 - 10/10/2001
8
Bainbridge, Leigh
Director
09/09/2008 - Present
28
Marvin, Lisa Anne
Secretary
06/11/2001 - 21/09/2006
47
Oliver, Derek Ronald
Secretary
31/01/2000 - 08/05/2000
1

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 MORGAN STANLEY JY LIMITED

MORGAN STANLEY JY LIMITED is an(a) Dissolved company incorporated on 30/01/2000 with the registered office located at 6th Floor 25 Farringdon Street, London EC4A 4AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MORGAN STANLEY JY LIMITED?

toggle

MORGAN STANLEY JY LIMITED is currently Dissolved. It was registered on 30/01/2000 and dissolved on 17/06/2013.

Where is MORGAN STANLEY JY LIMITED located?

toggle

MORGAN STANLEY JY LIMITED is registered at 6th Floor 25 Farringdon Street, London EC4A 4AD.

What does MORGAN STANLEY JY LIMITED do?

toggle

MORGAN STANLEY JY LIMITED operates in the Administration of financial markets (66.11 - SIC 2007) sector.

What is the latest filing for MORGAN STANLEY JY LIMITED?

toggle

The latest filing was on 17/06/2013: Final Gazette dissolved following liquidation.