M&W JAY LIMITED
STOWMARKET PARKER COURT (SUFFOLK) LIMITED

Hellopages » Suffolk » Mid Suffolk » IP14 5QE

Company number 05060986
Status Active
Incorporation Date 2 March 2004
Company Type Private Limited Company
Address GREENACRES, DEBENHAM CORNER WETHERINGSETT, STOWMARKET, SUFFOLK, IP14 5QE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Appointment of Mrs Wendy Jay as a director on 23 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of M&W JAY LIMITED are www.mwjay.co.uk, and www.m-w-jay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Needham Market Rail Station is 7 miles; to Diss Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M W Jay Limited is a Private Limited Company. The company registration number is 05060986. M W Jay Limited has been working since 02 March 2004. The present status of the company is Active. The registered address of M W Jay Limited is Greenacres Debenham Corner Wetheringsett Stowmarket Suffolk Ip14 5qe. . JAY, Wendy is a Secretary of the company. JAY, Michael William is a Director of the company. JAY, Wendy is a Director of the company. Secretary SNOWLING, Glenn Robert has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director PARKER, John Edward has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
JAY, Wendy
Appointed Date: 17 April 2008

Director
JAY, Michael William
Appointed Date: 02 March 2004
63 years old

Director
JAY, Wendy
Appointed Date: 23 February 2017
62 years old

Resigned Directors

Secretary
SNOWLING, Glenn Robert
Resigned: 17 April 2008
Appointed Date: 02 March 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 March 2004
Appointed Date: 02 March 2004

Director
PARKER, John Edward
Resigned: 13 June 2005
Appointed Date: 02 March 2004
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 March 2004
Appointed Date: 02 March 2004

Persons With Significant Control

Mr Michael William Jay
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

M&W JAY LIMITED Events

02 Mar 2017
Confirmation statement made on 2 March 2017 with updates
02 Mar 2017
Appointment of Mrs Wendy Jay as a director on 23 February 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 31 more events
08 Apr 2004
New secretary appointed
08 Apr 2004
New director appointed
08 Apr 2004
Director resigned
08 Apr 2004
Secretary resigned
02 Mar 2004
Incorporation

M&W JAY LIMITED Charges

2 July 2004
Debenture
Delivered: 9 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…