FOURJAY LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Walsall » WS9 8TP

Company number 03039789
Status Active
Incorporation Date 30 March 1995
Company Type Private Limited Company
Address SHENSTONE DRIVE, NORTHGATE, ALDRIDGE, WEST MIDLANDS, WS9 8TP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 204 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of FOURJAY LIMITED are www.fourjay.co.uk, and www.fourjay.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and six months. Fourjay Limited is a Private Limited Company. The company registration number is 03039789. Fourjay Limited has been working since 30 March 1995. The present status of the company is Active. The registered address of Fourjay Limited is Shenstone Drive Northgate Aldridge West Midlands Ws9 8tp. The company`s financial liabilities are £262.96k. It is £-25.87k against last year. The cash in hand is £3.28k. It is £-112.54k against last year. And the total assets are £323.74k, which is £-24.37k against last year. HARWOOD, John Gray is a Secretary of the company. HARWOOD, John Gray is a Director of the company. KINGSCOTT, Christopher John is a Director of the company. KINGSCOTT, Jeffrey Arthur is a Director of the company. Secretary AUSTIN, Michael John has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director AUSTIN, Michael John has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


fourjay Key Finiance

LIABILITIES £262.96k
-9%
CASH £3.28k
-98%
TOTAL ASSETS £323.74k
-8%
All Financial Figures

Current Directors

Secretary
HARWOOD, John Gray
Appointed Date: 01 April 1997

Director
HARWOOD, John Gray
Appointed Date: 30 March 1995
79 years old

Director
KINGSCOTT, Christopher John
Appointed Date: 30 March 1995
78 years old

Director
KINGSCOTT, Jeffrey Arthur
Appointed Date: 30 March 1995
81 years old

Resigned Directors

Secretary
AUSTIN, Michael John
Resigned: 01 April 1997
Appointed Date: 30 March 1995

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 30 March 1995
Appointed Date: 30 March 1995

Director
AUSTIN, Michael John
Resigned: 07 September 2000
Appointed Date: 30 March 1995
89 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 30 March 1995
Appointed Date: 30 March 1995

FOURJAY LIMITED Events

19 Oct 2016
Total exemption small company accounts made up to 31 January 2016
04 May 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 204

11 Jun 2015
Total exemption small company accounts made up to 31 January 2015
24 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 204

24 Jul 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 58 more events
09 Apr 1995
New secretary appointed;new director appointed
09 Apr 1995
New director appointed
09 Apr 1995
Secretary resigned;new director appointed
09 Apr 1995
Director resigned;new director appointed
30 Mar 1995
Incorporation

FOURJAY LIMITED Charges

26 September 1995
Single debenture
Delivered: 28 September 1995
Status: Satisfied on 24 October 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…