ESSJAYELL TOY LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/05/257 May 2025 Return of final meeting in a members' voluntary winding up

View Document

11/12/2411 December 2024 Liquidators' statement of receipts and payments to 2024-11-16

View Document

05/12/235 December 2023 Liquidators' statement of receipts and payments to 2023-11-16

View Document

28/11/2228 November 2022 Declaration of solvency

View Document

28/11/2228 November 2022 Registered office address changed from 415-419 Manchester Road Paddington Warrington WA1 3LR to The Outset Sankey Street Warrington WA1 1NN on 2022-11-28

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Appointment of a voluntary liquidator

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

24/10/2224 October 2022 Appointment of Mr Anthony Francis Murray as a secretary on 2022-10-19

View Document

24/10/2224 October 2022 Termination of appointment of Stephen Hazlehurst as a secretary on 2022-10-19

View Document

21/10/2221 October 2022 Termination of appointment of Carl Keith Baldwin as a director on 2022-10-19

View Document

21/10/2221 October 2022 Termination of appointment of Stephen Hazlehurst as a director on 2022-10-19

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Termination of appointment of Anthony Francis Murray as a director on 2022-01-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

01/07/211 July 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

05/06/195 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

29/10/1829 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019680400007

View Document

23/10/1823 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019680400006

View Document

27/06/1827 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

24/06/1624 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/10/1526 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

03/06/153 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/10/1429 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/10/1325 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR STEPHEN HAZLEHURST

View Document

03/05/133 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/11/129 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/10/1131 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/11/109 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/11/0910 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HAZLEHURST / 16/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL KEITH BALDWIN / 16/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JONATHAN LANGLEY / 16/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANCIS MURRAY / 16/10/2009

View Document

09/09/099 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 SECRETARY APPOINTED STEPHEN HAZLEHURST

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER THOMPSON

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/02/0717 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0717 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0630 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/0519 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 COMPANY NAME CHANGED D & A INVESTMENTS LIMITED CERTIFICATE ISSUED ON 08/11/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

16/09/0416 September 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/10/03

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/11/0326 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/11/0313 November 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/11/0313 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/038 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/10/0326 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

22/07/0022 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/06/994 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9829 December 1998 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 16/10/96; NO CHANGE OF MEMBERS

View Document

08/08/968 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/10/9519 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9517 October 1995 RETURN MADE UP TO 16/10/95; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 RETURN MADE UP TO 16/10/94; NO CHANGE OF MEMBERS

View Document

18/10/9418 October 1994 REGISTERED OFFICE CHANGED ON 18/10/94

View Document

18/10/9418 October 1994 DIRECTOR RESIGNED

View Document

04/10/944 October 1994 DIRECTOR RESIGNED

View Document

18/07/9418 July 1994 NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/10/9312 October 1993 RETURN MADE UP TO 16/10/93; NO CHANGE OF MEMBERS

View Document

03/10/933 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/10/9219 October 1992 RETURN MADE UP TO 16/10/92; FULL LIST OF MEMBERS

View Document

21/08/9221 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/03/925 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9122 November 1991 RETURN MADE UP TO 16/10/91; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/02/9113 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9113 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

12/02/9112 February 1991 DIRECTOR RESIGNED

View Document

09/10/909 October 1990 NEW DIRECTOR APPOINTED

View Document

09/02/909 February 1990 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

15/01/9015 January 1990 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/06

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

01/12/891 December 1989 RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS

View Document

25/08/8925 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/892 March 1989 RETURN MADE UP TO 03/09/88; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 COMPANY NAME CHANGED TOYOTA CENTRE (WARRINGTON) LIMIT ED CERTIFICATE ISSUED ON 22/02/89

View Document

15/12/8815 December 1988 £ NC 200/250000

View Document

15/12/8815 December 1988 NC INC ALREADY ADJUSTED 16/06/88

View Document

15/12/8815 December 1988 WD 05/12/88 AD 16/06/88--------- £ SI 99800@1=99800 £ IC 200/100000

View Document

21/11/8821 November 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

01/03/881 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

18/11/8718 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/11/8718 November 1987 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

06/10/876 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/8723 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/8719 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/8715 July 1987 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/04

View Document

13/03/8713 March 1987 COMPANY NAME CHANGED MAPFOLD LIMITED CERTIFICATE ISSUED ON 13/03/87

View Document

13/03/8713 March 1987 REGISTERED OFFICE CHANGED ON 13/03/87 FROM: 14 BOLD STREET WARRINGTON WA1 1DL

View Document

22/08/8622 August 1986 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

29/07/8629 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/853 December 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company