You are here: bizstats.co.uk > a-z index > F list > F list

F & J Kay. DERBY


F & J Kay. was dissolved on 2024-05-14. F & J Kay was a private unlimited company that was situated at Charter House, Wyvern Court Stanier Way, Wyvern Business Park, Derby, DE21 6BF, Derbyshire, ENGLAND. The company (formally formed on 1916-05-27) was run by 2 directors and 1 secretary.
Director Zoe K. who was appointed on 23 October 2017.
Director Philip K. who was appointed on 23 October 2017.
Among the secretaries, we can name: Zoe K. appointed on 23 October 2017.

The company was classified as "dormant company" (99999). The latest confirmation statement was sent on 2023-08-31 and last time the annual accounts were sent was on 30 June 2001. 2015-08-31 was the date of the latest annual return.

F & J Kay. Address / Contact

Office Address Charter House, Wyvern Court Stanier Way
Office Address2 Wyvern Business Park
Town Derby
Post code DE21 6BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00143959
Date of Incorporation Sat, 27th May 1916
Date of Dissolution Tue, 14th May 2024
Industry Dormant Company
End of financial Year 5th April
Company age 108 years old
Account last made up date Sat, 30th Jun 2001
Next confirmation statement due date Sat, 14th Sep 2024
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Zoe K.

Position: Director

Appointed: 23 October 2017

Philip K.

Position: Director

Appointed: 23 October 2017

Zoe K.

Position: Secretary

Appointed: 23 October 2017

Geoffrey K.

Position: Secretary

Resigned: 23 October 2017

Geoffrey K.

Position: Director

Resigned: 08 January 2018

Frank K.

Position: Director

Appointed: 31 August 1991

Resigned: 06 July 1998

Richard K.

Position: Director

Appointed: 31 August 1991

Resigned: 06 July 1998

Peter K.

Position: Director

Appointed: 31 August 1991

Resigned: 21 June 2012

People with significant control

Philip K.

Notified on 8 January 2018
Nature of control: significiant influence or control

Zoe K.

Notified on 8 January 2018
Nature of control: significiant influence or control

Geoffrey K.

Notified on 6 April 2016
Ceased on 8 January 2018
Nature of control: right to appoint and remove directors

Zoe K.

Notified on 8 January 2018
Ceased on 8 January 2018
Nature of control: 25-50% shares

Philip K.

Notified on 8 January 2018
Ceased on 8 January 2018
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Mortgage Officers Persons with significant control
Annual return drawn up to Mon, 31st Aug 2015 with full list of members
filed on: 9th, October 2015
Free Download (3 pages)

Company search