Company NameNineteen Jockeys Fields Limited
Company StatusDissolved
Company Number01022751
CategoryPrivate Limited Company
Incorporation Date31 August 1971(52 years, 7 months ago)
Dissolution Date17 June 2003 (20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRoger Louis Stone
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(19 years, 4 months after company formation)
Appointment Duration12 years, 5 months (closed 17 June 2003)
RoleCompany Director
Correspondence AddressWest Grove Hammers Lane
Mill Hill
London
NW7 4DY
Secretary NameGwenneth Ruth Stone
NationalityBritish
StatusClosed
Appointed23 November 1998(27 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 17 June 2003)
RoleCompany Director
Correspondence AddressWest Grove Hammers Lane
London
NW7 4DY
Secretary NameMr Rajinder Singh Gajebasia
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address6 Victoria Road
Sidcup
Kent
DA15 7HD
Secretary NameMrs Vivien Marjorie Herbert
NationalityBritish
StatusResigned
Appointed30 September 1992(21 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 08 November 1993)
RoleSecretary
Correspondence Address52 Fen Grove
Sidcup
Kent
DA15 8QN
Secretary NameMark David Osborne
NationalityBritish
StatusResigned
Appointed08 November 1993(22 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 05 January 1994)
RoleCompany Director
Correspondence Address42 Paxton Road
Perry Rise
London
SE23 2QG
Secretary NameMrs Vivien Marjorie Herbert
NationalityBritish
StatusResigned
Appointed01 May 1997(25 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 January 1999)
RoleCompany Director
Correspondence Address52 Goodhart Way
West Wickham
Kent
BR4 0ES

Location

Registered Address133-144 Nathan Way
West Thamesmead Business Park
London
SE28 0AZ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGlyndon
Built Up AreaGreater London

Financials

Year2014
Net Worth£273,635
Cash£149
Current Liabilities£99,370

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
20 August 2002Strike-off action suspended (1 page)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 January 2001Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 June 2000Full accounts made up to 31 March 1999 (11 pages)
18 February 1999Full accounts made up to 31 March 1998 (11 pages)
1 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 January 1999Particulars of mortgage/charge (4 pages)
15 January 1999Declaration of satisfaction of mortgage/charge (1 page)
15 January 1999Declaration of satisfaction of mortgage/charge (1 page)
11 December 1998New secretary appointed (2 pages)
1 February 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Full accounts made up to 31 March 1996 (11 pages)
15 January 1998Full accounts made up to 31 March 1997 (9 pages)
7 July 1997New secretary appointed (2 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
23 July 1996Full accounts made up to 31 March 1995 (12 pages)
2 May 1996Return made up to 15/01/96; full list of members (6 pages)
17 February 1996Return made up to 15/01/95; full list of members
  • 363(287) ‐ Registered office changed on 17/02/96
(6 pages)