Company NameP.J. Reynolds Estates Limited
Company StatusDissolved
Company Number01328191
CategoryPrivate Limited Company
Incorporation Date1 September 1977(46 years, 8 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Christopher Reynolds
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1991(13 years, 5 months after company formation)
Appointment Duration17 years, 6 months (closed 20 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Elmores
Loughton
Essex
IG10 1NS
Director NameMr Peter Frank Reynolds
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1991(13 years, 5 months after company formation)
Appointment Duration17 years, 6 months (closed 20 August 2008)
RoleCompany Director
Correspondence Address82 Avondale Drive
Loughton
Essex
IG10 3DQ
Secretary NameMr Peter Frank Reynolds
NationalityBritish
StatusClosed
Appointed22 February 1991(13 years, 5 months after company formation)
Appointment Duration17 years, 6 months (closed 20 August 2008)
RoleCompany Director
Correspondence Address82 Avondale Drive
Loughton
Essex
IG10 3DQ
Director NameMrs Joanne Reynolds
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(13 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 June 1992)
RoleAccounts Supervisor
Correspondence AddressLing Mere Vicarage Lane
Chigwell
Essex
IG7 6LQ
Director NameMrs Lesley Reynolds
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(13 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 April 1997)
RoleManageress
Correspondence AddressWhite Lodge
Church Road
High Beech
Essex
IG10 4AJ

Location

Registered Address68 Great Portland Street
London
W1W 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£30,143
Cash£165
Current Liabilities£55,843

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
14 March 2008Application for striking-off (1 page)
6 December 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
27 July 2007Registered office changed on 27/07/07 from: 43 queen anne street london W1G 9JE (1 page)
28 March 2007Return made up to 24/02/07; full list of members (7 pages)
13 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
10 March 2006Return made up to 24/02/06; full list of members (7 pages)
24 May 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
18 February 2005Return made up to 24/02/05; full list of members (7 pages)
14 May 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
16 March 2004Return made up to 24/02/04; full list of members (7 pages)
9 September 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
18 March 2003Return made up to 24/02/03; full list of members (7 pages)
16 October 2002Registered office changed on 16/10/02 from: 22 queen anne street london W1M 9LB (1 page)
22 May 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
27 February 2002Return made up to 24/02/02; full list of members (6 pages)
11 July 2001Total exemption small company accounts made up to 31 August 2000 (2 pages)
12 March 2001Return made up to 24/02/01; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 August 1999 (2 pages)
15 March 2000Return made up to 24/02/00; full list of members (6 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (2 pages)
27 April 1999Return made up to 24/02/99; no change of members (4 pages)
7 July 1998Accounts for a small company made up to 31 August 1997 (3 pages)
24 March 1998Return made up to 24/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1997Director resigned (1 page)
8 May 1997Accounts for a small company made up to 31 August 1996 (3 pages)
3 March 1997Return made up to 24/02/97; no change of members (4 pages)
3 July 1996Accounts for a small company made up to 31 August 1995 (3 pages)
1 March 1996Return made up to 24/02/96; no change of members (4 pages)
7 August 1995Registered office changed on 07/08/95 from: 37 harley street london W1N 2AD (1 page)
29 June 1995Accounts for a small company made up to 31 August 1994 (4 pages)