Company NamePetrojam (UK) Limited
Company StatusDissolved
Company Number02414105
CategoryPrivate Limited Company
Incorporation Date16 August 1989(34 years, 8 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Godfrey Woodrowe Perkins
Date of BirthAugust 1943 (Born 80 years ago)
NationalityJamaican
StatusClosed
Appointed16 August 1992(3 years after company formation)
Appointment Duration28 years, 7 months (closed 30 March 2021)
RoleSec Ministry Of Mining Of Energy
Correspondence Address36 Trafalgar Road
Kingston 10
Foreign
Director NameNoel Courtney Dacosta
Date of BirthDecember 1942 (Born 81 years ago)
NationalityJamaican
StatusClosed
Appointed16 August 1993(4 years after company formation)
Appointment Duration27 years, 7 months (closed 30 March 2021)
RoleCompany Executive
Correspondence Address214 Spanish Town Road
Kingston 11
West Indies
Jamaica
Director NameJohn Cooke
Date of BirthDecember 1934 (Born 89 years ago)
NationalityJamaican
StatusClosed
Appointed01 January 1994(4 years, 4 months after company formation)
Appointment Duration27 years, 3 months (closed 30 March 2021)
RoleCompany Executive
Correspondence Address15a Earls Court
Kingston
Jamaica
Director NameWinston Watson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityJamaican
StatusClosed
Appointed11 June 2001(11 years, 10 months after company formation)
Appointment Duration19 years, 9 months (closed 30 March 2021)
RoleManaging Director
Correspondence Address10 Merrivale Close
Kingston 8
Jamaica
Secretary NamePennsec Limited (Corporation)
StatusClosed
Appointed16 July 1997(7 years, 11 months after company formation)
Appointment Duration23 years, 8 months (closed 30 March 2021)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Director NameHon Vivian O Blake
Date of BirthMarch 1921 (Born 103 years ago)
NationalityJamaican
StatusResigned
Appointed16 August 1992(3 years after company formation)
Appointment Duration8 years, 4 months (resigned 28 December 2000)
RoleAttorney-At-Law
Correspondence AddressAirdrie Mews, Apt 530
1a Norbrook Rd, Kingston 8
Jamaica
Foreign
Director NameMr Hiram James Fenton
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityJamaican
StatusResigned
Appointed16 August 1992(3 years after company formation)
Appointment Duration5 years, 10 months (resigned 01 July 1998)
RoleManaging Director Of Petrojam Ltd
Correspondence Address96 Marcus Garvey Drive
PO Box 241
Kingston
Foreign
Director NameMr William Henry Frankel
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(3 years after company formation)
Appointment Duration26 years, 11 months (resigned 20 July 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25a Frognal
Hampstead
London
NW3 6AR
Director NameJoseph Paul Thomas
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(4 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 1993)
RoleCompany Executive
Correspondence AddressPetroleum Corporation Of Jamaica
36 Trafalgar Road
Kingston 10
Foreign
Jamaica
Secretary NameBM Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 1992(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 16 July 1997)
Correspondence AddressDashwood House
69 Old Broad Street
London
EC2M 1PE

Location

Registered Address125 Wood Street
London
EC2V 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
16 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
8 August 2019Termination of appointment of William Henry Frankel as a director on 20 July 2019 (1 page)
17 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 October 2017Withdrawal of a person with significant control statement on 13 October 2017 (2 pages)
13 October 2017Notification of Petroleum Corporation of Jamaica as a person with significant control on 6 April 2016 (1 page)
13 October 2017Withdrawal of a person with significant control statement on 13 October 2017 (2 pages)
13 October 2017Notification of Petroleum Corporation of Jamaica as a person with significant control on 6 April 2016 (1 page)
10 October 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
1 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(8 pages)
22 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(8 pages)
1 September 2015Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 1 September 2015 (1 page)
26 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(8 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(8 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(8 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(8 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (8 pages)
5 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (8 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (9 pages)
6 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (9 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
13 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (9 pages)
13 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (9 pages)
10 September 2009Return made up to 16/08/09; full list of members (5 pages)
10 September 2009Return made up to 16/08/09; full list of members (5 pages)
28 April 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
28 April 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2007 (7 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2007 (7 pages)
8 September 2008Return made up to 16/08/08; full list of members (5 pages)
8 September 2008Return made up to 16/08/08; full list of members (5 pages)
5 September 2008Secretary's change of particulars / pennsec LIMITED / 10/09/2007 (1 page)
5 September 2008Secretary's change of particulars / pennsec LIMITED / 10/09/2007 (1 page)
27 September 2007Registered office changed on 27/09/07 from: bucklersbury house first floor 83 cannon street london EC4N 8PE (1 page)
27 September 2007Registered office changed on 27/09/07 from: bucklersbury house first floor 83 cannon street london EC4N 8PE (1 page)
20 August 2007Return made up to 16/08/07; full list of members (3 pages)
20 August 2007Return made up to 16/08/07; full list of members (3 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
3 October 2006Return made up to 16/08/06; full list of members (3 pages)
3 October 2006Return made up to 16/08/06; full list of members (3 pages)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
19 August 2005Return made up to 16/08/05; full list of members (3 pages)
19 August 2005Return made up to 16/08/05; full list of members (3 pages)
20 September 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
20 September 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
23 August 2004Return made up to 16/08/04; full list of members (8 pages)
23 August 2004Return made up to 16/08/04; full list of members (8 pages)
20 January 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
20 January 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
28 August 2003Return made up to 16/08/03; full list of members (8 pages)
28 August 2003Return made up to 16/08/03; full list of members (8 pages)
4 February 2003Full accounts made up to 31 March 2002 (9 pages)
4 February 2003Full accounts made up to 31 March 2002 (9 pages)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
2 September 2002Location of register of members (1 page)
2 September 2002Location of register of members (1 page)
2 September 2002Return made up to 16/08/02; full list of members (9 pages)
2 September 2002Return made up to 16/08/02; full list of members (9 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
11 March 2002Full accounts made up to 31 March 2001 (8 pages)
11 March 2002Full accounts made up to 31 March 2001 (8 pages)
30 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
30 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
12 October 2001Return made up to 16/08/01; full list of members (7 pages)
12 October 2001Return made up to 16/08/01; full list of members (7 pages)
28 January 2001Full accounts made up to 31 March 2000 (8 pages)
28 January 2001Full accounts made up to 31 March 2000 (8 pages)
6 September 2000Return made up to 16/08/00; full list of members (7 pages)
6 September 2000Return made up to 16/08/00; full list of members (7 pages)
15 November 1999Full accounts made up to 31 March 1999 (8 pages)
15 November 1999Full accounts made up to 31 March 1999 (8 pages)
7 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/09/99
(1 page)
7 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/09/99
(1 page)
15 September 1999Return made up to 16/08/99; full list of members (8 pages)
15 September 1999Return made up to 16/08/99; full list of members (8 pages)
9 February 1999Secretary's particulars changed (1 page)
9 February 1999Secretary's particulars changed (1 page)
15 December 1998Full accounts made up to 31 March 1998 (8 pages)
15 December 1998Full accounts made up to 31 March 1998 (8 pages)
7 September 1998Return made up to 16/08/98; full list of members (7 pages)
7 September 1998Secretary resigned (1 page)
7 September 1998New secretary appointed (2 pages)
7 September 1998Return made up to 16/08/98; full list of members (7 pages)
7 September 1998Secretary resigned (1 page)
7 September 1998New secretary appointed (2 pages)
21 August 1998Director's particulars changed (1 page)
21 August 1998Director's particulars changed (1 page)
28 January 1998Full accounts made up to 31 March 1997 (8 pages)
28 January 1998Full accounts made up to 31 March 1997 (8 pages)
4 September 1997Return made up to 16/08/97; full list of members (7 pages)
4 September 1997Return made up to 16/08/97; full list of members (7 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
25 October 1996Registered office changed on 25/10/96 from: dashwood house (2ND floor) 69 old broad street london EC2M 1PE (1 page)
25 October 1996Registered office changed on 25/10/96 from: dashwood house (2ND floor) 69 old broad street london EC2M 1PE (1 page)
20 October 1996Return made up to 16/08/96; full list of members (8 pages)
20 October 1996Return made up to 16/08/96; full list of members (8 pages)
7 February 1996Full accounts made up to 31 March 1995 (7 pages)
7 February 1996Full accounts made up to 31 March 1995 (7 pages)
1 September 1995Return made up to 16/08/95; no change of members (6 pages)
1 September 1995Return made up to 16/08/95; no change of members (6 pages)