Company NamePrice & Joe Limited
Company StatusDissolved
Company Number02965282
CategoryPrivate Limited Company
Incorporation Date6 September 1994(29 years, 7 months ago)
Dissolution Date16 February 1999 (25 years, 2 months ago)
Previous NameJetstake Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFranklin Ettedgui
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1994(6 days after company formation)
Appointment Duration4 years, 5 months (closed 16 February 1999)
RoleCompany Director
Correspondence Address3 Astell Street
London
SW3 3RT
Director NameJoseph Ettedgui
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1994(6 days after company formation)
Appointment Duration4 years, 5 months (closed 16 February 1999)
RoleCompany Director
Correspondence Address19 Ormonde Gate
London
SW3 4BX
Director NameRonald Peter Grant
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(3 years after company formation)
Appointment Duration1 year, 4 months (closed 16 February 1999)
RoleChartered Accountant
Correspondence Address47 London Road
Stanmore
Middlesex
HA7 4PA
Secretary NameRonald Peter Grant
NationalityBritish
StatusClosed
Appointed01 October 1997(3 years after company formation)
Appointment Duration1 year, 4 months (closed 16 February 1999)
RoleChartered Accountant
Correspondence Address47 London Road
Stanmore
Middlesex
HA7 4PA
Director NameAlison Margaret Price
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(6 days after company formation)
Appointment Duration3 years (resigned 08 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Tabor Road
London
W6 0BW
Director NameMr Terence Shaw
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(6 days after company formation)
Appointment Duration3 years (resigned 08 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Pelican Wharf 58 Wapping Wall
Wapping
London
E1W 3SL
Secretary NameFranklin Ettedgui
NationalityBritish
StatusResigned
Appointed12 September 1994(6 days after company formation)
Appointment Duration3 years (resigned 01 October 1997)
RoleCompany Director
Correspondence Address3 Astell Street
London
SW3 3RT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 September 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address37 Stanmore Hill
Stanmore
Middlesex
HA7 3DS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 October 1998First Gazette notice for voluntary strike-off (1 page)
23 October 1997New secretary appointed;new director appointed (2 pages)
23 October 1997Secretary resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
11 September 1997Return made up to 06/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
27 September 1996Return made up to 06/09/96; no change of members (4 pages)
22 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
20 September 1995Return made up to 06/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 1995Director's particulars changed (2 pages)
10 April 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/04/95
(2 pages)