Company NamePetjack Properties Limited
Company StatusDissolved
Company Number04262191
CategoryPrivate Limited Company
Incorporation Date31 July 2001(22 years, 9 months ago)
Dissolution Date14 April 2016 (8 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Mark Domb
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrow Down
Common Lane
Kings Langley
Hertfordshire
WD4 8BL
Director NameMrs Jacqueline Monica Julius
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3/5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
Secretary NameMr Peter Mark Domb
NationalityBritish
StatusClosed
Appointed31 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrow Down
Common Lane
Kings Langley
Hertfordshire
WD4 8BL
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address3/5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2013
Net Worth£92,325
Cash£57
Current Liabilities£57,732

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2016Final Gazette dissolved following liquidation (1 page)
14 January 2016Return of final meeting in a members' voluntary winding up (8 pages)
14 January 2016Return of final meeting in a members' voluntary winding up (8 pages)
11 May 2015Registered office address changed from Micasa Common Lane Kings Langley Hertfordshire WD4 8BL to 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 11 May 2015 (2 pages)
11 May 2015Registered office address changed from Micasa Common Lane Kings Langley Hertfordshire WD4 8BL to 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 11 May 2015 (2 pages)
8 May 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-28
(1 page)
8 May 2015Appointment of a voluntary liquidator (1 page)
8 May 2015Appointment of a voluntary liquidator (1 page)
8 May 2015Declaration of solvency (3 pages)
8 May 2015Declaration of solvency (3 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
7 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(5 pages)
7 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(5 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
13 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(5 pages)
13 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
2 November 2012Registered office address changed from the Office Merrowdown Common Lane Kings Langley Herts WD4 8BL United Kingdom on 2 November 2012 (1 page)
2 November 2012Registered office address changed from the Office Merrowdown Common Lane Kings Langley Herts WD4 8BL United Kingdom on 2 November 2012 (1 page)
2 November 2012Registered office address changed from the Office Merrowdown Common Lane Kings Langley Herts WD4 8BL United Kingdom on 2 November 2012 (1 page)
10 August 2012Director's details changed for Mrs Jacqueline Monica Julius on 25 July 2012 (2 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
10 August 2012Director's details changed for Mrs Jacqueline Monica Julius on 25 July 2012 (2 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
4 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 August 2010Director's details changed for Jacqueline Monica Julius on 31 July 2010 (2 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Jacqueline Monica Julius on 31 July 2010 (2 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 November 2009Registered office address changed from the Office Merrowdown Kings Langley Hertfordshire WD4 8BL on 12 November 2009 (1 page)
12 November 2009Registered office address changed from the Office Merrowdown Kings Langley Hertfordshire WD4 8BL on 12 November 2009 (1 page)
14 August 2009Director's change of particulars / jacqueline julius / 13/08/2009 (1 page)
14 August 2009Return made up to 31/07/09; full list of members (4 pages)
14 August 2009Return made up to 31/07/09; full list of members (4 pages)
14 August 2009Director's change of particulars / jacqueline julius / 13/08/2009 (1 page)
14 August 2009Director and secretary's change of particulars / peter domb / 11/11/2008 (1 page)
14 August 2009Director and secretary's change of particulars / peter domb / 11/11/2008 (1 page)
11 November 2008Registered office changed on 11/11/2008 from 3 dronken house 43A high street kings langley hertfordshire WD4 8FG (1 page)
11 November 2008Registered office changed on 11/11/2008 from 3 dronken house 43A high street kings langley hertfordshire WD4 8FG (1 page)
7 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
7 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 September 2008Return made up to 31/07/08; full list of members (4 pages)
23 September 2008Return made up to 31/07/08; full list of members (4 pages)
22 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
22 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
18 September 2007Return made up to 31/07/07; full list of members (2 pages)
18 September 2007Return made up to 31/07/07; full list of members (2 pages)
13 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 August 2006Return made up to 31/07/06; full list of members (2 pages)
9 August 2006Return made up to 31/07/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
9 August 2005Return made up to 31/07/05; full list of members (3 pages)
9 August 2005Return made up to 31/07/05; full list of members (3 pages)
5 October 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
5 October 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
12 August 2004Return made up to 31/07/04; full list of members (7 pages)
12 August 2004Return made up to 31/07/04; full list of members (7 pages)
17 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
17 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
13 August 2003Return made up to 31/07/03; full list of members (7 pages)
13 August 2003Return made up to 31/07/03; full list of members (7 pages)
3 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
3 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
30 August 2002Registered office changed on 30/08/02 from: 3 stedham place london WC1A 1HU (1 page)
30 August 2002Registered office changed on 30/08/02 from: 3 stedham place london WC1A 1HU (1 page)
8 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2001Director resigned (1 page)
9 August 2001Registered office changed on 09/08/01 from: 83 leonard street london EC2A 4QS (1 page)
9 August 2001New secretary appointed;new director appointed (3 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001Registered office changed on 09/08/01 from: 83 leonard street london EC2A 4QS (1 page)
9 August 2001New secretary appointed;new director appointed (3 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
31 July 2001Incorporation (17 pages)
31 July 2001Incorporation (17 pages)