Company NamePrestige Jp Limited
Company StatusDissolved
Company Number06464174
CategoryPrivate Limited Company
Incorporation Date4 January 2008(16 years, 4 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)
Previous NamePrestige Aviation Limited

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Robert McWilliams
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed28 September 2010(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 17 September 2013)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address40 Burnside Road
Portstewart
County Londonderry
BT55 7LB
Northern Ireland
Secretary NameMr Robert McWilliams
StatusClosed
Appointed28 September 2010(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 17 September 2013)
RoleCompany Director
Correspondence Address40 Burnside Road
Portstewart
County Londonderry
BT55 7LB
Northern Ireland
Director NameMr John Ignatius McWilliams
Date of BirthNovember 1965 (Born 58 years ago)
NationalityNorthern Irish
StatusResigned
Appointed04 January 2008(same day as company formation)
RoleConstruction
Country of ResidenceNorthern Ireland
Correspondence Address99 Lismoyle Road
Swatragh
Derry
BT46 5QU
Northern Ireland
Secretary NameMary Teresa McWilliams
NationalityBritish
StatusResigned
Appointed04 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address99 Lismoyle Road
Swatragh
Derry
BT46 5QU
Northern Ireland

Location

Registered Address9 Devonshire Square
London
EC2M 4YF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Mr John Mcwilliams
98.99%
Ordinary
1 at £1Mrs Mary Teresa Mcwilliams
1.00%
Ordinary
1 at £0.01Mcwilliams Homes LTD
0.01%
Ordinary A

Financials

Year2014
Net Worth-£2,845,240
Current Liabilities£9,734,892

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
28 November 2012Voluntary strike-off action has been suspended (1 page)
28 November 2012Voluntary strike-off action has been suspended (1 page)
27 October 2012Voluntary strike-off action has been suspended (1 page)
27 October 2012Voluntary strike-off action has been suspended (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
5 April 2012Voluntary strike-off action has been suspended (1 page)
5 April 2012Voluntary strike-off action has been suspended (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
9 February 2012Application to strike the company off the register (4 pages)
9 February 2012Application to strike the company off the register (4 pages)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
1 July 2011Termination of appointment of John Mcwilliams as a director (1 page)
1 July 2011Termination of appointment of John Mcwilliams as a director (1 page)
1 July 2011Termination of appointment of Mary Mcwilliams as a secretary (1 page)
1 July 2011Appointment of Mr Robert Mcwilliams as a director (2 pages)
1 July 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 100.01
(5 pages)
1 July 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 100.01
(5 pages)
1 July 2011Appointment of Mr Robert Mcwilliams as a secretary (2 pages)
1 July 2011Appointment of Mr Robert Mcwilliams as a secretary (2 pages)
1 July 2011Appointment of Mr Robert Mcwilliams as a director (2 pages)
1 July 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 100.01
(5 pages)
1 July 2011Termination of appointment of Mary Mcwilliams as a secretary (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2010Registered office address changed from 9 Devonshire Square London EC2M 4YF on 23 August 2010 (1 page)
23 August 2010Registered office address changed from 9 Devonshire Square London EC2M 4YF on 23 August 2010 (1 page)
5 May 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Mr John Mcwilliams on 4 January 2010 (2 pages)
5 May 2010Director's details changed for Mr John Mcwilliams on 4 January 2010 (2 pages)
5 May 2010Director's details changed for Mr John Mcwilliams on 4 January 2010 (2 pages)
5 May 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
26 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
26 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
13 October 2009Previous accounting period extended from 31 January 2009 to 30 June 2009 (3 pages)
13 October 2009Previous accounting period extended from 31 January 2009 to 30 June 2009 (3 pages)
2 June 2009Registered office changed on 02/06/2009 from c/o fourth floor bury house 31 bury street EC3A 5JJ (1 page)
2 June 2009Registered office changed on 02/06/2009 from c/o fourth floor bury house 31 bury street EC3A 5JJ (1 page)
19 January 2009Return made up to 04/01/09; full list of members (5 pages)
19 January 2009Director's Change of Particulars / sean mcwilliams / 02/01/2009 / Forename was: sean, now: john (1 page)
19 January 2009Director's change of particulars / sean mcwilliams / 02/01/2009 (1 page)
19 January 2009Return made up to 04/01/09; full list of members (5 pages)
9 September 2008Nc inc already adjusted 03/09/08 (1 page)
9 September 2008Nc inc already adjusted 03/09/08 (1 page)
8 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 September 2008Ad 03/09/08 gbp si [email protected]=0.01 gbp ic 100/100.01 (2 pages)
4 September 2008Ad 03/09/08\gbp si [email protected]=0.01\gbp ic 100/100.01\ (2 pages)
4 September 2008Company name changed prestige aviation LIMITED\certificate issued on 04/09/08 (3 pages)
4 September 2008Company name changed prestige aviation LIMITED\certificate issued on 04/09/08 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 January 2008Incorporation (12 pages)
4 January 2008Incorporation (12 pages)