Company NameJust Gas Boilers Ltd
Company StatusDissolved
Company Number06513942
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 2 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)
Previous NamePetro Vister Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter John Knowles
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2008(1 month, 3 weeks after company formation)
Appointment Duration10 years, 3 months (closed 14 August 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address96 Kent Way
Surbiton
Surrey
KT6 7SU
Director NameMr Robert John Hedge
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Manor House
Colley Lane
Reigate
Surrey
RH2 9JD
Director NameMr Graham Moore
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Braddick Close
Loose
Maidstone
Kent
ME15 9XQ
Secretary NameMr Robert Wilson
NationalityBritish
StatusResigned
Appointed30 June 2008(4 months after company formation)
Appointment Duration2 years (resigned 25 July 2010)
RoleAccountant
Correspondence Address7 Westwood Road
Maidstone
Kent
ME15 6BB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address96 Kent Way
Surbiton
Surrey
KT6 7SU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Financials

Year2013
Net Worth-£107
Cash£49
Current Liabilities£156

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

14 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
16 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-01
(2 pages)
16 May 2017Change of name notice (2 pages)
16 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-01
(2 pages)
16 May 2017Change of name notice (2 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
17 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
17 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
28 January 2016Registered office address changed from 33 High Street Hampton Wick Kingston upon Thames Surrey KT1 4DA to 96 Kent Way Surbiton Surrey KT6 7SU on 28 January 2016 (1 page)
28 January 2016Director's details changed for Mr Peter John Knowles on 20 January 2016 (2 pages)
28 January 2016Director's details changed for Mr Peter John Knowles on 20 January 2016 (2 pages)
28 January 2016Registered office address changed from 33 High Street Hampton Wick Kingston upon Thames Surrey KT1 4DA to 96 Kent Way Surbiton Surrey KT6 7SU on 28 January 2016 (1 page)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
11 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 March 2014Registered office address changed from 7 Westwood Rd Maidstone Kent ME15 6BB on 25 March 2014 (1 page)
25 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Registered office address changed from 7 Westwood Rd Maidstone Kent ME15 6BB on 25 March 2014 (1 page)
25 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
11 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
23 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
23 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
17 November 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
17 November 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
27 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
27 February 2011Termination of appointment of Robert Wilson as a secretary (1 page)
27 February 2011Termination of appointment of Robert Wilson as a secretary (1 page)
27 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
7 February 2011Termination of appointment of Robert Hedge as a director (1 page)
7 February 2011Termination of appointment of Graham Moore as a director (1 page)
7 February 2011Termination of appointment of Robert Hedge as a director (1 page)
7 February 2011Termination of appointment of Graham Moore as a director (1 page)
22 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
22 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
19 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Robert John Hedge on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Robert John Hedge on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Peter John Knowles on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Peter John Knowles on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
20 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
20 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
25 July 2009Director's change of particulars / robert hedge / 20/07/2009 (1 page)
25 July 2009Director's change of particulars / robert hedge / 20/07/2009 (1 page)
2 April 2009Capitals not rolled up (2 pages)
2 April 2009Capitals not rolled up (2 pages)
25 March 2009Secretary appointed mr robert wilson (1 page)
25 March 2009Secretary appointed mr robert wilson (1 page)
25 March 2009Return made up to 26/02/09; full list of members (4 pages)
25 March 2009Return made up to 26/02/09; full list of members (4 pages)
11 June 2008Director appointed graham moore (2 pages)
11 June 2008Director appointed robert john hedge (2 pages)
11 June 2008Director appointed peter john knowles (2 pages)
11 June 2008Director appointed peter john knowles (2 pages)
11 June 2008Director appointed robert john hedge (2 pages)
11 June 2008Director appointed graham moore (2 pages)
10 June 2008Ad 24/04/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
10 June 2008Ad 24/04/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
27 February 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
27 February 2008Appointment terminated director form 10 directors fd LTD (1 page)
27 February 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
27 February 2008Appointment terminated director form 10 directors fd LTD (1 page)
26 February 2008Incorporation (9 pages)
26 February 2008Incorporation (9 pages)