Company NameJust Interiors Petts Wood Ltd
Company StatusDissolved
Company Number07257124
CategoryPrivate Limited Company
Incorporation Date18 May 2010(13 years, 12 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Ian Charles Parkinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Mill Lane
Wateringbury
Maidstone
Kent
ME18 5PF
Director NameMs Gail Vandepeer
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Mill Lane
Wateringbury
Maidstone
Kent
ME18 5PF
Director NameMr Martin Buckley
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Crofton Avenue
Orpington
Kent
BR6 8DU
Director NameMrs Nicola Buckley
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Crofton Avenue
Orpington
Kent
BR6 8DU

Contact

Websitejustinteriorspettswood.co.uk

Location

Registered Address25 The Brackens
Orpington
Kent
BR6 6JH
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Gail Vandepeer
75.00%
Ordinary
1 at £1Ian Charles Parkinson
25.00%
Ordinary

Financials

Year2014
Net Worth-£47,154
Cash£11,402
Current Liabilities£2,838

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

29 September 2010Delivered on: 20 October 2010
Persons entitled: Stephen Bryan Dobson

Classification: Rent deposit deed
Secured details: £5,250.00 due or to become due from the company to the chargee.
Particulars: £5,250.00 see image for full details.
Outstanding

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
27 April 2016Application to strike the company off the register (3 pages)
27 April 2016Application to strike the company off the register (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 4
(4 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 4
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 4
(5 pages)
13 June 2014Director's details changed for Ms Gail Vandepeer on 18 May 2014 (2 pages)
13 June 2014Director's details changed for Ms Gail Vandepeer on 18 May 2014 (2 pages)
13 June 2014Director's details changed for Mr Ian Charles Parkinson on 18 May 2014 (2 pages)
13 June 2014Director's details changed for Mr Ian Charles Parkinson on 18 May 2014 (2 pages)
13 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 4
(5 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 July 2013Termination of appointment of Nicola Buckley as a director (1 page)
8 July 2013Termination of appointment of Martin Buckley as a director (1 page)
8 July 2013Termination of appointment of Martin Buckley as a director (1 page)
8 July 2013Termination of appointment of Nicola Buckley as a director (1 page)
3 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
18 April 2012Registered office address changed from C/O Fadden & Co. 13 Warren Drive Orpington Kent BR6 6EX United Kingdom on 18 April 2012 (1 page)
18 April 2012Registered office address changed from C/O Fadden & Co. 13 Warren Drive Orpington Kent BR6 6EX United Kingdom on 18 April 2012 (1 page)
25 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 June 2011Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
22 June 2011Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
20 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
3 December 2010Registered office address changed from 15 Fairfield Road Petts Wood Orpington Kent BR5 1JR England on 3 December 2010 (1 page)
3 December 2010Registered office address changed from 15 Fairfield Road Petts Wood Orpington Kent BR5 1JR England on 3 December 2010 (1 page)
3 December 2010Registered office address changed from 15 Fairfield Road Petts Wood Orpington Kent BR5 1JR England on 3 December 2010 (1 page)
20 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 May 2010Incorporation (26 pages)
18 May 2010Incorporation (26 pages)