JACK PETCHEY CORPORATE TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

JACK PETCHEY CORPORATE TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06236333

Incorporation date

03/05/2007

Size

-

Contacts

Registered address

Registered address

Dockmaster's House, 1 Hertsmere Road, London E14 8JJCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2007)
dot icon08/01/2019
Final Gazette dissolved via voluntary strike-off
dot icon23/10/2018
First Gazette notice for voluntary strike-off
dot icon16/10/2018
Application to strike the company off the register
dot icon04/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon23/05/2018
Director's details changed for Mr Ronald Charles Mills on 2018-05-11
dot icon13/09/2017
Director's details changed for Mr Ronald Charles Mills on 2017-09-13
dot icon18/07/2017
Resolutions
dot icon18/07/2017
Change of name notice
dot icon18/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon24/03/2017
Registered office address changed from Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 2017-03-24
dot icon21/12/2016
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon08/09/2016
Secretary's details changed for Mr Ronald Charles Mills on 2016-09-05
dot icon08/09/2016
Director's details changed for Mr Ronald Charles Mills on 2016-09-05
dot icon08/09/2016
Secretary's details changed for Mr Ronald Charles Mills on 2016-09-05
dot icon06/09/2016
Total exemption full accounts made up to 2015-10-31
dot icon07/06/2016
Annual return made up to 2016-05-11 no member list
dot icon24/05/2016
Director's details changed for Barbara Mary Staines on 2016-05-11
dot icon08/07/2015
Total exemption full accounts made up to 2014-10-31
dot icon11/06/2015
Annual return made up to 2015-05-11 no member list
dot icon11/06/2015
Director's details changed for Mr Ronald Charles Mills on 2015-04-13
dot icon11/06/2015
Secretary's details changed for Mr Ronald Charles Mills on 2015-04-13
dot icon07/08/2014
Total exemption full accounts made up to 2013-10-31
dot icon10/06/2014
Annual return made up to 2014-05-11 no member list
dot icon05/11/2013
Appointment of Sonia Joy Sinclair as a director
dot icon05/11/2013
Termination of appointment of Graham Adams as a director
dot icon18/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon11/07/2013
Director's details changed for Ray Rantell on 2013-07-01
dot icon11/07/2013
Annual return made up to 2013-05-11 no member list
dot icon17/05/2012
Annual return made up to 2012-05-11 no member list
dot icon05/04/2012
Accounts for a dormant company made up to 2011-10-31
dot icon11/05/2011
Annual return made up to 2011-05-11 no member list
dot icon11/05/2011
Director's details changed for Mr Ronald Charles Mills on 2011-05-11
dot icon11/05/2011
Director's details changed for Graham Adams on 2010-05-03
dot icon11/05/2011
Director's details changed for Mr Ronald Charles Mills on 2010-05-03
dot icon11/05/2011
Director's details changed for Barbara Mary Staines on 2010-05-03
dot icon11/05/2011
Director's details changed for Ray Rantell on 2010-05-03
dot icon08/04/2011
Accounts for a dormant company made up to 2010-10-31
dot icon19/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon03/06/2010
Annual return made up to 2010-05-03
dot icon04/06/2009
Annual return made up to 03/05/09
dot icon26/02/2009
Accounts for a dormant company made up to 2008-10-31
dot icon03/07/2008
Accounting reference date extended from 31/05/2008 to 31/10/2008
dot icon26/06/2008
Resolutions
dot icon26/06/2008
Annual return made up to 03/05/08
dot icon26/06/2008
Director appointed ray rantell
dot icon13/06/2008
Registered office changed on 13/06/2008 from kemp house 152-160 city road london EC1V 2NX
dot icon13/06/2008
Director appointed barbara staines
dot icon13/06/2008
Director appointed graham adams
dot icon13/06/2008
Director and secretary appointed ronald mills
dot icon22/05/2007
Director resigned
dot icon22/05/2007
Secretary resigned
dot icon03/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UK SECRETARIES LTD
Corporate Secretary
03/05/2007 - 09/05/2007
1298
Mills, Ronald Charles
Secretary
09/05/2008 - Present
7
UK DIRECTORS LTD
Corporate Director
03/05/2007 - 09/05/2007
588
Adams, Graham
Director
09/05/2007 - 01/09/2013
-
Rantell, Raymond Henry
Director
09/05/2007 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JACK PETCHEY CORPORATE TRUSTEES LIMITED

JACK PETCHEY CORPORATE TRUSTEES LIMITED is an(a) Dissolved company incorporated on 03/05/2007 with the registered office located at Dockmaster's House, 1 Hertsmere Road, London E14 8JJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JACK PETCHEY CORPORATE TRUSTEES LIMITED?

toggle

JACK PETCHEY CORPORATE TRUSTEES LIMITED is currently Dissolved. It was registered on 03/05/2007 and dissolved on 08/01/2019.

Where is JACK PETCHEY CORPORATE TRUSTEES LIMITED located?

toggle

JACK PETCHEY CORPORATE TRUSTEES LIMITED is registered at Dockmaster's House, 1 Hertsmere Road, London E14 8JJ.

What does JACK PETCHEY CORPORATE TRUSTEES LIMITED do?

toggle

JACK PETCHEY CORPORATE TRUSTEES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for JACK PETCHEY CORPORATE TRUSTEES LIMITED?

toggle

The latest filing was on 08/01/2019: Final Gazette dissolved via voluntary strike-off.