PETROJAM (UK) LIMITED
Overview
Company Name | PETROJAM (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02414105 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PETROJAM (UK) LIMITED?
- Wholesale of other fuels and related products (46719) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is PETROJAM (UK) LIMITED located?
Registered Office Address | 125 Wood Street EC2V 7AW London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PETROJAM (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for PETROJAM (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of William Henry Frankel as a director on Jul 20, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Withdrawal of a person with significant control statement on Oct 13, 2017 | 2 pages | PSC09 | ||||||||||
Notification of Petroleum Corporation of Jamaica as a person with significant control on Apr 06, 2016 | 1 pages | PSC03 | ||||||||||
Confirmation statement made on Aug 16, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Aug 16, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on Sep 01, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Aug 16, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Aug 16, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Aug 16, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Aug 16, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 7 pages | AA | ||||||||||
Who are the officers of PETROJAM (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PENNSEC LIMITED | Secretary | 33 Gutter Lane EC2V 8AR London Abacus House England | 50775150036 | |||||||
COOKE, John | Director | 15a Earls Court Kingston Jamaica | Jamaican | Company Executive | 38926140001 | |||||
DACOSTA, Noel Courtney | Director | 214 Spanish Town Road Kingston 11 Jamaica West Indies | Jamaican | Company Executive | 36780760001 | |||||
PERKINS, Godfrey Woodrowe | Director | 36 Trafalgar Road FOREIGN Kingston 10 Jamaica | Jamaican | Sec Ministry Of Mining Of Energy | 29897660001 | |||||
WATSON, Winston | Director | 10 Merrivale Close Kingston 8 Jamaica | Jamaican | Managing Director | 81367680001 | |||||
BM SECRETARIES LIMITED | Secretary | Dashwood House 69 Old Broad Street EC2M 1PE London | 10738650001 | |||||||
BLAKE, Vivian O, Hon | Director | Airdrie Mews, Apt 530 1a Norbrook Rd, Kingston 8 FOREIGN Jamaica | Jamaican | Attorney-At-Law | 29897640002 | |||||
FENTON, Hiram James | Director | 96 Marcus Garvey Drive PO BOX 241 FOREIGN Kingston Jamaica | Jamaican | Managing Director Of Petrojam Ltd | 29897650001 | |||||
FRANKEL, William Henry | Director | 25a Frognal Hampstead NW3 6AR London | United Kingdom | United Kingdom | Solicitor | 6604040001 | ||||
THOMAS, Joseph Paul | Director | Petroleum Corporation Of Jamaica 36 Trafalgar Road FOREIGN Kingston 10 Jamaica West Indies | British | Company Executive | 36780750001 |
Who are the persons with significant control of PETROJAM (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Petroleum Corporation Of Jamaica | Apr 06, 2016 | Trafalgar Road Box 579 10 Kingston 36 Jamaica | No | ||||
| |||||||
Natures of Control
|
What are the latest statements on persons with significant control for PETROJAM (UK) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 16, 2016 | Oct 12, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0