Company NameJ Peters Limited
Company StatusDissolved
Company Number04597442
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 5 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NamePeter Dawtry
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2002(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address100 Ravencarr Road
Sheffield
South Yorkshire
S31 9JN
Secretary NameMr Michael John Ellin
NationalityBritish
StatusClosed
Appointed30 June 2005(2 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 24 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Cloonmore Croft
Sheffield
South Yorkshire
S8 8JL
Secretary NameMichael Straker
NationalityBritish
StatusResigned
Appointed21 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHolme Barn
Main Road Hathersage
Hope Valley
S32 1BB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 8, Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield

Financials

Year2014
Net Worth-£6,746
Cash£964
Current Liabilities£9,122

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
14 November 2008Application for striking-off (1 page)
14 November 2008Application for striking-off (1 page)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
28 December 2007Return made up to 21/11/07; full list of members (2 pages)
28 December 2007Return made up to 21/11/07; full list of members (2 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
9 January 2007Return made up to 21/11/06; full list of members (2 pages)
9 January 2007Return made up to 21/11/06; full list of members (2 pages)
27 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
27 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
12 December 2005Return made up to 21/11/05; full list of members (2 pages)
12 December 2005Return made up to 21/11/05; full list of members (2 pages)
29 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
29 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (1 page)
20 September 2005New secretary appointed (1 page)
6 January 2005Return made up to 21/11/04; full list of members (6 pages)
6 January 2005Return made up to 21/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
2 December 2003Return made up to 21/11/03; full list of members (6 pages)
2 December 2003Return made up to 21/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2002Ad 26/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 November 2002Ad 26/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 November 2002Incorporation (17 pages)
21 November 2002Incorporation (17 pages)