Company NamePeter Jones Design Associates Limited
Company StatusDissolved
Company Number02566783
CategoryPrivate Limited Company
Incorporation Date10 December 1990(33 years, 4 months ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NameMarline Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NamePeter Moelwyn Jones
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1991(1 month after company formation)
Appointment Duration26 years, 3 months (closed 04 April 2017)
RoleDesign Director
Country of ResidenceEngland
Correspondence AddressClements House 1279 London Road
Leigh On Sea
Essex
SS9 2AD
Secretary NameMrs Mary Kathleen Jones
NationalityBritish
StatusClosed
Appointed10 December 1991(1 year after company formation)
Appointment Duration25 years, 4 months (closed 04 April 2017)
RoleCompany Director
Correspondence AddressClements House 1279 London Road
Leigh On Sea
Essex
SS9 2AD

Location

Registered AddressClements House 1279 London Road
Leigh On Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Mrs Mary Kathleen Jones
50.00%
Ordinary
1 at £1Peter Moelwyn Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£5,485
Cash£15,458
Current Liabilities£17,474

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

14 November 2006Delivered on: 23 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 nepaul road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
5 January 2017Application to strike the company off the register (3 pages)
5 January 2017Application to strike the company off the register (3 pages)
3 August 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
3 August 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(3 pages)
4 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(3 pages)
18 December 2015Previous accounting period extended from 5 April 2015 to 30 September 2015 (1 page)
18 December 2015Previous accounting period extended from 5 April 2015 to 30 September 2015 (1 page)
18 December 2015Previous accounting period extended from 5 April 2015 to 30 September 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
19 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(3 pages)
19 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(3 pages)
3 January 2014Secretary's details changed for Mrs Mary Kathleen Jones on 1 December 2013 (1 page)
3 January 2014Secretary's details changed for Mrs Mary Kathleen Jones on 1 December 2013 (1 page)
3 January 2014Director's details changed for Peter Moelwyn Jones on 1 December 2013 (2 pages)
3 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(3 pages)
3 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(3 pages)
3 January 2014Director's details changed for Peter Moelwyn Jones on 1 December 2013 (2 pages)
3 January 2014Secretary's details changed for Mrs Mary Kathleen Jones on 1 December 2013 (1 page)
3 January 2014Director's details changed for Peter Moelwyn Jones on 1 December 2013 (2 pages)
27 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
4 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
3 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
17 November 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
17 November 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
4 January 2011Director's details changed for Peter Moelwyn Jones on 1 October 2010 (2 pages)
4 January 2011Director's details changed for Peter Moelwyn Jones on 1 October 2010 (2 pages)
4 January 2011Director's details changed for Peter Moelwyn Jones on 1 October 2010 (2 pages)
4 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
8 January 2010Director's details changed for Peter Moelwyn Jones on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Peter Moelwyn Jones on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Peter Moelwyn Jones on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
30 October 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
30 October 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
21 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
23 December 2008Return made up to 10/12/08; full list of members (3 pages)
23 December 2008Secretary's change of particulars / mary jones / 01/01/2008 (1 page)
23 December 2008Registered office changed on 23/12/2008 from clements house, 1279 london road leigh on sea essex SS9 2AD (1 page)
23 December 2008Return made up to 10/12/08; full list of members (3 pages)
23 December 2008Secretary's change of particulars / mary jones / 01/01/2008 (1 page)
23 December 2008Registered office changed on 23/12/2008 from clements house, 1279 london road leigh on sea essex SS9 2AD (1 page)
18 December 2007Return made up to 10/12/07; full list of members (2 pages)
18 December 2007Registered office changed on 18/12/07 from: 1279 london road leigh on sea essex SS9 2AD (1 page)
18 December 2007Return made up to 10/12/07; full list of members (2 pages)
18 December 2007Registered office changed on 18/12/07 from: 1279 london road leigh on sea essex SS9 2AD (1 page)
20 September 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
20 September 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
20 September 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Return made up to 10/12/06; full list of members (2 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Return made up to 10/12/06; full list of members (2 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
31 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
16 January 2006Return made up to 10/12/05; full list of members (2 pages)
16 January 2006Return made up to 10/12/05; full list of members (2 pages)
26 January 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
26 January 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
26 January 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
17 December 2004Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 December 2004Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 2004Total exemption full accounts made up to 5 April 2003 (12 pages)
7 February 2004Total exemption full accounts made up to 5 April 2003 (12 pages)
7 February 2004Total exemption full accounts made up to 5 April 2003 (12 pages)
23 December 2003Return made up to 10/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 December 2003Return made up to 10/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 December 2002Return made up to 10/12/01; full list of members (6 pages)
17 December 2002Return made up to 10/12/01; full list of members (6 pages)
9 December 2002Return made up to 10/12/02; full list of members (6 pages)
9 December 2002Return made up to 10/12/97; full list of members (6 pages)
9 December 2002Return made up to 10/12/97; full list of members (6 pages)
9 December 2002Return made up to 10/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 December 2002Return made up to 10/12/00; full list of members (6 pages)
9 December 2002Return made up to 10/12/00; full list of members (6 pages)
9 December 2002Return made up to 10/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 December 2002Return made up to 10/12/02; full list of members (6 pages)
8 October 2002Total exemption full accounts made up to 5 April 2002 (11 pages)
8 October 2002Total exemption full accounts made up to 5 April 2002 (11 pages)
8 October 2002Total exemption full accounts made up to 5 April 2002 (11 pages)
28 May 2002Accounting reference date extended from 30/11/01 to 05/04/02 (1 page)
28 May 2002Accounting reference date extended from 30/11/01 to 05/04/02 (1 page)
19 March 2002Director's particulars changed (1 page)
19 March 2002Director's particulars changed (1 page)
19 March 2002Registered office changed on 19/03/02 from: 16 kingsmead road london SW2 3JB (1 page)
19 March 2002Registered office changed on 19/03/02 from: 16 kingsmead road london SW2 3JB (1 page)
15 February 2002Total exemption full accounts made up to 30 November 2000 (11 pages)
15 February 2002Total exemption full accounts made up to 30 November 2000 (11 pages)
3 October 2000Full accounts made up to 30 November 1999 (10 pages)
3 October 2000Full accounts made up to 30 November 1999 (10 pages)
7 December 1999Compulsory strike-off action has been discontinued (1 page)
7 December 1999Compulsory strike-off action has been discontinued (1 page)
2 December 1999Full accounts made up to 30 November 1998 (10 pages)
2 December 1999Full accounts made up to 30 November 1998 (10 pages)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
29 September 1998Full accounts made up to 30 November 1997 (9 pages)
29 September 1998Full accounts made up to 30 November 1997 (9 pages)
20 February 1998Full accounts made up to 30 November 1996 (9 pages)
20 February 1998Full accounts made up to 30 November 1996 (9 pages)
6 May 1997Return made up to 10/12/96; no change of members (4 pages)
6 May 1997Return made up to 10/12/96; no change of members (4 pages)
24 February 1997Full accounts made up to 30 November 1995 (12 pages)
24 February 1997Full accounts made up to 30 November 1995 (12 pages)
16 August 1996Registered office changed on 16/08/96 from: clements house 1279 london road leigh-on-sea essex SS9 2AD (1 page)
16 August 1996Return made up to 10/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 1996Return made up to 10/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 1996Registered office changed on 16/08/96 from: clements house 1279 london road leigh-on-sea essex SS9 2AD (1 page)
10 June 1996Full accounts made up to 31 December 1994 (11 pages)
10 June 1996Full accounts made up to 31 December 1994 (11 pages)
13 June 1995Full accounts made up to 31 December 1993 (11 pages)
13 June 1995Full accounts made up to 31 December 1993 (11 pages)
5 May 1995Accounting reference date shortened from 31/12 to 30/11 (1 page)
5 May 1995Accounting reference date shortened from 31/12 to 30/11 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
24 May 1994Company name changed marline LIMITED\certificate issued on 25/05/94 (2 pages)
24 May 1994Company name changed marline LIMITED\certificate issued on 25/05/94 (2 pages)
10 December 1990Incorporation (14 pages)
10 December 1990Incorporation (14 pages)