Company NameJ.L. Music Limited
Company StatusDissolved
Company Number01530347
CategoryPrivate Limited Company
Incorporation Date26 November 1980(43 years, 5 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameCarol Ann Lawson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1996(15 years, 8 months after company formation)
Appointment Duration12 years, 10 months (closed 26 May 2009)
RoleMusical Instrument Importer
Correspondence Address32 Park Lane
Guiseley
Leeds
West Yorkshire
LS20 8EP
Secretary NameIain Andre Richard Lawson
NationalityBritish
StatusClosed
Appointed18 October 2007(26 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 26 May 2009)
RoleExaminer For Official Receiver
Correspondence Address7 East Park Avenue
Hull
North Humberside
HU8 9AD
Director NameJohn Peter Lawson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(10 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 20 May 2007)
RoleMusical Instrument Importer
Correspondence Address32 Park Lane
Guiseley
Leeds
West Yorkshire
LS20 8EP
Director NameJohn George Lomas
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(10 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 1996)
RoleMusical Instrument Importer
Correspondence Address51 Church Lane
Elland
West Yorkshire
HX5 9QB
Secretary NameJohn Peter Lawson
NationalityBritish
StatusResigned
Appointed09 August 1991(10 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 20 May 2007)
RoleCompany Director
Correspondence Address32 Park Lane
Guiseley
Leeds
West Yorkshire
LS20 8EP

Location

Registered AddressC/O Myrus Smith Norman House
8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£18,568
Cash£42
Current Liabilities£186,592

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
28 November 2008Application for striking-off (1 page)
17 November 2008Appointment terminated director john lawson (1 page)
3 November 2007New secretary appointed (2 pages)
3 November 2007Return made up to 09/08/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 November 2006Return made up to 09/08/06; full list of members (7 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 August 2005Return made up to 09/08/05; full list of members (7 pages)
10 March 2005Registered office changed on 10/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
17 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
10 August 2004Return made up to 09/08/04; full list of members (7 pages)
12 August 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
12 August 2003Return made up to 09/08/03; full list of members (7 pages)
18 October 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
23 September 2002Return made up to 09/08/02; full list of members
  • 363(287) ‐ Registered office changed on 23/09/02
(7 pages)
15 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
30 August 2001Return made up to 09/08/01; full list of members (6 pages)
21 September 2000Accounts made up to 31 March 2000 (12 pages)
21 August 2000Return made up to 09/08/00; full list of members (6 pages)
27 June 2000Registered office changed on 27/06/00 from: times house throwley way sutton surrey SM1 4AF (1 page)
22 September 1999Return made up to 09/08/99; full list of members (6 pages)
7 July 1999Accounts made up to 31 March 1999 (13 pages)
7 September 1998Return made up to 09/08/98; no change of members (4 pages)
3 July 1998Accounts made up to 31 March 1998 (13 pages)
20 August 1997Return made up to 09/08/97; no change of members (4 pages)
29 July 1997Accounts made up to 31 March 1997 (12 pages)
15 September 1996£ sr 500@1 31/07/96 (1 page)
13 September 1996Return made up to 09/08/96; full list of members (6 pages)
30 August 1996Accounts made up to 31 March 1996 (11 pages)
13 August 1996Director resigned (2 pages)
13 August 1996New director appointed (1 page)
23 June 1996Memorandum and Articles of Association (12 pages)
1 November 1995Return made up to 09/08/95; no change of members (4 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (11 pages)