Company NameF.J.R. Music Limited
Company StatusActive
Company Number01892684
CategoryPrivate Limited Company
Incorporation Date6 March 1985(39 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Phillip Joseph Fearon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 12 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressOld Swan House High Street
Tingrith
Milton Keynes
Bed
MK17 9EN
Director NameMr Laurence William Jago
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Killowen Avenue
Northolt
Middlesex
UB5 4QU
Director NameMr Stephen Jeffrey Rowe
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stanley Close
Uxbridge
Middlesex
UB8 2NE
Secretary NameMr Phillip Joseph Fearon
NationalityBritish
StatusCurrent
Appointed10 May 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence AddressOld Swan House High Street
Tingrith
Milton Keynes
Buckinghamshire
MK17 9EN
Director NameRaju Malkani
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(6 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 04 November 2002)
RoleCompany Director
Correspondence Address55 Alicia Avenue
Kenton
Harrow
Middlesex
HA3 8HT

Location

Registered AddressLynx House
Ferndown
Northwood
Middx
HA6 1PQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

43 at £1Phillip Joseph Fearon
43.00%
Ordinary
27 at £1Laurence William Jago
27.00%
Ordinary
20 at £1Raju Malkani
20.00%
Ordinary
10 at £1Stephen Jeffrey Rowe
10.00%
Ordinary

Financials

Year2014
Net Worth£17,322
Cash£63,500
Current Liabilities£46,178

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 September 2023 (7 months, 1 week ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Filing History

18 December 2020Withdrawal of a person with significant control statement on 18 December 2020 (2 pages)
18 December 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
4 November 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
20 December 2018Registered office address changed from Tanna & Co 13,Sheaveshill Parade Sheaveshill Ave London, NW9 6RS to Lynx House Ferndown Northwood Middx HA6 1PQ on 20 December 2018 (1 page)
15 November 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
6 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
6 October 2017Notification of Phillip Joseph Fearon as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Notification of Phillip Joseph Fearon as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
19 September 2016Second filing of the annual return made up to 10 May 2015 (24 pages)
19 September 2016Second filing of the annual return made up to 10 May 2015 (24 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 June 2015Annual return
Statement of capital on 2015-06-03
  • GBP 100

Statement of capital on 2016-09-19
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 19/09/2016
(8 pages)
3 June 2015Annual return
Statement of capital on 2015-06-03
  • GBP 100

Statement of capital on 2016-09-19
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 19/09/2016
(8 pages)
3 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(7 pages)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 August 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(7 pages)
1 August 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(7 pages)
10 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
31 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-31
(7 pages)
31 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-31
(7 pages)
26 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
18 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
20 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (7 pages)
29 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (7 pages)
28 July 2010Director's details changed for Laurence William Jago on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Stephen Jeffrey Rowe on 1 January 2010 (3 pages)
28 July 2010Director's details changed for Stephen Jeffrey Rowe on 1 January 2010 (3 pages)
28 July 2010Secretary's details changed for Phillip Joseph Fearon on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Mr Phillip Joseph Fearon on 1 January 2010 (3 pages)
28 July 2010Director's details changed for Mr Phillip Joseph Fearon on 1 January 2010 (3 pages)
28 July 2010Director's details changed for Stephen Jeffrey Rowe on 1 January 2010 (3 pages)
28 July 2010Director's details changed for Laurence William Jago on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Mr Phillip Joseph Fearon on 1 January 2010 (3 pages)
28 July 2010Secretary's details changed for Phillip Joseph Fearon on 1 January 2010 (2 pages)
28 July 2010Secretary's details changed for Phillip Joseph Fearon on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Laurence William Jago on 1 January 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 June 2009Return made up to 10/05/09; full list of members (5 pages)
10 June 2009Return made up to 10/05/09; full list of members (5 pages)
28 November 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
25 July 2008Return made up to 10/05/08; full list of members (5 pages)
25 July 2008Return made up to 10/05/08; full list of members (5 pages)
23 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
23 July 2007Return made up to 10/05/07; full list of members (3 pages)
23 July 2007Return made up to 10/05/07; full list of members (3 pages)
22 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 June 2006Director's particulars changed (1 page)
26 June 2006Return made up to 10/05/06; full list of members (3 pages)
26 June 2006Director's particulars changed (1 page)
26 June 2006Return made up to 10/05/06; full list of members (3 pages)
25 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
25 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
29 June 2005Return made up to 10/05/05; full list of members (8 pages)
29 June 2005Return made up to 10/05/05; full list of members (8 pages)
26 October 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
26 October 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
25 October 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
25 October 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
17 June 2004Return made up to 10/05/04; full list of members (8 pages)
17 June 2004Return made up to 10/05/04; full list of members (8 pages)
17 June 2003Total exemption small company accounts made up to 30 September 2001 (4 pages)
17 June 2003Total exemption small company accounts made up to 30 September 2001 (4 pages)
17 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
17 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
12 June 2003Return made up to 10/05/03; full list of members (8 pages)
12 June 2003Return made up to 10/05/03; full list of members (8 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
18 June 2002Return made up to 10/05/02; full list of members (9 pages)
18 June 2002Return made up to 10/05/02; full list of members (9 pages)
9 October 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
9 October 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
1 June 2001Return made up to 10/05/01; full list of members (8 pages)
1 June 2001Return made up to 10/05/01; full list of members (8 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
5 July 2000Return made up to 10/05/00; full list of members (8 pages)
5 July 2000Return made up to 10/05/00; full list of members (8 pages)
13 October 1999Return made up to 10/05/99; full list of members (8 pages)
13 October 1999Return made up to 10/05/99; full list of members (8 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
23 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
23 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
24 May 1998Return made up to 10/05/98; full list of members (6 pages)
24 May 1998Return made up to 10/05/98; full list of members (6 pages)
27 May 1997Return made up to 10/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 May 1997Return made up to 10/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
23 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
7 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
7 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
22 May 1996Return made up to 10/05/96; no change of members (4 pages)
22 May 1996Return made up to 10/05/96; no change of members (4 pages)
18 May 1995Return made up to 10/05/95; full list of members (6 pages)
18 May 1995Return made up to 10/05/95; full list of members (6 pages)
8 March 1995Accounts for a small company made up to 30 September 1994 (5 pages)
8 March 1995Accounts for a small company made up to 30 September 1994 (5 pages)
6 March 1985Incorporation (16 pages)
6 March 1985Incorporation (16 pages)