Company NameA J Management Limited
Company StatusDissolved
Company Number01974349
CategoryPrivate Limited Company
Incorporation Date31 December 1985(38 years, 3 months ago)
Dissolution Date23 October 2001 (22 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameBarney Singh
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1996(10 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 23 October 2001)
RoleCompany Director
Correspondence Address5 Burford Walk
London
SW6 2EY
Secretary NameHarben Registrars Limited (Corporation)
StatusClosed
Appointed19 November 1996(10 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 23 October 2001)
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameAnn Winifred Singh
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years after company formation)
Appointment Duration3 years, 10 months (resigned 19 November 1996)
RoleManagement/Agent
Correspondence Address5 Burford Walk
Cambria Street
London
SW6 2EY
Director NameVictor Singh
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years after company formation)
Appointment Duration3 years, 10 months (resigned 19 November 1996)
RolePhotographer
Correspondence Address5 Burford Walk
Cambria Street
London
SW6 2EY
Secretary NameVictor Singh
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years after company formation)
Appointment Duration3 years, 10 months (resigned 19 November 1996)
RoleCompany Director
Correspondence Address5 Burford Walk
Cambria Street
London
SW6 2EY

Location

Registered Address37 Warren Street
London.
W1P 5PD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£18,330
Cash£1,994
Current Liabilities£21,795

Accounts

Latest Accounts1 November 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End01 November

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
18 May 2001Application for striking-off (1 page)
17 April 2000Accounts for a small company made up to 1 November 1999 (4 pages)
17 April 2000Accounts for a small company made up to 1 November 1998 (5 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 February 1999Return made up to 31/12/98; full list of members (4 pages)
18 June 1998Accounts for a small company made up to 1 November 1997 (5 pages)
9 January 1998Return made up to 31/12/97; full list of members (5 pages)
27 February 1997Declaration of satisfaction of mortgage/charge (1 page)
7 January 1997Return made up to 31/12/96; full list of members (5 pages)
31 December 1996Accounts for a small company made up to 1 November 1996 (1 page)
17 December 1996New director appointed (2 pages)
17 December 1996Secretary resigned;director resigned (1 page)
17 December 1996New secretary appointed (2 pages)
17 December 1996Director resigned (1 page)
25 February 1996Return made up to 31/12/95; full list of members (5 pages)
25 February 1996Accounts for a small company made up to 1 November 1995 (1 page)