Company NameJ.V.O. Records Limited
Company StatusDissolved
Company Number02472969
CategoryPrivate Limited Company
Incorporation Date22 February 1990(34 years, 2 months ago)
Dissolution Date30 January 2001 (23 years, 3 months ago)
Previous NameWritetime Management Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas Nigel Battle
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1992(2 years after company formation)
Appointment Duration8 years, 11 months (closed 30 January 2001)
RoleMusician And Company Director
Correspondence AddressTamarisk 75a Blacketts Wood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PS
Secretary NameMr John Ryan Battle
NationalityBritish
StatusClosed
Appointed22 February 1992(2 years after company formation)
Appointment Duration8 years, 11 months (closed 30 January 2001)
RoleCompany Director
Correspondence AddressLittle
Killivose
Camborne
Cornwall
TR14 9LQ
Director NameMr Sean Scahill
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(9 years after company formation)
Appointment Duration1 year, 11 months (closed 30 January 2001)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Moat
10 Barnwood
Crawley
West Sussex
RH10 7TH
Director NameJonathan David Webster
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(9 years after company formation)
Appointment Duration7 months (resigned 30 September 1999)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPenniwells
Edgwarebury Lane
Elstree
Hertfordshire
WD6 3RG

Location

Registered AddressHolborn Hall
100 Grays Inn Road
London
WC1X 8BY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2000First Gazette notice for voluntary strike-off (1 page)
25 August 2000Application for striking-off (1 page)
28 March 2000Full accounts made up to 31 December 1999 (11 pages)
28 March 2000Return made up to 22/02/00; full list of members (7 pages)
12 January 2000Ad 22/11/99--------- premium £ si 111@1=111 £ ic 1000/1111 (2 pages)
12 January 2000Nc inc already adjusted 15/11/99 (1 page)
12 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 October 1999Director resigned (1 page)
12 October 1999Full accounts made up to 31 December 1998 (9 pages)
29 June 1999Return made up to 22/02/99; full list of members (8 pages)
25 March 1999Registered office changed on 25/03/99 from: 42 kings avenue greenford middlesex UB6 9DE (1 page)
19 March 1999Ad 19/02/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999£ nc 100/1000 19/02/99 (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
3 November 1998Return made up to 22/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 1997Full accounts made up to 31 December 1996 (8 pages)
30 October 1997Return made up to 22/02/97; no change of members (4 pages)
5 November 1996Full accounts made up to 31 December 1995 (8 pages)
30 August 1996Return made up to 22/02/96; full list of members (6 pages)
30 August 1996Return made up to 22/02/95; no change of members (4 pages)
24 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
24 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)