Company NameJ H J Limited
Company StatusDissolved
Company Number02841099
CategoryPrivate Limited Company
Incorporation Date30 July 1993(30 years, 9 months ago)
Dissolution Date6 July 2004 (19 years, 10 months ago)

Business Activity

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

Directors

Director NameJonathan Harper
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1993(1 week, 4 days after company formation)
Appointment Duration10 years, 11 months (closed 06 July 2004)
RoleGemologist & Cd
Country of ResidenceUnited Kingdom
Correspondence Address61 Corsica Street
London
N5 1JT
Secretary NameMs Catherine Margaret Mary Harper
NationalityBritish
StatusClosed
Appointed10 August 1993(1 week, 4 days after company formation)
Appointment Duration10 years, 11 months (closed 06 July 2004)
RoleFashion Consultant
Country of ResidenceEngland
Correspondence Address61 Corsica Street
London
N5 1JT
Director NameMs Catherine Margaret Mary Harper
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1993(1 month, 1 week after company formation)
Appointment Duration10 years, 10 months (closed 06 July 2004)
RoleFashion Consultant
Country of ResidenceEngland
Correspondence Address61 Corsica Street
London
N5 1JT
Director NameMr Vivian Peter Watson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(1 week, 4 days after company formation)
Appointment Duration6 months, 1 week (resigned 18 February 1994)
RoleMd Jewellery Business
Country of ResidenceEngland
Correspondence Address14 Hunters Park
Berkhamsted
Hertfordshire
HP4 2PT
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address61 Corsica Street
London
N5 1JT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Financials

Year2014
Net Worth-£17,529
Current Liabilities£17,529

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
11 February 2004Application for striking-off (1 page)
6 August 2003Return made up to 30/07/03; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
15 May 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
28 July 2001Return made up to 30/07/01; full list of members (6 pages)
22 May 2001Full accounts made up to 31 August 2000 (7 pages)
23 August 2000Return made up to 30/07/00; full list of members (6 pages)
23 August 2000Registered office changed on 23/08/00 from: shelley stock hutter 2ND floor 45 mortimer street london W1N 7TD (1 page)
6 July 2000Full accounts made up to 31 August 1999 (8 pages)
13 August 1999Return made up to 30/07/99; no change of members
  • 363(287) ‐ Registered office changed on 13/08/99
(4 pages)
23 June 1999Full accounts made up to 31 August 1998 (8 pages)
5 August 1998Return made up to 30/07/98; no change of members (4 pages)
4 August 1998Full accounts made up to 31 August 1997 (9 pages)
3 October 1997Return made up to 30/07/97; full list of members
  • 363(287) ‐ Registered office changed on 03/10/97
(6 pages)
15 September 1997Full accounts made up to 31 August 1996 (9 pages)
25 June 1996Full accounts made up to 31 August 1995 (11 pages)
1 August 1995Return made up to 30/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 May 1995Accounts for a small company made up to 31 August 1994 (11 pages)