Company NameJ T International (UK) Limited
Company StatusDissolved
Company Number03817186
CategoryPrivate Limited Company
Incorporation Date27 July 1999(24 years, 9 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTawfiq Abdin
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1999(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address31 Hennerton Way
High Wycombe
Buckinghamshire
HP13 7UE
Secretary NameFairplay Investments Ltd (Corporation)
StatusClosed
Appointed01 December 2003(4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 06 March 2007)
Correspondence Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ
Director NameJonathan Anthony Hazlewood
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleSales
Correspondence AddressOaktree House
Moreton Lane
Thame
Oxfordshire
OX6 2HZ
Secretary NameJonathan Anthony Hazlewood
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleSales
Correspondence AddressOaktree House
Moreton Lane
Thame
Oxfordshire
OX6 2HZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,230
Current Liabilities£22,908

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
7 November 2006Voluntary strike-off action has been suspended (1 page)
6 June 2006Voluntary strike-off action has been suspended (1 page)
24 January 2006Voluntary strike-off action has been suspended (1 page)
17 January 2006First Gazette notice for voluntary strike-off (1 page)
5 December 2005Application for striking-off (1 page)
7 June 2005Delivery ext'd 3 mth 31/07/04 (1 page)
16 December 2004Return made up to 27/07/03; full list of members (6 pages)
30 November 2004Return made up to 27/07/04; full list of members (7 pages)
30 November 2004New secretary appointed (1 page)
29 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
17 December 2003Secretary resigned;director resigned (1 page)
17 December 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
26 August 2003Registered office changed on 26/08/03 from: building 212 westcott venture park westcott aylesbury buckinghamshire HP18 0XB (1 page)
29 October 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2001Return made up to 27/07/01; full list of members (6 pages)
3 September 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
30 March 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
30 January 2001Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2001Compulsory strike-off action has been discontinued (1 page)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
23 August 1999New secretary appointed;new director appointed (2 pages)
23 August 1999Director resigned (1 page)
23 August 1999Secretary resigned (1 page)
23 August 1999New director appointed (2 pages)
23 August 1999Registered office changed on 23/08/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
27 July 1999Incorporation (14 pages)