Company NameJ M International Limited
Company StatusDissolved
Company Number03861919
CategoryPrivate Limited Company
Incorporation Date20 October 1999(24 years, 6 months ago)
Dissolution Date25 September 2010 (13 years, 7 months ago)
Previous NameTotalnow Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameJeremy Antony Archibald Mains
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1999(3 weeks, 1 day after company formation)
Appointment Duration10 years, 10 months (closed 25 September 2010)
RoleLuxury Goods Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House Church Lane
Lower Blandford St. Mary
Blandford Forum
Dorset
DT11 9ND
Secretary NameClaire Lucy Jackson
NationalityBritish
StatusClosed
Appointed11 November 1999(3 weeks, 1 day after company formation)
Appointment Duration10 years, 10 months (closed 25 September 2010)
RoleCompany Director
Correspondence Address87a Lacy Road
London
SW15 1NR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address88 Wood Street
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£180,171
Current Liabilities£189,026

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2010Final Gazette dissolved following liquidation (1 page)
25 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
25 June 2010Liquidators' statement of receipts and payments to 17 June 2010 (5 pages)
25 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
25 June 2010Liquidators statement of receipts and payments to 17 June 2010 (5 pages)
27 April 2010Liquidators statement of receipts and payments to 29 March 2010 (5 pages)
27 April 2010Liquidators' statement of receipts and payments to 29 March 2010 (5 pages)
15 January 2010Registered office address changed from C/O Rsm Bentley Jennison and Co 45 Moorfields London on 15 January 2010 (2 pages)
15 January 2010Registered office address changed from C/O Rsm Bentley Jennison and Co 45 Moorfields London on 15 January 2010 (2 pages)
5 November 2009Liquidators' statement of receipts and payments to 29 September 2009 (5 pages)
5 November 2009Liquidators statement of receipts and payments to 29 September 2009 (5 pages)
1 November 2008Declaration of solvency (3 pages)
1 November 2008Declaration of solvency (3 pages)
22 October 2008Registered office changed on 22/10/2008 from chapel house westmead drive swindon wiltshire SN5 7UN (1 page)
22 October 2008Registered office changed on 22/10/2008 from chapel house westmead drive swindon wiltshire SN5 7UN (1 page)
21 October 2008Resolution insolvency:miscellaneous ;- ordinary resolution "in specie" (1 page)
21 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-09-30
(1 page)
21 October 2008Appointment of a voluntary liquidator (1 page)
21 October 2008Appointment of a voluntary liquidator (1 page)
21 October 2008Resolution insolvency:miscellaneous ;- ordinary resolution "in specie" (1 page)
1 October 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 September 2008Return made up to 20/10/07; no change of members (6 pages)
9 September 2008Return made up to 20/10/07; no change of members (6 pages)
4 September 2008Registered office changed on 04/09/2008 from 2A bedford gardens london W8 7EH (1 page)
4 September 2008Registered office changed on 04/09/2008 from 2A bedford gardens london W8 7EH (1 page)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 November 2006Return made up to 20/10/06; full list of members (6 pages)
23 November 2006Return made up to 20/10/06; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 October 2005Return made up to 20/10/05; full list of members (6 pages)
26 October 2005Return made up to 20/10/05; full list of members (6 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 October 2004Return made up to 20/10/04; full list of members (6 pages)
11 October 2004Return made up to 20/10/04; full list of members (6 pages)
13 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
13 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
14 October 2003Return made up to 20/10/03; full list of members (6 pages)
14 October 2003Return made up to 20/10/03; full list of members (6 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
22 October 2002Return made up to 20/10/02; full list of members (6 pages)
22 October 2002Return made up to 20/10/02; full list of members (6 pages)
15 October 2001Return made up to 20/10/01; full list of members (6 pages)
15 October 2001Return made up to 20/10/01; full list of members (6 pages)
20 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
20 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
29 June 2001Registered office changed on 29/06/01 from: 3RD floor 23 brooks mews london W1K 4DZ (1 page)
29 June 2001Registered office changed on 29/06/01 from: 3RD floor 23 brooks mews london W1K 4DZ (1 page)
23 June 2001Particulars of mortgage/charge (3 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
1 March 2001Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
1 March 2001Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
17 November 2000Return made up to 20/10/00; full list of members
  • 363(287) ‐ Registered office changed on 17/11/00
(6 pages)
17 November 2000Return made up to 20/10/00; full list of members (6 pages)
12 September 2000Accounting reference date extended from 31/10/00 to 30/11/00 (1 page)
12 September 2000Accounting reference date extended from 31/10/00 to 30/11/00 (1 page)
30 November 1999Memorandum and Articles of Association (9 pages)
30 November 1999New secretary appointed (2 pages)
30 November 1999New secretary appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Memorandum and Articles of Association (9 pages)
30 November 1999Registered office changed on 30/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
30 November 1999New director appointed (2 pages)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
25 November 1999Secretary resigned (1 page)
25 November 1999Secretary resigned (1 page)
19 November 1999Company name changed totalnow LIMITED\certificate issued on 22/11/99 (2 pages)
19 November 1999Company name changed totalnow LIMITED\certificate issued on 22/11/99 (2 pages)
20 October 1999Incorporation (13 pages)