Company NameJTA Distributors Limited
Company StatusDissolved
Company Number03896290
CategoryPrivate Limited Company
Incorporation Date17 December 1999(24 years, 4 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)
Previous NameFairhazel Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameAnthony Charles Hall
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2000(6 months, 3 weeks after company formation)
Appointment Duration16 years, 9 months (closed 02 May 2017)
RoleImporter
Correspondence AddressIvy Cottage,5 Pitts Square
Hingham
Norwich
Norfolk
NR9 4LD
Director NameMrs Jacquie Louise Hall
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2000(6 months, 3 weeks after company formation)
Appointment Duration16 years, 9 months (closed 02 May 2017)
RoleCommission Agents
Country of ResidenceUnited Kingdom
Correspondence AddressElm Lodge Old Seaview Lane
Seaview
Isle Of Wight
PO34 5BG
Secretary NameJacquie Louise Hall
NationalityBritish
StatusClosed
Appointed12 July 2000(6 months, 3 weeks after company formation)
Appointment Duration16 years, 9 months (closed 02 May 2017)
RoleCommission Agents
Correspondence AddressElm Lodge Old Seaview Lane
Seaview
Isle Of Wight
PO34 5BG
Director NameSd Company Nominees Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence AddressUnited House
23 Dorset Street
London
W1H 4EL
Secretary NameSd Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence AddressUnited House
23 Dorset Street
London
W1H 4EL

Contact

Websitewww.unisa.co.uk/
Telephone01953 852929
Telephone regionWymondham

Location

Registered Address4 Prince Albert Road
London
NW1 7SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

500 at £1Jacquie Louise Hall
50.00%
Ordinary
250 at £1Anthony Charles Hall
25.00%
Ordinary
250 at £1Rosemary Anne Hall
25.00%
Ordinary

Financials

Year2014
Net Worth£80,559
Cash£100,036
Current Liabilities£45,353

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Next Accounts Due31 July 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

22 August 2006Delivered on: 23 August 2006
Satisfied on: 29 October 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 May 2001Delivered on: 23 May 2001
Satisfied on: 2 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £100,000 together with interest accrued now or to be held by the bank on an account numbered 19253559.
Fully Satisfied
17 May 2001Delivered on: 23 May 2001
Satisfied on: 2 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
29 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
26 March 2015Previous accounting period extended from 31 July 2014 to 31 October 2014 (1 page)
6 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(5 pages)
26 November 2014Director's details changed for Jacquie Louise Hall on 1 November 2014 (2 pages)
26 November 2014Secretary's details changed for Jacquie Louise Hall on 1 November 2014 (1 page)
26 November 2014Director's details changed for Jacquie Louise Hall on 1 November 2014 (2 pages)
26 November 2014Secretary's details changed for Jacquie Louise Hall on 1 November 2014 (1 page)
29 October 2014Satisfaction of charge 3 in full (4 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
14 July 2014Secretary's details changed for Jacquie Louise Hall on 7 July 2014 (1 page)
14 July 2014Secretary's details changed for Jacquie Louise Hall on 7 July 2014 (1 page)
14 July 2014Director's details changed for Jacquie Louise Hall on 7 July 2014 (2 pages)
14 July 2014Director's details changed for Jacquie Louise Hall on 7 July 2014 (2 pages)
8 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
31 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
(5 pages)
28 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
2 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
4 March 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
1 March 2011Director's details changed for Anthony Charles Hall on 12 July 2000 (1 page)
2 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
11 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
16 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
13 January 2009Return made up to 16/12/08; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 February 2008Return made up to 16/12/07; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 February 2007Return made up to 16/12/06; full list of members (3 pages)
12 September 2006Registered office changed on 12/09/06 from: united house 23 dorset street london W1H 4EL (1 page)
23 August 2006Particulars of mortgage/charge (3 pages)
3 March 2006Return made up to 17/12/05; full list of members (2 pages)
16 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
13 January 2005Return made up to 17/12/04; full list of members (5 pages)
22 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
24 December 2003Return made up to 17/12/03; full list of members (5 pages)
8 December 2003Accounts for a small company made up to 31 July 2003 (7 pages)
20 January 2003Return made up to 17/12/02; full list of members (5 pages)
14 January 2003Accounts for a small company made up to 31 July 2002 (7 pages)
26 January 2002Accounts for a small company made up to 31 July 2001 (6 pages)
19 December 2001Return made up to 17/12/01; full list of members (5 pages)
10 August 2001Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page)
10 August 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
23 May 2001Particulars of mortgage/charge (4 pages)
22 August 2000Ad 12/07/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000New secretary appointed;new director appointed (2 pages)
22 August 2000Director resigned (1 page)
18 July 2000Company name changed fairhazel services LIMITED\certificate issued on 19/07/00 (2 pages)
17 December 1999Incorporation (25 pages)