Company NameJ T Music Limited
Company StatusDissolved
Company Number03919290
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 3 months ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJoshua Timothy Wheeler
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2000(same day as company formation)
RoleExport Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address118b Barry Road
London
SE22 0HP
Secretary NameNicholas Colin Kane
NationalityBritish
StatusClosed
Appointed01 July 2005(5 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 29 September 2009)
RoleCompany Director
Correspondence Address4 Okeburn Road
London
SW17 8NJ
Secretary NameCorin James Stuart Mews
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor Flat
23 The Gardens
London
SE22 9QE
Secretary NameAndrew Henry Pritchard Gordon
NationalityBritish
StatusResigned
Appointed16 February 2000(1 week, 5 days after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address10 Leigham Court Road
Streatham
London
SW16 2PJ
Secretary NameMark Richard Cremins
NationalityBritish
StatusResigned
Appointed01 September 2003(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2005)
RoleManager
Correspondence Address22, Flat 2 Half Moon Lane
Herne Hill
London
SE24 9HU

Location

Registered AddressUnit F36 Third Floor
Park Hall Road Trading Estate
40 Martell Road
London
SE21 8EN
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,456
Cash£11,840
Current Liabilities£189,133

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
5 December 2008Compulsory strike-off action has been suspended (1 page)
11 November 2008First Gazette notice for compulsory strike-off (2 pages)
16 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
14 March 2007Return made up to 04/02/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 April 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
20 March 2006New secretary appointed (2 pages)
20 March 2006Return made up to 04/02/06; full list of members (6 pages)
8 February 2005Return made up to 04/02/05; full list of members (2 pages)
8 February 2005Secretary's particulars changed (1 page)
23 September 2004Full accounts made up to 28 February 2003 (10 pages)
24 May 2004New secretary appointed (2 pages)
24 May 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 May 2003Auditor's resignation (1 page)
20 February 2003Full accounts made up to 28 February 2002 (10 pages)
12 February 2003Return made up to 04/02/03; full list of members
  • 363(287) ‐ Registered office changed on 12/02/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2002Return made up to 04/02/02; full list of members (6 pages)
20 February 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
1 May 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000Secretary resigned (2 pages)
25 April 2000Registered office changed on 25/04/00 from: 5 astrop mews hammersmith london W6 7HR (1 page)
4 February 2000Incorporation (15 pages)