Company NameJ.M. Art Investment Limited
DirectorHerve Aaron
Company StatusActive - Proposal to Strike off
Company Number04391285
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 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 NameMr Herve Aaron
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityFrench,American
StatusCurrent
Appointed14 May 2018(16 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleArt Dealer
Country of ResidenceUnited States
Correspondence Address32 E 67th St #4
And 5
New York
Ny
10065-6120
Secretary NameMr Marc Christoph Fecker
StatusCurrent
Appointed06 October 2020(18 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address53 Davies Street
London
W1K 5JH
Director NameMr Jean Michel Aaron
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed13 March 2002(2 days after company formation)
Appointment Duration16 years, 2 months (resigned 14 May 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2002(2 days after company formation)
Appointment Duration16 years, 2 months (resigned 14 May 2018)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed14 May 2018(16 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 October 2019)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NamePraxis Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed25 October 2019(17 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 2020)
Correspondence Address1st Floor Senator House
85 Queen Victoria Street
London
EC4V 4AB

Contact

Telephone020 79353919
Telephone regionLondon

Location

Registered Address53 Davies Street
London
W1K 5JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Braddan LTD
50.00%
Ordinary
1 at £1Harrison LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£28,721
Cash£683
Current Liabilities£766,669

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 April 2022 (2 years ago)
Next Return Due30 April 2023 (overdue)

Filing History

24 July 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
12 July 2022Voluntary strike-off action has been suspended (1 page)
14 June 2022First Gazette notice for voluntary strike-off (1 page)
7 June 2022Application to strike the company off the register (3 pages)
26 April 2022Confirmation statement made on 16 April 2022 with updates (5 pages)
25 April 2022Notification of Didier Aaron (London) Limited as a person with significant control on 29 December 2021 (2 pages)
25 April 2022Cessation of Herve Aaron as a person with significant control on 29 December 2021 (1 page)
21 March 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
29 April 2021Confirmation statement made on 16 April 2021 with updates (4 pages)
16 March 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
12 October 2020Appointment of Mr Marc Christoph Fecker as a secretary on 6 October 2020 (2 pages)
12 October 2020Registered office address changed from Clifford House 15 Clifford Street London W1S 4JY United Kingdom to 53 Davies Street London W1K 5JH on 12 October 2020 (1 page)
7 July 2020Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on 30 June 2020 (1 page)
7 July 2020Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Clifford House 15 Clifford Street London W1S 4JY on 7 July 2020 (1 page)
23 June 2020Secretary's details changed for Praxis Secretaries (Uk) Limited on 30 March 2020 (1 page)
12 June 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
26 May 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
26 May 2020Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT United Kingdom to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 26 May 2020 (1 page)
9 February 2020Appointment of Praxis Secretaries (Uk) Limited as a secretary on 25 October 2019 (2 pages)
9 February 2020Termination of appointment of Jd Secretariat Limited as a secretary on 25 October 2019 (1 page)
22 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
18 March 2019Confirmation statement made on 18 March 2019 with updates (5 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
12 July 2018Notification of Herve Aaron as a person with significant control on 14 May 2018 (2 pages)
12 July 2018Termination of appointment of Jean Michel Aaron as a director on 14 May 2018 (1 page)
12 July 2018Appointment of Mr Herve Aaron as a director on 14 May 2018 (2 pages)
12 July 2018Cessation of Jean-Michel Aaron as a person with significant control on 14 May 2018 (1 page)
11 July 2018Appointment of Jd Secretariat Limited as a secretary on 14 May 2018 (2 pages)
14 May 2018Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD England to 1 Lumley Street Mayfair London W1K 6TT on 14 May 2018 (1 page)
14 May 2018Termination of appointment of London Secretaries Limited as a secretary on 14 May 2018 (1 page)
17 April 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 May 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
1 February 2017Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page)
10 November 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
10 November 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
13 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
13 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
3 September 2015Director's details changed for Mr Jean Michel Aaron on 21 August 2015 (2 pages)
3 September 2015Director's details changed for Mr Jean Michel Aaron on 21 August 2015 (2 pages)
20 August 2015Director's details changed for Mr Jean Michel Aaron on 19 August 2015 (2 pages)
20 August 2015Director's details changed for Mr Jean Michel Aaron on 19 August 2015 (2 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
18 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
18 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
13 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(3 pages)
13 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(3 pages)
18 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
18 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
11 March 2013Director's details changed for Jean Michel Aaron on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Jean Michel Aaron on 11 March 2013 (2 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
16 May 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
16 May 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
27 May 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
27 May 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
3 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
3 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
12 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Jean Michel Aaron on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Jean Michel Aaron on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for London Secretaries Limited on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for London Secretaries Limited on 11 March 2010 (2 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
11 March 2009Return made up to 11/03/09; full list of members (3 pages)
11 March 2009Return made up to 11/03/09; full list of members (3 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
20 March 2008Return made up to 11/03/08; full list of members (3 pages)
20 March 2008Return made up to 11/03/08; full list of members (3 pages)
7 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
7 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
1 April 2007Return made up to 11/03/07; full list of members (6 pages)
1 April 2007Return made up to 11/03/07; full list of members (6 pages)
25 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
25 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
30 March 2006Return made up to 11/03/06; full list of members (6 pages)
30 March 2006Return made up to 11/03/06; full list of members (6 pages)
29 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
29 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
15 March 2005Return made up to 11/03/05; full list of members (6 pages)
15 March 2005Return made up to 11/03/05; full list of members (6 pages)
4 February 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
4 February 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
26 January 2005Total exemption full accounts made up to 31 December 2002 (10 pages)
26 January 2005Total exemption full accounts made up to 31 December 2002 (10 pages)
7 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
31 March 2004Return made up to 11/03/04; full list of members (6 pages)
31 March 2004Return made up to 11/03/04; full list of members (6 pages)
13 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
13 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
13 May 2003Registered office changed on 13/05/03 from: 1ST floor 48 conduit street london W1S 2YR (1 page)
13 May 2003Registered office changed on 13/05/03 from: 1ST floor 48 conduit street london W1S 2YR (1 page)
25 March 2003Return made up to 11/03/03; full list of members (6 pages)
25 March 2003Return made up to 11/03/03; full list of members (6 pages)
30 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002Ad 11/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
7 May 2002Ad 11/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002Secretary resigned (1 page)
11 March 2002Incorporation (19 pages)
11 March 2002Incorporation (19 pages)