Company NameJust Music Distribution Limited
Company StatusDissolved
Company Number04473965
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 9 months ago)
Dissolution Date3 April 2007 (17 years ago)

Business Activity

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

Directors

Secretary NameBenjamin Roland Wills
NationalityBritish
StatusClosed
Appointed04 September 2003(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 03 April 2007)
RoleCompany Director
Correspondence Address1c Darnley Road
London
E9 6QH
Director NameDuncan James Ball
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(1 week, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 2004)
RoleMusician
Correspondence Address42a Pennylane
Mossley Hill
Liverpool
L18 1DG
Director NameSteven Patrick Glen Cross
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(1 week, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 04 September 2003)
RoleMusician
Correspondence Address214 Bruntsfield Place
Flat 2f1
Edinburgh
EH10 4DE
Scotland
Director NameBenjamin Roland Wills
NationalityBritish
StatusResigned
Appointed10 July 2002(1 week, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 04 September 2003)
RoleProduction Manager
Correspondence Address1c Darnley Road
London
E9 6QH
Secretary NameSteven Patrick Glencross
NationalityBritish
StatusResigned
Appointed18 April 2003(9 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 September 2003)
RoleCompany Director
Correspondence Address214 Bruntsfield Place
Flat 2fi
Edinburgh
EH10 4DE
Scotland
Director NameBen Long
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 November 2005)
RoleMusician
Correspondence Address14a Coppetts Road
London
N14 6LR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameMornington Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2002(1 week, 2 days after company formation)
Appointment Duration9 months, 1 week (resigned 18 April 2003)
Correspondence Address43 Mornington Road
Chingford
London
E4 7DT

Location

Registered AddressUnit 2
1b Darnley Road
Hackney
London
E9 6QH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHomerton
Built Up AreaGreater London

Financials

Year2014
Net Worth£22,209
Cash£4,359
Current Liabilities£46,174

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
15 December 2005Registered office changed on 15/12/05 from: 30 hall park avenue westcliff on sea essex SS0 8NR (1 page)
13 December 2005Director resigned (1 page)
12 September 2005Return made up to 01/07/05; full list of members (6 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 April 2004Nc inc already adjusted 30/03/04 (1 page)
5 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2004Ad 30/03/04--------- £ si 19878@1=19878 £ ic 3/19881 (2 pages)
4 March 2004New director appointed (1 page)
4 March 2004Director resigned (1 page)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 September 2003Return made up to 01/07/03; full list of members (7 pages)
18 September 2003New director appointed (2 pages)
16 September 2003Director resigned (1 page)
16 September 2003Secretary resigned;director resigned (1 page)
16 September 2003Registered office changed on 16/09/03 from: unit 2 1B darnley road hackney london E9 6QH (1 page)
16 September 2003New secretary appointed (2 pages)
17 June 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
10 May 2003New secretary appointed (1 page)
10 May 2003Ad 01/08/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
28 April 2003Secretary resigned (1 page)
6 April 2003Registered office changed on 06/04/03 from: 27 phipp street london EC2A 4NP (1 page)
5 November 2002New director appointed (2 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002New director appointed (2 pages)
12 July 2002Secretary resigned (1 page)
2 July 2002Director resigned (1 page)
1 July 2002Incorporation (9 pages)