Company NameJ-Marc Limited
Company StatusDissolved
Company Number04742898
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

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 NameMr Barry Michael Finer
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2003(same day as company formation)
RoleFashion Clothing
Country of ResidenceEngland
Correspondence Address1 Lady Aylesford Avenue
Stanmore
Middlesex
HA7 4FG
Secretary NameSusan Brenda Finer
NationalityBritish
StatusClosed
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Lady Aylesford Avenue
Stanmore
Middlesex
HA7 4FG
Director NameMrs Susan Brenda Finer
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2016(13 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 06 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leys Gardens
Cockfosters
Hertfordshire
EN4 9NA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone0131 2733500
Telephone regionEdinburgh

Location

Registered Address30 Leys Gardens
Cockfosters
Hertfordshire
EN4 9NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Mr Barry Michael Finer
50.00%
Ordinary
50 at £1Mrs Susan Brenda Finer
50.00%
Ordinary

Financials

Year2014
Net Worth£12,631
Current Liabilities£20,340

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
9 November 2017Application to strike the company off the register (3 pages)
9 November 2017Application to strike the company off the register (3 pages)
30 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
15 November 2016Appointment of Mrs Susan Brenda Finer as a director on 7 November 2016 (2 pages)
15 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
15 November 2016Appointment of Mrs Susan Brenda Finer as a director on 7 November 2016 (2 pages)
15 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
4 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
4 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
24 February 2016Director's details changed for Barry Michael Finer on 1 February 2016 (2 pages)
24 February 2016Director's details changed for Barry Michael Finer on 1 February 2016 (2 pages)
9 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
9 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
6 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
4 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
8 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
27 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
8 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
16 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
16 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
9 May 2012Annual return made up to 24 April 2012 (3 pages)
9 May 2012Annual return made up to 24 April 2012 (3 pages)
24 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 May 2011Annual return made up to 24 April 2011 (3 pages)
11 May 2011Annual return made up to 24 April 2011 (3 pages)
22 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
22 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
19 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
28 July 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 July 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 May 2009Return made up to 24/04/09; full list of members (3 pages)
18 May 2009Return made up to 24/04/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 May 2008Return made up to 24/04/08; full list of members (3 pages)
12 May 2008Return made up to 24/04/08; full list of members (3 pages)
9 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
9 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
31 May 2007Return made up to 24/04/07; full list of members (2 pages)
31 May 2007Return made up to 24/04/07; full list of members (2 pages)
26 July 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
26 July 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 May 2006Return made up to 24/04/06; full list of members (2 pages)
15 May 2006Return made up to 24/04/06; full list of members (2 pages)
26 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
26 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
11 May 2005Return made up to 24/04/05; full list of members (2 pages)
11 May 2005Return made up to 24/04/05; full list of members (2 pages)
31 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
31 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
10 August 2004Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
10 August 2004Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
15 May 2004Return made up to 24/04/04; full list of members (6 pages)
15 May 2004Return made up to 24/04/04; full list of members (6 pages)
26 June 2003Ad 02/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 June 2003Ad 02/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New secretary appointed (2 pages)
4 May 2003Secretary resigned (2 pages)
4 May 2003Director resigned (2 pages)
4 May 2003Registered office changed on 04/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
4 May 2003Director resigned (2 pages)
4 May 2003Secretary resigned (2 pages)
4 May 2003Registered office changed on 04/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
24 April 2003Incorporation (14 pages)
24 April 2003Incorporation (14 pages)