Company NameJ S T Acoustics Limited
Company StatusDissolved
Company Number05024650
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 3 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Stephen Taylor
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2008(4 years after company formation)
Appointment Duration2 years, 1 month (closed 16 March 2010)
RoleCompany Director
Correspondence Address8 Brindiwell Grove
Stoke-On-Trent
ST4 8YJ
Director NameMr John Stephen Taylor
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(4 days after company formation)
Appointment Duration1 year (resigned 27 January 2005)
RoleBuilding Construction
Correspondence Address8 Brindiwell Grove
Stoke-On-Trent
ST4 8YJ
Secretary NamePhilip Malcolm Doe
NationalityBritish
StatusResigned
Appointed27 January 2004(4 days after company formation)
Appointment Duration1 year (resigned 27 January 2005)
RoleCompany Director
Correspondence Address14 Laurel Avenue
Potters Bar
Hertfordshire
EN6 2AF
Director NameEileen Jean Wilkes
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(1 year after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 May 2005)
RoleSales Consultant
Correspondence Address3 Waterside Close
Madeley
Crewe
Cheshire
CW3 9TH
Secretary NameMr John Stephen Taylor
NationalityBritish
StatusResigned
Appointed27 January 2005(1 year after company formation)
Appointment Duration2 years (resigned 11 February 2007)
RoleCompany Director
Correspondence Address8 Brindiwell Grove
Stoke-On-Trent
ST4 8YJ
Director NameVicky Lambert
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 February 2008)
RoleCompany Director
Correspondence Address18 Arun
East Tilbury
Essex
RM18 8SX
Secretary NameMr Philip Malcolm Doe
NationalityBritish
StatusResigned
Appointed11 February 2008(4 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 The Ridgeway
Codicote
Hitchin
Hertfordshire
SG4 8YP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address8 Rodborough Road
London
NW11 8RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
19 November 2009Application to strike the company off the register (2 pages)
19 November 2009Application to strike the company off the register (2 pages)
26 January 2009Return made up to 23/01/09; full list of members (3 pages)
26 January 2009Return made up to 23/01/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 April 2008Appointment Terminate, Director Philip Malcolm Doe Logged Form (1 page)
8 April 2008Appointment terminate, director philip malcolm doe logged form (1 page)
7 April 2008Appointment terminated secretary philip doe (1 page)
7 April 2008Appointment Terminated Secretary philip doe (1 page)
5 April 2008Secretary appointed mr philip malcolm doe (1 page)
5 April 2008Secretary appointed mr philip malcolm doe (1 page)
5 April 2008Director appointed mr john stephen taylor (1 page)
5 April 2008Director appointed mr john stephen taylor (1 page)
4 April 2008Appointment Terminated Secretary john taylor (1 page)
4 April 2008Appointment Terminated Director vicky lambert (1 page)
4 April 2008Appointment terminated director vicky lambert (1 page)
4 April 2008Appointment terminated secretary john taylor (1 page)
11 February 2008Total exemption small company accounts made up to 31 January 2006 (5 pages)
11 February 2008Total exemption small company accounts made up to 31 January 2006 (5 pages)
11 February 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
11 February 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
24 January 2008Return made up to 23/01/08; full list of members (2 pages)
24 January 2008Return made up to 23/01/08; full list of members (2 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Return made up to 23/01/07; full list of members (2 pages)
2 February 2007Return made up to 23/01/07; full list of members (2 pages)
17 March 2006Secretary's particulars changed (1 page)
17 March 2006Secretary's particulars changed (1 page)
17 March 2006Return made up to 23/01/06; full list of members (2 pages)
17 March 2006Return made up to 23/01/06; full list of members (2 pages)
12 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New secretary appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005New secretary appointed (2 pages)
29 January 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2005Return made up to 23/01/05; full list of members (6 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New secretary appointed (2 pages)
6 February 2004New secretary appointed (2 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004Nc inc already adjusted 23/01/04 (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2004Registered office changed on 05/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
5 February 2004Registered office changed on 05/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
5 February 2004Nc inc already adjusted 23/01/04 (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
23 January 2004Incorporation (16 pages)
23 January 2004Incorporation (16 pages)