Company NameJ M Limited
Company StatusDissolved
Company Number05128523
CategoryPrivate Limited Company
Incorporation Date14 May 2004(19 years, 11 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMrs Emma Marsh
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2004(same day as company formation)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence Address454-458 Chiswick High Road
1st Floor
London
W4 5TT
Director NameJeremy John Drysdale Marsh
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2004(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address454-458 Chiswick High Road
1st Floor
London
W4 5TT
Secretary NameJeremy John Drysdale Marsh
NationalityBritish
StatusClosed
Appointed14 May 2004(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address454-458 Chiswick High Road
1st Floor
London
W4 5TT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address454-458 Chiswick High Road
1st Floor
London
W4 5TT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

100k at £1Ajc2 Pension Scheme
99.90%
Redeemable Preference
80 at £1Jeremy Marsh
0.08%
Ordinary
20 at £1Emma Marsh
0.02%
Ordinary

Financials

Year2014
Net Worth-£28,188
Cash£106,450
Current Liabilities£180,034

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Registered office address changed from C/O C/O Spiro Bentley 1St Floor Price Jamieson House 104-108 Oxford Street London W1D 1LP United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from C/O C/O Spiro Bentley 1St Floor Price Jamieson House 104-108 Oxford Street London W1D 1LP United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from C/O C/O Spiro Bentley 1St Floor Price Jamieson House 104-108 Oxford Street London W1D 1LP United Kingdom on 9 October 2012 (1 page)
4 July 2012Annual return made up to 14 May 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 100,100
(5 pages)
4 July 2012Annual return made up to 14 May 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 100,100
(5 pages)
12 April 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 100,100
(3 pages)
12 April 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 100,100
(3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 June 2011Secretary's details changed for Jeremy John Drysdale Marsh on 31 May 2011 (1 page)
22 June 2011Director's details changed for Jeremy John Drysdale Marsh on 31 May 2011 (2 pages)
22 June 2011Secretary's details changed for Jeremy John Drysdale Marsh on 31 May 2011 (1 page)
22 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
22 June 2011Director's details changed for Jeremy John Drysdale Marsh on 31 May 2011 (2 pages)
22 June 2011Director's details changed for Emma Marsh on 31 May 2011 (2 pages)
22 June 2011Director's details changed for Emma Marsh on 31 May 2011 (2 pages)
22 February 2011Registered office address changed from C/O Spiro Bentley 4Th Floor Paramount House 162-170 Wardour Street London W1F 8ZX on 22 February 2011 (1 page)
22 February 2011Registered office address changed from C/O Spiro Bentley 4Th Floor Paramount House 162-170 Wardour Street London W1F 8ZX on 22 February 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Emma Marsh on 14 May 2010 (2 pages)
16 June 2010Director's details changed for Emma Marsh on 14 May 2010 (2 pages)
16 June 2010Director's details changed for Jeremy John Drysdale Marsh on 14 May 2010 (2 pages)
16 June 2010Director's details changed for Jeremy John Drysdale Marsh on 14 May 2010 (2 pages)
16 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 June 2009Return made up to 14/05/09; full list of members (4 pages)
11 June 2009Return made up to 14/05/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 June 2008Location of register of members (1 page)
27 June 2008Director's change of particulars / emma marsh / 14/05/2008 (1 page)
27 June 2008Return made up to 14/05/08; full list of members (4 pages)
27 June 2008Return made up to 14/05/08; full list of members (4 pages)
27 June 2008Location of register of members (1 page)
27 June 2008Director and secretary's change of particulars / jeremy marsh / 14/05/2008 (1 page)
27 June 2008Director's change of particulars / emma marsh / 14/05/2008 (1 page)
27 June 2008Director and secretary's change of particulars / jeremy marsh / 14/05/2008 (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 June 2007Return made up to 14/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2007Return made up to 14/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 June 2006Return made up to 14/05/06; full list of members (7 pages)
6 June 2006Return made up to 14/05/06; full list of members (7 pages)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
24 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/06/05
(7 pages)
24 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/06/05
(7 pages)
15 June 2004Ad 28/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2004Ad 28/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004Director resigned (1 page)
20 May 2004New secretary appointed;new director appointed (2 pages)
20 May 2004New secretary appointed;new director appointed (2 pages)
20 May 2004Secretary resigned (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
20 May 2004Director resigned (1 page)
14 May 2004Incorporation (20 pages)
14 May 2004Incorporation (20 pages)