Company NameJ & A Moon Ltd.
Company StatusDissolved
Company Number08612477
CategoryPrivate Limited Company
Incorporation Date16 July 2013(10 years, 9 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Angela Mary Frances Moon
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2013(same day as company formation)
RoleResearch Nurse
Country of ResidenceEngland
Correspondence AddressMutual House 70 Conduit Street
London
W1S 2GF
Director NameMr Jeremy Guy Moon
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2013(same day as company formation)
RoleInterim Financial Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMutual House 70 Conduit Street
London
W1S 2GF

Location

Registered AddressMutual House
70 Conduit Street
London
W1S 2GF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Angela Moon
50.00%
Ordinary
2 at £1Jeremy Moon
50.00%
Ordinary

Financials

Year2014
Net Worth£51,896
Cash£58,766
Current Liabilities£14,136

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016Application to strike the company off the register (3 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4
(3 pages)
15 June 2015Registered office address changed from C/O Nick Robinson, Leigh Saxton Green. Clearwater House Manchester Street London W1U 3AE to C/O Leighsaxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 4
(3 pages)
31 March 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
16 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)