About

Registered Number: 03432671
Date of Incorporation: 11/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 17 Leeland Mansions, Leeland Road, West Ealing, London, W13 9HE

 

Jamdown Music Ltd was setup in 1997. There are 2 directors listed as Mukhlis, Othman, Fairbairn, David John for Jamdown Music Ltd at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUKHLIS, Othman 11 September 1997 - 1
Secretary Name Appointed Resigned Total Appointments
FAIRBAIRN, David John 11 September 1997 18 September 2012 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 23 June 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 26 March 2013
AD01 - Change of registered office address 04 March 2013
AR01 - Annual Return 26 February 2013
TM02 - Termination of appointment of secretary 25 February 2013
TM02 - Termination of appointment of secretary 25 February 2013
AD01 - Change of registered office address 11 February 2013
DISS40 - Notice of striking-off action discontinued 06 February 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
TM02 - Termination of appointment of secretary 01 October 2012
AD01 - Change of registered office address 13 August 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
AA - Annual Accounts 13 March 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 28 October 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 04 October 2004
288c - Notice of change of directors or secretaries or in their particulars 04 October 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 28 September 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 25 October 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 12 September 2001
287 - Change in situation or address of Registered Office 17 April 2001
AA - Annual Accounts 01 March 2001
288c - Notice of change of directors or secretaries or in their particulars 04 January 2001
363s - Annual Return 29 September 2000
288c - Notice of change of directors or secretaries or in their particulars 29 September 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 02 September 1999
288c - Notice of change of directors or secretaries or in their particulars 26 April 1999
AA - Annual Accounts 17 February 1999
363s - Annual Return 18 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1997
287 - Change in situation or address of Registered Office 16 September 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
NEWINC - New incorporation documents 11 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.