Company NameJanner Hammers Limited
Company StatusDissolved
Company Number08800493
CategoryPrivate Limited Company
Incorporation Date3 December 2013(10 years, 4 months ago)
Dissolution Date20 January 2018 (6 years, 2 months ago)

Business Activity

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

Director

Director NameChristopher Wood
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2013(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressTown Hall House Balkerne Hill
Colchester
Essex
CO3 3AD

Location

Registered AddressTown Hall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

1 at £1Christopher Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£209,953
Cash£345,762
Current Liabilities£136,019

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 January 2018Final Gazette dissolved following liquidation (1 page)
20 October 2017Return of final meeting in a members' voluntary winding up (15 pages)
20 October 2017Return of final meeting in a members' voluntary winding up (15 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 August 2016Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Town Hall House Balkerne Hill Colchester Essex CO3 3AD on 30 August 2016 (2 pages)
30 August 2016Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Town Hall House Balkerne Hill Colchester Essex CO3 3AD on 30 August 2016 (2 pages)
25 August 2016Appointment of a voluntary liquidator (1 page)
25 August 2016Declaration of solvency (3 pages)
25 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-11
(1 page)
25 August 2016Declaration of solvency (3 pages)
25 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-11
(1 page)
25 August 2016Appointment of a voluntary liquidator (1 page)
26 February 2016Registered office address changed from C/O Will Taylor Ltd 4th Floor International House Queens Road Brighton East Sussex BN1 3XE to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 26 February 2016 (1 page)
26 February 2016Registered office address changed from C/O Will Taylor Ltd 4th Floor International House Queens Road Brighton East Sussex BN1 3XE to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 26 February 2016 (1 page)
17 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
17 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
16 December 2015Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to C/O Will Taylor Ltd 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 16 December 2015 (1 page)
16 December 2015Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to C/O Will Taylor Ltd 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 16 December 2015 (1 page)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 December 2014Director's details changed for Christopher Wood on 12 December 2014 (2 pages)
12 December 2014Director's details changed for Christopher Wood on 12 December 2014 (2 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
5 December 2014Director's details changed for Christopher Wood on 23 September 2014 (2 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
5 December 2014Director's details changed for Christopher Wood on 23 September 2014 (2 pages)
25 November 2014Registered office address changed from Ground Floor Front 9 Heathmans Road London SW6 4TJ United Kingdom to Ground Floor 19 New Road Brighton East Sussex BN1 1UF on 25 November 2014 (1 page)
25 November 2014Registered office address changed from Ground Floor Front 9 Heathmans Road London SW6 4TJ United Kingdom to Ground Floor 19 New Road Brighton East Sussex BN1 1UF on 25 November 2014 (1 page)
11 August 2014Director's details changed for Christopher Wood on 11 August 2014 (2 pages)
11 August 2014Director's details changed for Christopher Wood on 11 August 2014 (2 pages)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 1
(21 pages)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 1
(21 pages)