Company NameJatony Studios Limited
Company StatusDissolved
Company Number00564216
CategoryPrivate Limited Company
Incorporation Date6 April 1956(68 years, 1 month ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr John Henry Wilson
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1991(35 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 12 February 2002)
RolePhotographer
Correspondence Address139 Argyle Road
Ealing
London
W13 0DB
Director NameMrs Shirley Ann Wilson
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1991(35 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 12 February 2002)
RoleCompany Printer
Correspondence Address139 Argyle Road
Ealing
London
W13 0DB
Secretary NameMrs Shirley Ann Wilson
NationalityBritish
StatusClosed
Appointed05 October 1991(35 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 12 February 2002)
RoleCompany Director
Correspondence Address139 Argyle Road
Ealing
London
W13 0DB
Director NameMr Warren Potter
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(35 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 February 1994)
RolePhotographer
Correspondence Address10 St Olaves Walk
London
SW16 5QQ
Director NameMr Gene Barry Wilson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(35 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 June 1999)
RoleEcological Consultant
Country of ResidenceEngland
Correspondence Address145 Tamworth Road
Long Eaton
Nottingham
Nottinghamshire
NG10 1BY
Director NameMs Peta Lynn Wilson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(35 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 June 1999)
RoleSolicitor
Correspondence Address7 Cardross Street
London
W6 0DP

Location

Registered Address21, Princes Mews
Hereford Rd
London
W2 4NX
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Financials

Year2014
Turnover£1,250
Gross Profit-£116
Net Worth-£15,859
Cash£874
Current Liabilities£16,733

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
7 September 2001Application for striking-off (1 page)
7 June 2001Full accounts made up to 30 April 2001 (10 pages)
9 November 2000Return made up to 05/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 September 2000Full accounts made up to 30 April 2000 (10 pages)
21 February 2000Full accounts made up to 30 April 1999 (11 pages)
19 October 1999Return made up to 05/10/99; full list of members (7 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
11 December 1998Full accounts made up to 30 April 1998 (11 pages)
3 November 1998Return made up to 05/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 November 1997Return made up to 05/10/97; no change of members (4 pages)
26 October 1997Full accounts made up to 30 April 1997 (11 pages)
14 November 1996Full accounts made up to 30 April 1996 (11 pages)
13 October 1996Return made up to 05/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1996Full accounts made up to 30 April 1995 (11 pages)
13 December 1995Return made up to 05/10/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)