Company NameJ P Film Limited
Company StatusDissolved
Company Number00793679
CategoryPrivate Limited Company
Incorporation Date27 February 1964(60 years, 2 months ago)
Dissolution Date8 September 1998 (25 years, 7 months ago)
Previous NameJohn Perkins Production Holdings Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameCatherine Auguste Perkins
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1996(31 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 08 September 1998)
RoleCompany Director
Correspondence AddressVictiria House
Gosmore
Hitchin
Hertfordshire
SG4 7QS
Secretary NameLouise Nicola Jane Perkins
NationalityBritish
StatusClosed
Appointed24 January 1996(31 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 08 September 1998)
RoleAdvertising Film Producer
Correspondence AddressIvy Cotage 176 High Street
Codicote
Hitchin
Hertfordshire
SG4 8UB
Director NameMrs Catherine Auguste Perkins
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(27 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 1994)
RoleCompany Director
Correspondence AddressGreat Offley House Great Offley
Hitchin
Herts
SG5 3EA
Director NameMr John David Perkins
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(27 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 July 1995)
RoleCompany Director
Correspondence AddressVictoria House
Gosmore
Hitchin
Herts
SG4 7QG
Secretary NameMrs Amelia Jane Bannock
NationalityBritish
StatusResigned
Appointed27 October 1991(27 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Brook Lodge Rayham Road
Whitstable
Kent
CT5 3DZ
Secretary NameCatherine Auguste Perkins
NationalityBritish
StatusResigned
Appointed01 February 1994(29 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 January 1996)
RoleSecretary
Correspondence AddressVictoria House
Gosmore
Hertfordshire
Director NameTrevor Leonard Agombar
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(30 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 January 1996)
RoleFinancial Services
Correspondence Address146 High Road
South Woodford
London
E18 2QS

Location

Registered Address67 Queens Road
Buckhurst Hill
Essex
IG9 5BW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts29 February 1996 (28 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

8 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
7 November 1996Return made up to 27/10/96; no change of members (4 pages)
9 October 1996Full accounts made up to 29 February 1996 (11 pages)
17 May 1996Memorandum and Articles of Association (9 pages)
30 April 1996Registered office changed on 30/04/96 from: 65/67 quenns road buckhurst hill essex IG9 5BW (1 page)
30 April 1996Full accounts made up to 28 February 1995 (11 pages)
15 April 1996Company name changed john perkins production holdings LIMITED\certificate issued on 16/04/96 (2 pages)
11 March 1996Director resigned;new director appointed (2 pages)
11 March 1996Secretary resigned;new secretary appointed (2 pages)
18 January 1996Full accounts made up to 28 February 1994 (11 pages)
27 December 1995Return made up to 27/10/95; full list of members (6 pages)
17 October 1995New director appointed (2 pages)
9 October 1995Director resigned (2 pages)
28 September 1995Registered office changed on 28/09/95 from: 4 bourne court southend road woodford green essex IG8 8HD (1 page)