Company NameJIM Bambrick & Associates Limited
Company StatusDissolved
Company Number01210940
CategoryPrivate Limited Company
Incorporation Date5 May 1975(48 years, 12 months ago)
Dissolution Date29 March 2009 (15 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJames Dean Bambrick
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(16 years, 7 months after company formation)
Appointment Duration17 years, 3 months (closed 29 March 2009)
RoleFilm Editor
Correspondence Address6 Taleworth Park
Ashtead
Surrey
KT21 2NH
Secretary NameCraven Secretarial Services Limited (Corporation)
StatusClosed
Appointed21 December 1991(16 years, 7 months after company formation)
Appointment Duration17 years, 3 months (closed 29 March 2009)
Correspondence Address157 Great North Way
London
NW4 1PP

Location

Registered AddressC/O Begbies Taylor
Chiltern House 24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£367,693
Gross Profit£173,945
Net Worth-£44,004
Cash£100
Current Liabilities£256,480

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

29 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
13 June 2008Liquidators statement of receipts and payments to 29 October 2008 (5 pages)
15 November 2007Liquidators statement of receipts and payments (5 pages)
25 May 2007Liquidators statement of receipts and payments (5 pages)
14 November 2006Liquidators statement of receipts and payments (5 pages)
22 May 2006Liquidators statement of receipts and payments (5 pages)
15 November 2005Liquidators statement of receipts and payments (5 pages)
18 May 2005Liquidators statement of receipts and payments (5 pages)
19 November 2004Liquidators statement of receipts and payments (5 pages)
18 May 2004Liquidators statement of receipts and payments (5 pages)
15 March 2004Registered office changed on 15/03/04 from: c/o begbies traynor 1&2 raymond buildings grays inn london WC1R 5NR (1 page)
15 April 2003Registered office changed on 15/04/03 from: 2ND floor 118 wardour street london W1F 0TU (1 page)
3 January 2003Return made up to 21/12/02; full list of members (6 pages)
29 October 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
2 January 2002Return made up to 21/12/01; full list of members (6 pages)
4 July 2001Total exemption full accounts made up to 30 September 2000 (13 pages)
10 January 2001Registered office changed on 10/01/01 from: hammer house 117 wardour street london W1V 2DT (1 page)
10 January 2001Return made up to 21/12/00; full list of members (6 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
21 July 2000Full accounts made up to 30 September 1999 (12 pages)
29 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 1999Full accounts made up to 30 September 1998 (12 pages)
14 January 1999Return made up to 21/12/98; no change of members (4 pages)
21 July 1998Registered office changed on 21/07/98 from: william blake house 8 marshall street london W1V 2AJ (1 page)
20 July 1998Full accounts made up to 30 September 1997 (14 pages)
4 February 1998Registered office changed on 04/02/98 from: 10 frith street london W1V 5TZ (1 page)
13 January 1998Return made up to 21/12/97; full list of members (6 pages)
22 July 1997Full accounts made up to 30 September 1996 (14 pages)
10 January 1997Return made up to 21/12/96; no change of members (4 pages)
4 August 1996Full accounts made up to 30 September 1995 (15 pages)
4 January 1996Return made up to 21/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 April 1995Accounts for a small company made up to 30 September 1994 (9 pages)