Company NamePOLA Jones Associates Limited
Company StatusDissolved
Company Number01588583
CategoryPrivate Limited Company
Incorporation Date1 October 1981(42 years, 7 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)
Previous NameFieldfare Productions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Peter Bennett-Jones
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1993(11 years, 5 months after company formation)
Appointment Duration19 years (closed 06 March 2012)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address8 Rawlinson Road
Oxford
Oxfordshire
OX2 6UE
Director NameMr Colin Margetson Howes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1993(11 years, 5 months after company formation)
Appointment Duration19 years (closed 06 March 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Director NameMr Andre Jan Ptaszynski
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1993(11 years, 5 months after company formation)
Appointment Duration19 years (closed 06 March 2012)
RoleTheatrical Producer
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm Cuddesdon Road
Chiselhampton
Oxford
Oxfordshire
OX44 7XH
Secretary NameMr Colin Margetson Howes
NationalityBritish
StatusClosed
Appointed28 February 1993(11 years, 5 months after company formation)
Appointment Duration19 years (closed 06 March 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Director NameAndrew Jonathan Fell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(11 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 1997)
RoleTheatrical Producer
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Cottage
Cuxham
Watlington
Oxfordshire
OX9 5NQ

Location

Registered AddressHanover House
14 Hanover Square
London
W1S 1HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£774,364
Cash£143
Current Liabilities£18,720

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
14 November 2011Application to strike the company off the register (3 pages)
14 November 2011Application to strike the company off the register (3 pages)
2 March 2011Annual return made up to 5 February 2011 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 94
(6 pages)
2 March 2011Annual return made up to 5 February 2011 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 94
(6 pages)
2 March 2011Annual return made up to 5 February 2011 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 94
(6 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 October 2009Secretary's details changed for Mr Colin Margetson Howes on 1 October 2009 (1 page)
8 October 2009Director's details changed for Mr Colin Margetson Howes on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Mr Colin Margetson Howes on 1 October 2009 (1 page)
8 October 2009Director's details changed for Mr Colin Margetson Howes on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Mr Colin Margetson Howes on 1 October 2009 (1 page)
8 October 2009Director's details changed for Mr Colin Margetson Howes on 1 October 2009 (2 pages)
24 February 2009Return made up to 05/02/09; full list of members (7 pages)
24 February 2009Return made up to 05/02/09; full list of members (7 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 February 2008Return made up to 05/02/08; full list of members (7 pages)
18 February 2008Return made up to 05/02/08; full list of members (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 February 2007Return made up to 05/02/07; full list of members (7 pages)
26 February 2007Return made up to 05/02/07; full list of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 April 2006Return made up to 05/02/06; full list of members (7 pages)
10 April 2006Return made up to 05/02/06; full list of members (7 pages)
28 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 January 2006Return made up to 10/01/05; full list of members (7 pages)
23 January 2006Return made up to 10/01/05; full list of members (7 pages)
31 March 2005Return made up to 01/02/05; full list of members (7 pages)
31 March 2005Return made up to 01/02/05; full list of members (7 pages)
10 February 2005Return made up to 01/02/04; full list of members (7 pages)
10 February 2005Return made up to 01/02/04; full list of members (7 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 February 2004Return made up to 05/02/04; full list of members (7 pages)
9 February 2004Return made up to 05/02/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
18 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
21 February 2003Return made up to 05/02/03; full list of members (7 pages)
21 February 2003Return made up to 05/02/03; full list of members (7 pages)
11 February 2003Particulars of mortgage/charge (5 pages)
11 February 2003Particulars of mortgage/charge (5 pages)
6 February 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 March 2002Return made up to 05/02/02; full list of members (7 pages)
9 March 2002Return made up to 05/02/02; full list of members (7 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
17 October 2001Registered office changed on 17/10/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
17 October 2001Registered office changed on 17/10/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
19 February 2001Return made up to 05/02/01; full list of members (7 pages)
19 February 2001Return made up to 05/02/01; full list of members (7 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 March 2000Return made up to 05/02/00; full list of members (9 pages)
8 March 2000Return made up to 05/02/00; full list of members (9 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (1 page)
3 March 2000Declaration of satisfaction of mortgage/charge (1 page)
5 November 1999Particulars of mortgage/charge (3 pages)
5 November 1999Particulars of mortgage/charge (3 pages)
17 August 1999Memorandum and Articles of Association (24 pages)
17 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
17 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
17 August 1999Memorandum and Articles of Association (24 pages)
9 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 February 1999Return made up to 05/02/99; full list of members (7 pages)
18 February 1999Return made up to 05/02/99; full list of members (7 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 March 1998Accounts for a small company made up to 31 December 1996 (10 pages)
5 March 1998Accounts for a small company made up to 31 December 1996 (10 pages)
19 February 1998Return made up to 05/02/98; full list of members (8 pages)
19 February 1998Return made up to 05/02/98; full list of members (8 pages)
2 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
2 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
30 October 1997Director's particulars changed (1 page)
30 October 1997Director's particulars changed (1 page)
28 October 1997£ ic 100/94 26/08/97 £ sr [email protected]=6 (1 page)
28 October 1997£ ic 100/94 26/08/97 £ sr [email protected]=6 (1 page)
26 August 1997Declaration of assistance for shares acquisition (4 pages)
26 August 1997Declaration of assistance for shares acquisition (4 pages)
17 July 1997S-div 30/06/97 (1 page)
17 July 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
17 July 1997Director resigned (1 page)
17 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
17 July 1997Memorandum and Articles of Association (21 pages)
17 July 1997S-div 30/06/97 (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
17 July 1997Declaration of assistance for shares acquisition (5 pages)
17 July 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
17 July 1997Memorandum and Articles of Association (21 pages)
17 July 1997Declaration of assistance for shares acquisition (5 pages)
25 February 1997Return made up to 05/02/97; full list of members (7 pages)
25 February 1997Return made up to 05/02/97; full list of members (7 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 March 1996Return made up to 28/02/96; full list of members (8 pages)
12 March 1996Return made up to 28/02/96; full list of members (8 pages)
7 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)
7 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)
20 March 1995Return made up to 28/02/95; full list of members (8 pages)
20 March 1995Return made up to 28/02/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (104 pages)
17 December 1993Particulars of mortgage/charge (5 pages)
17 December 1993Particulars of mortgage/charge (5 pages)
22 December 1981Company name changed\certificate issued on 22/12/81 (2 pages)
22 December 1981Company name changed\certificate issued on 22/12/81 (2 pages)
20 November 1981New secretary appointed (1 page)
20 November 1981New secretary appointed (1 page)