Company NameJANE Balfour Films Limited
Company StatusDissolved
Company Number01732028
CategoryPrivate Limited Company
Incorporation Date15 June 1983(40 years, 10 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)
Previous NameCarmelstar Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Sandra Jane Balfour
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1991(7 years, 12 months after company formation)
Appointment Duration18 years, 7 months (closed 05 January 2010)
RoleCompany Director
Correspondence Address110 Highbury New Park
London
N5 2DR
Director NameMary Helen Barlow
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1991(7 years, 12 months after company formation)
Appointment Duration18 years, 7 months (closed 05 January 2010)
RoleCompany Director
Correspondence Address26 Middleton Avenue
Chingford
London
E4 8EG
Secretary NameDonald Balfour
NationalityBritish
StatusClosed
Appointed08 June 1991(7 years, 12 months after company formation)
Appointment Duration18 years, 7 months (closed 05 January 2010)
RoleCompany Director
Correspondence AddressThe Old Stables Allum Green
Lyndhurst
Hampshire
SO43 7GR
Director NameBrian Lance Dawson Stone
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(7 years, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 December 1999)
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address26a Clarendon Gardens
London
W9

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£63,624
Cash£240,429
Current Liabilities£1,397,544

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

5 January 2010Final Gazette dissolved following liquidation (1 page)
5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
5 October 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
5 October 2009Liquidators statement of receipts and payments to 28 September 2009 (6 pages)
5 October 2009Liquidators' statement of receipts and payments to 28 September 2009 (6 pages)
15 June 2009Liquidators' statement of receipts and payments to 5 June 2009 (5 pages)
15 June 2009Liquidators statement of receipts and payments to 5 June 2009 (5 pages)
17 January 2009Liquidators statement of receipts and payments to 5 December 2008 (5 pages)
17 January 2009Liquidators' statement of receipts and payments to 5 December 2008 (5 pages)
24 June 2008Liquidators' statement of receipts and payments to 5 December 2008 (5 pages)
24 June 2008Liquidators' statement of receipts and payments (5 pages)
24 June 2008Liquidators statement of receipts and payments (5 pages)
24 June 2008Liquidators statement of receipts and payments to 5 December 2008 (5 pages)
4 January 2008Liquidators statement of receipts and payments (5 pages)
4 January 2008Liquidators' statement of receipts and payments (5 pages)
22 June 2007Liquidators statement of receipts and payments (5 pages)
22 June 2007Liquidators' statement of receipts and payments (5 pages)
18 February 2007S/S release of liquidator (1 page)
18 February 2007S/S release of liquidator (1 page)
16 January 2007Liquidators' statement of receipts and payments (5 pages)
16 January 2007Liquidators statement of receipts and payments (5 pages)
12 January 2007Appointment of a voluntary liquidator (1 page)
12 January 2007C/O replacement of liquidator (14 pages)
12 January 2007C/O replacement of liquidator (14 pages)
12 January 2007Resignation of a liquidator (1 page)
12 January 2007Appointment of a voluntary liquidator (1 page)
12 January 2007Resignation of a liquidator (1 page)
23 June 2006Liquidators' statement of receipts and payments (5 pages)
23 June 2006Liquidators statement of receipts and payments (5 pages)
29 December 2005Liquidators' statement of receipts and payments (5 pages)
29 December 2005Liquidators statement of receipts and payments (5 pages)
14 October 2005Resignation of a liquidator (1 page)
14 October 2005C/O replacement of liquidator (31 pages)
14 October 2005C/O replacement of liquidator (31 pages)
14 October 2005Resignation of a liquidator (1 page)
5 October 2005Appointment of a voluntary liquidator (1 page)
5 October 2005Appointment of a voluntary liquidator (1 page)
21 September 2005S/S release of liquidator (1 page)
21 September 2005S/S release of liquidator (1 page)
17 June 2005Liquidators' statement of receipts and payments (5 pages)
17 June 2005Liquidators statement of receipts and payments (5 pages)
16 December 2004Liquidators' statement of receipts and payments (5 pages)
16 December 2004Liquidators statement of receipts and payments (5 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
11 June 2004Liquidators' statement of receipts and payments (5 pages)
22 December 2003Liquidators statement of receipts and payments (6 pages)
22 December 2003Liquidators' statement of receipts and payments (6 pages)
17 June 2003Liquidators' statement of receipts and payments (5 pages)
17 June 2003Liquidators statement of receipts and payments (5 pages)
23 May 2003Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page)
23 May 2003Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page)
14 February 2003Liquidators' statement of receipts and payments (5 pages)
14 February 2003Liquidators statement of receipts and payments (5 pages)
5 February 2003Liquidators' statement of receipts and payments (7 pages)
5 February 2003Liquidators' statement of receipts and payments (42 pages)
5 February 2003Liquidators statement of receipts and payments (7 pages)
5 February 2003Liquidators statement of receipts and payments (42 pages)
5 February 2003Liquidators' statement of receipts and payments (5 pages)
5 February 2003Liquidators statement of receipts and payments (5 pages)
12 July 2002Liquidators statement of receipts and payments (5 pages)
12 July 2002Liquidators' statement of receipts and payments (7 pages)
12 July 2002Liquidators' statement of receipts and payments (5 pages)
12 July 2002Liquidators statement of receipts and payments (7 pages)
4 February 2002Liquidators' statement of receipts and payments (7 pages)
4 February 2002Liquidators statement of receipts and payments (7 pages)
3 August 2001Liquidators statement of receipts and payments (42 pages)
3 August 2001Liquidators' statement of receipts and payments (42 pages)
26 January 2001Notice of Constitution of Liquidation Committee (2 pages)
26 January 2001Notice of Constitution of Liquidation Committee (2 pages)
27 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2000Appointment of a voluntary liquidator (1 page)
26 June 2000Appointment of a voluntary liquidator (1 page)
26 June 2000Statement of affairs (30 pages)
26 June 2000Notice of Constitution of Liquidation Committee (2 pages)
26 June 2000Notice of Constitution of Liquidation Committee (2 pages)
26 June 2000Statement of affairs (30 pages)
2 June 2000Registered office changed on 02/06/00 from: 5 elstree gate elstree way borehamwood herts WD6 1JD (1 page)
2 June 2000Registered office changed on 02/06/00 from: 5 elstree gate elstree way borehamwood herts WD6 1JD (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
15 June 1999Return made up to 08/06/99; full list of members (6 pages)
15 June 1999Return made up to 08/06/99; full list of members (6 pages)
11 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
11 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 February 1999Ad 30/09/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
1 February 1999£ nc 100/10000 30/09/98 (1 page)
1 February 1999£ nc 100/10000 30/09/98 (1 page)
1 February 1999Ad 30/09/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
1 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 July 1998Return made up to 08/06/98; no change of members (4 pages)
14 July 1998Return made up to 08/06/98; no change of members (4 pages)
24 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
24 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
26 June 1997Return made up to 08/06/97; no change of members (4 pages)
26 June 1997Return made up to 08/06/97; no change of members (4 pages)
7 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
7 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
1 July 1996Return made up to 08/06/96; full list of members (6 pages)
1 July 1996Return made up to 08/06/96; full list of members (6 pages)
27 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
27 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
4 July 1995Return made up to 08/06/95; no change of members (4 pages)
4 July 1995Return made up to 08/06/95; no change of members (4 pages)
30 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
30 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)