Company NameJames Grant Productions Limited
Company StatusDissolved
Company Number01891504
CategoryPrivate Limited Company
Incorporation Date4 March 1985(39 years, 1 month ago)
Dissolution Date21 June 2016 (7 years, 9 months ago)
Previous NamesScanpost Limited and OWEN Paul Limited

Business Activity

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

Directors

Director NameRussell Grant Lindsay
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1991(6 years, 5 months after company formation)
Appointment Duration24 years, 10 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Secretary NameMr Darren John Worsley
NationalityBritish
StatusClosed
Appointed01 July 2001(16 years, 4 months after company formation)
Appointment Duration14 years, 11 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NamePeter James Barnard Powell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(6 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 06 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Christ Church
Kew Road
Richmond
TW9 2AN
Secretary NameRussell Grant Lindsay
NationalityBritish
StatusResigned
Appointed03 August 1991(6 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 July 2001)
RoleCompany Director
Correspondence AddressMenlo
9 Tower Park
Fowey
Cornwall
PL23 1JD

Contact

Websitewww.jamesgrant.com
Telephone020 89956228
Telephone regionLondon

Location

Registered Address94 Strand On The Green
Chiswick
London
W4 3NN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Shareholders

50 at £0.01Darren John Worsley
25.00%
Ordinary
50 at £0.01Paul Worsley
25.00%
Ordinary
50 at £0.01Peter James Barnard Powell
25.00%
Ordinary
50 at £0.01Russell Grant Lindsay
25.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

24 June 1994Delivered on: 6 July 1994
Satisfied on: 21 February 2008
Persons entitled: Coutts & Co.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
11 November 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
22 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
22 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(4 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(4 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
7 November 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
12 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
12 August 2011Secretary's details changed for Darren John Worsley on 1 July 2011 (1 page)
12 August 2011Secretary's details changed for Darren John Worsley on 1 July 2011 (1 page)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
24 November 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
24 November 2010Director's details changed for Russell Grant Lindsay on 2 October 2009 (2 pages)
24 November 2010Director's details changed for Russell Grant Lindsay on 2 October 2009 (2 pages)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
19 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 September 2008Return made up to 03/08/08; full list of members (4 pages)
20 June 2008Appointment terminated director peter powell (1 page)
27 March 2008Resolutions
  • RES13 ‐ Sub division 29/02/2008
(1 page)
27 March 2008S-div (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
23 August 2007Return made up to 03/08/07; no change of members (7 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
20 September 2006Return made up to 03/08/06; full list of members (7 pages)
9 March 2006Registered office changed on 09/03/06 from: syon lodge london road syon park middlesex TW7 5BH (1 page)
22 September 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
23 August 2005Return made up to 03/08/05; full list of members (7 pages)
12 May 2005Director's particulars changed (1 page)
30 December 2004Secretary's particulars changed (1 page)
8 September 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
16 August 2004Return made up to 03/08/04; full list of members (7 pages)
9 September 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
1 September 2003Return made up to 03/08/03; full list of members (7 pages)
15 August 2002Return made up to 03/08/02; full list of members (7 pages)
6 July 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
20 November 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
20 August 2001New secretary appointed (2 pages)
20 August 2001Return made up to 03/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 August 2001Secretary resigned (1 page)
1 March 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
15 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 February 2000Full accounts made up to 30 April 1999 (9 pages)
18 August 1999Return made up to 03/08/99; full list of members (6 pages)
22 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
20 August 1998Return made up to 03/08/98; no change of members (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
23 September 1997Secretary's particulars changed;director's particulars changed (1 page)
29 August 1997Return made up to 03/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 1996Registered office changed on 30/10/96 from: 30 st pauls square birmingham B3 1QZ (1 page)
17 September 1996Secretary's particulars changed;director's particulars changed (1 page)
29 August 1996Return made up to 03/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
18 August 1995Return made up to 03/08/95; no change of members (4 pages)
17 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
17 July 1995Accounting reference date extended from 31/10 to 30/04 (1 page)
10 May 1995Registered office changed on 10/05/95 from: nettleton house calthorpe road edgbaston birmingham B15 1RD (1 page)
6 July 1994Particulars of mortgage/charge (3 pages)
15 May 1989Company name changed owen paul LIMITED\certificate issued on 16/05/89 (2 pages)
4 March 1985Incorporation (17 pages)
4 March 1985Incorporation (17 pages)