Company NameJamar Artist Tour & Production Management Limited
DirectorsKeith Crabtree and John Pryor
Company StatusDissolved
Company Number02918708
CategoryPrivate Limited Company
Incorporation Date13 April 1994(30 years ago)

Business Activity

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

Directors

Director NameKeith Crabtree
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1994(2 weeks after company formation)
Appointment Duration30 years
RoleProduction Manager
Correspondence Address6 Norwood Drive
Batley
West Yorkshire
WF17 0BN
Director NameJohn Pryor
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1994(2 weeks after company formation)
Appointment Duration30 years
RoleProduction Manager
Correspondence Address19 Laurel Close
Wokingham
Berkshire
RG11 4AZ
Secretary NameKeith Crabtree
NationalityBritish
StatusCurrent
Appointed24 July 1995(1 year, 3 months after company formation)
Appointment Duration28 years, 9 months
RoleProduction Manager
Correspondence Address6 Norwood Drive
Batley
West Yorkshire
WF17 0BN
Secretary NameJohn Pryor
NationalityBritish
StatusResigned
Appointed27 April 1994(2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 07 June 1994)
RoleProduction Manager
Correspondence Address19 Laurel Close
Wokingham
Berkshire
RG11 4AZ
Director NameRussell Matthews
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1996)
RoleCompany Director
Correspondence Address107 Church Road
Ferndown
Dorset
BH22 9ET
Director NameCaroline Ann Oatey
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1996)
RoleCompany Director
Correspondence AddressGreen Gates
Terrace Road North
Binfield
Berkshire
RG12 5JG
Secretary NameCaroline Ann Oatey
NationalityBritish
StatusResigned
Appointed07 June 1994(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 26 October 1995)
RoleCompany Director
Correspondence AddressGreen Gates
Terrace Road North
Binfield
Berkshire
RG12 5JG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCliffords Inn
Fetter Lane
London
EC4A 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

5 August 1999Dissolved (1 page)
5 May 1999Return of final meeting of creditors (1 page)
30 October 1997Order of court to wind up (1 page)
26 August 1997Voluntary strike-off action has been suspended (1 page)
19 August 1997First Gazette notice for voluntary strike-off (1 page)
10 July 1997Application for striking-off (1 page)
14 October 1996Return made up to 13/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 November 1995New secretary appointed (2 pages)
27 July 1995Registered office changed on 27/07/95 from: c/o harris and trotter 8-10 bulstrode street london W1M 6AH (1 page)