Company NameJDC Grips Limited
Company StatusDissolved
Company Number03056888
CategoryPrivate Limited Company
Incorporation Date16 May 1995(28 years, 11 months ago)
Dissolution Date7 May 2008 (15 years, 12 months ago)
Previous NameDunton Parker And Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Joseph John Dunton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1995(same day as company formation)
RoleMotion Picture
Country of ResidenceUnited Kingdom
Correspondence Address20 Grange Avenue
Totteridge
London
N20 8AD
Director NameMr Lester Mark Dunton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1995(same day as company formation)
RoleFreelance Photographer And Tec
Country of ResidenceEngland
Correspondence Address36 Long Lane
Finchley
London
N3 2PU
Secretary NameMr Lester Mark Dunton
NationalityBritish
StatusClosed
Appointed23 April 2007(11 years, 11 months after company formation)
Appointment Duration1 year (closed 07 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Long Lane
Finchley
London
N3 2PU
Secretary NameLester Dunton
NationalityBritish
StatusResigned
Appointed16 May 1995(same day as company formation)
RoleFreelance Photographer And Tec
Country of ResidenceEngland
Correspondence Address20 Grange Avenue
London
N20 8AD
Secretary NameRashid Ahmad
NationalityBritish
StatusResigned
Appointed15 March 2001(5 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 April 2007)
RoleCompany Director
Correspondence Address124 Princes Gardens
West Acton
London
W3 0LJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressElstree Film Studios
Shenley Road
Borehamwood
Hertfordshire
WD6 1JG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2007Secretary's particulars changed;director's particulars changed (1 page)
2 June 2007Secretary resigned (1 page)
2 June 2007New secretary appointed (2 pages)
8 September 2006Return made up to 16/05/06; full list of members (7 pages)
23 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
4 July 2005Company name changed dunton parker and company limite d\certificate issued on 04/07/05 (3 pages)
20 May 2005Return made up to 16/05/05; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 May 2004Return made up to 16/05/04; full list of members (7 pages)
6 October 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
3 July 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
7 June 2002Total exemption full accounts made up to 30 September 2000 (8 pages)
4 September 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 2001Secretary resigned (1 page)
3 April 2001New secretary appointed (2 pages)
14 June 2000Full accounts made up to 30 September 1999 (8 pages)
9 June 2000Return made up to 16/05/00; full list of members (6 pages)
6 July 1999Return made up to 16/05/99; full list of members (6 pages)
1 December 1998Accounts for a dormant company made up to 30 September 1998 (3 pages)
15 October 1998Company name changed joe dunton & company LIMITED\certificate issued on 16/10/98 (3 pages)
4 June 1998Return made up to 16/05/98; full list of members (6 pages)
25 February 1998Registered office changed on 25/02/98 from: 22C abbey trading estate mount pleasant wembley middlesex HA0 1NR (1 page)
18 December 1997Accounts for a dormant company made up to 30 September 1997 (3 pages)
28 May 1997Return made up to 16/05/97; full list of members (6 pages)
22 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1996Accounts for a dormant company made up to 30 September 1996 (3 pages)
23 September 1996Company name changed moy international LIMITED\certificate issued on 24/09/96 (3 pages)
22 February 1996Accounting reference date notified as 30/09 (1 page)
22 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
22 May 1995Director resigned;new director appointed (2 pages)
16 May 1995Incorporation (30 pages)