Company NameJason Productions Limited
Company StatusDissolved
Company Number03551442
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Frances Elizabeth Allwork
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2005(7 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 15 September 2009)
RoleCompany Director
Correspondence AddressPortmore 122 Burwood Road
Walton On Thames
Surrey
KT12 4AS
Secretary NameMrs Frances Elizabeth Allwork
NationalityBritish
StatusClosed
Appointed06 December 2005(7 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 15 September 2009)
RoleCompany Director
Correspondence AddressPortmore 122 Burwood Road
Walton On Thames
Surrey
KT12 4AS
Director NameSusan Allwork
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2006(8 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 15 September 2009)
RoleCompany Director
Correspondence AddressKaribu
Farnham Road
Elstead
Surrey
GU8 6LE
Director NamePeter Leslie Allwork
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressPortmore
122 Burwood Road
Walton On Thames
Surrey
KT12 4AS
Director NamePeter David Henton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(4 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 October 2006)
RoleFilm / TV Producer
Correspondence Address11623 Hartsook Street
Valley Village
Ca 91601
California Usa
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameRobbins Olivey Nominees Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence AddressSouthern House
Guildford Road
Woking
Surrey
GU22 7UY
Secretary NameBarlow Robbins Secretariat Limited (Corporation)
StatusResigned
Appointed23 September 2005(7 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 May 2006)
Correspondence Address55 Quarry Street
Guildford
Surrey
GU1 3UE

Location

Registered Address3rd
Floor Kings House 12 -42 Wood Street
Kingston Upon Thames
Surrey
KT1 1TG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
26 June 2008Registered office changed on 26/06/2008 from 5TH floor neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page)
26 June 2008Return made up to 23/04/08; full list of members (3 pages)
15 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
4 June 2007Return made up to 23/04/07; full list of members (7 pages)
8 December 2006New director appointed (2 pages)
8 December 2006Director resigned (1 page)
3 October 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2006New secretary appointed;new director appointed (2 pages)
25 July 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
20 July 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
20 July 2006Registered office changed on 20/07/06 from: menzies chartered accountants neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page)
22 May 2006Secretary resigned (1 page)
16 May 2006Registered office changed on 16/05/06 from: southern house guildford road woking surrey GU22 7UY (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005New secretary appointed (2 pages)
5 October 2005Return made up to 23/04/05; full list of members (6 pages)
21 February 2005Director resigned (1 page)
21 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
28 April 2004Return made up to 23/04/04; full list of members (7 pages)
17 March 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
20 August 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2002New director appointed (2 pages)
20 December 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
8 May 2002Return made up to 23/04/01; full list of members (6 pages)
8 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
27 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
30 May 2000Return made up to 23/04/00; full list of members (6 pages)
16 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
25 May 1999Return made up to 23/04/99; full list of members (6 pages)
13 May 1998Secretary resigned (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998Director resigned (1 page)
23 April 1998Incorporation (16 pages)