Company NameJerwood Films Limited
Company StatusDissolved
Company Number03634195
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 7 months ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Thomas Grieve
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2000(1 year, 9 months after company formation)
Appointment Duration11 months, 2 weeks (closed 19 June 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStoke Lodge
Clee Downton
Ludlow
Salop
SY8 3EG
Wales
Secretary NameBarbara Anne Kalman
NationalityBritish
StatusClosed
Appointed11 July 2000(1 year, 9 months after company formation)
Appointment Duration11 months, 1 week (closed 19 June 2001)
RoleSolicitor
Correspondence Address26 Broad Street
Ludlow
Shropshire
SY8 1NJ
Wales
Director NameJonathon Finn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleProduction Exec
Correspondence Address37 Lowman Road
London
N7 6DB
Secretary NameMr Julian Spencer Tomlin
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Park Hall Road
East Finchley
London
N2 9PY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address22 Fitzroy Square
London
W1P 5HJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

19 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2001First Gazette notice for compulsory strike-off (1 page)
16 October 2000Secretary resigned (2 pages)
16 October 2000Director resigned (2 pages)
25 September 2000Registered office changed on 25/09/00 from: oxford house 76 oxford street london W1N 9FD (1 page)
25 September 2000New director appointed (3 pages)
25 September 2000New secretary appointed (2 pages)
21 December 1999Return made up to 17/09/99; full list of members (6 pages)
30 September 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
23 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 17/09/98
(1 page)
23 September 1998Secretary resigned (1 page)
17 September 1998Incorporation (19 pages)