Company NameJackdaw Productions Limited
Company StatusDissolved
Company Number03924628
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)
Previous NameSpeed 8125 Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameJay Wheddon
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2000(4 weeks after company formation)
Appointment Duration2 years, 8 months (closed 12 November 2002)
RoleFilm Producer
Correspondence AddressFlat 5 Southlodge 61 Ham Common
Richmond
Surrey
TW10 7JL
Director NameJason Wheddon
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 12 November 2002)
RoleProducer
Country of ResidenceEngland
Correspondence AddressFlat 5 61 Ham Common
Richmond
Surrey
TW10 7JL
Secretary NameMs Adele Louise Ottinger
NationalityBritish
StatusClosed
Appointed10 April 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 12 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
82 Kings Road
Richmond
Surrey
TW10 6EE
Director NameMs Adele Louise Ottinger
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(2 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 2001)
RoleFinancial Journalist/Producer
Country of ResidenceEngland
Correspondence AddressFlat 2
82 Kings Road
Richmond
Surrey
TW10 6EE
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed29 February 2000(2 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 2001)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

12 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
13 December 2001Director resigned (1 page)
13 December 2001New secretary appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001Secretary resigned (1 page)
7 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001Director resigned (1 page)
27 March 2001Return made up to 14/02/01; full list of members (6 pages)
10 July 2000Director resigned (1 page)
10 July 2000Secretary resigned (1 page)
3 May 2000New secretary appointed (2 pages)
21 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
9 March 2000Memorandum and Articles of Association (15 pages)
9 March 2000Registered office changed on 09/03/00 from: 6-8 underwood street london N1 7JQ (1 page)
7 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 March 2000Company name changed speed 8125 LIMITED\certificate issued on 01/03/00 (2 pages)