Company NameJwptv Limited
Company StatusDissolved
Company Number06059061
CategoryPrivate Limited Company
Incorporation Date19 January 2007(17 years, 3 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr James Jeromy Ward
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2007(1 month, 2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 11 April 2017)
RoleVideo Producer
Country of ResidenceEngland
Correspondence Address21 Leslie Road
London
N2 8BN
Secretary NameJames Ward
NationalityBritish
StatusResigned
Appointed06 March 2007(1 month, 2 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 14 March 2007)
RoleProducer
Correspondence AddressFlat 4
8 Eton Road
London
NW3 4SS
Secretary NameJohn Ward
NationalityBritish
StatusResigned
Appointed06 March 2007(1 month, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 14 February 2014)
RoleCompany Director
Correspondence AddressFlat 3, 3 Hazards House
The Maltings, West Street, Gravesend
London
Kent
DA11 0BN
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.jwptv.com/
Email address[email protected]
Telephone07 973962926
Telephone regionMobile

Location

Registered Address21 Leslie Road
London
N2 8BN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Shareholders

1 at £1James Ward
100.00%
Ordinary

Financials

Year2014
Net Worth£4,920
Current Liabilities£22,134

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
16 January 2017Application to strike the company off the register (3 pages)
30 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
3 February 2016Director's details changed for Mr James Ward on 15 November 2015 (2 pages)
3 February 2016Register inspection address has been changed from 8 Kitchener Road London N2 8AS England to 21 Leslie Road London N2 8BN (1 page)
3 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(4 pages)
26 November 2015Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to 21 Leslie Road London London N2 8BN on 26 November 2015 (1 page)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 October 2015Registered office address changed from 8 Kitchener Road London N2 8AS to Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 8 Kitchener Road London N2 8AS to Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 1 October 2015 (1 page)
15 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 1
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
15 February 2014Termination of appointment of John Ward as a secretary (1 page)
15 February 2014Register inspection address has been changed from 27 Shirlock Road London NW3 2UP United Kingdom (1 page)
15 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 1
(4 pages)
19 December 2013Registered office address changed from Studio 4 27 Shirlock Road London NW3 2HR United Kingdom on 19 December 2013 (2 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
13 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
13 February 2013Registered office address changed from 27 Shirlock Road London NW3 2UP United Kingdom on 13 February 2013 (1 page)
13 February 2013Registered office address changed from Studio 4 27 Shirlock Road London NW3 2HR United Kingdom on 13 February 2013 (1 page)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
27 October 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
13 September 2011Registered office address changed from Vineyards 36 Gloucester Avenue London NW1 7BB on 13 September 2011 (1 page)
12 September 2011Register inspection address has been changed from 3 Hazards House West Street Gravesend Kent DA11 0BN United Kingdom (1 page)
17 August 2011Director's details changed for James Ward on 2 February 2011 (3 pages)
17 August 2011Director's details changed for James Ward on 2 February 2011 (3 pages)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
13 January 2011Register inspection address has been changed from C/O Vineyards 36 Gloucester Avenue London NW1 7BB United Kingdom (1 page)
7 January 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for James Ward on 18 January 2010 (2 pages)
18 January 2010Register inspection address has been changed (1 page)
25 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
28 May 2009Registered office changed on 28/05/2009 from studio 1 7 chalcot road london NW1 8LH (1 page)
19 March 2009Return made up to 19/01/09; full list of members (3 pages)
19 March 2009Director's change of particulars / james ward / 05/05/2008 (1 page)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
21 July 2008Return made up to 19/01/08; full list of members (3 pages)
12 April 2007Ad 19/01/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 April 2007Secretary resigned (1 page)
20 March 2007Ad 20/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 March 2007New secretary appointed (1 page)
7 March 2007New secretary appointed (1 page)
7 March 2007New director appointed (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Secretary resigned (1 page)
19 January 2007Incorporation (13 pages)