Company NameJ Productions Ltd
Company StatusDissolved
Company Number08733512
CategoryPrivate Limited Company
Incorporation Date15 October 2013(10 years, 6 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

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

Directors

Director NameJaye Charles William Proctor
Date of BirthApril 1961 (Born 63 years ago)
NationalityNew Zealander
StatusClosed
Appointed15 October 2013(same day as company formation)
RoleMusician/Consultant
Country of ResidenceFrance
Correspondence AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
Secretary NameE.L. Services Limited (Corporation)
StatusClosed
Appointed15 October 2013(same day as company formation)
Correspondence Address73 Cornhill
London
EC3V 3QQ

Location

Registered AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

1 at £1Jaye Charles William Proctor
100.00%
Ordinary

Accounts

Latest Accounts13 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End13 July

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 May 2015Accounts for a dormant company made up to 13 July 2014 (2 pages)
12 May 2015Accounts for a dormant company made up to 13 July 2014 (2 pages)
5 March 2015Secretary's details changed for E.L. Services Limited on 10 February 2015 (1 page)
5 March 2015Secretary's details changed for E.L. Services Limited on 10 February 2015 (1 page)
18 February 2015Compulsory strike-off action has been discontinued (1 page)
18 February 2015Compulsory strike-off action has been discontinued (1 page)
17 February 2015Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
23 December 2013Register inspection address has been changed (1 page)
23 December 2013Register inspection address has been changed (1 page)
23 December 2013Current accounting period shortened from 31 October 2014 to 13 July 2014 (1 page)
23 December 2013Current accounting period shortened from 31 October 2014 to 13 July 2014 (1 page)
15 October 2013Incorporation
Statement of capital on 2013-10-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
15 October 2013Incorporation
Statement of capital on 2013-10-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)