JAC FILMS HOLDINGS 11 LIMITED

JAC FILMS HOLDINGS 11 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameJAC FILMS HOLDINGS 11 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06445100
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JAC FILMS HOLDINGS 11 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is JAC FILMS HOLDINGS 11 LIMITED located?

    Registered Office Address
    6th Floor 33 Holborn
    EC1N 2HT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JAC FILMS HOLDINGS 11 LIMITED?

    Previous Company Names
    Company NameFromUntil
    JES PAYROLL SERVICES HOLDINGS 6 LIMITEDDec 05, 2007Dec 05, 2007

    What are the latest accounts for JAC FILMS HOLDINGS 11 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for JAC FILMS HOLDINGS 11 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for JAC FILMS HOLDINGS 11 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01
    L4H18MY1

    legacy

    1 pagesSH20
    S4BME48B

    Statement of capital on Jul 24, 2015

    • Capital: GBP 1
    4 pagesSH19
    L4BLT0GQ

    legacy

    1 pagesCAP-SS
    S4BME483

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share prem a/c / re distribution 30/06/2015
    RES13

    Annual return made up to Dec 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2014

    Statement of capital on Dec 24, 2014

    • Capital: GBP 199,973.6
    SH01
    X3NDM3B5

    Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 6Th Floor 33 Holborn London England EC1N 2HT on Dec 15, 2014

    1 pagesAD01
    X3MSHSMG

    Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 6Th Floor 33 Holborn London England EC1N 2HT on Dec 15, 2014

    1 pagesAD01
    X3MSHRE3

    Registered office address changed from 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on Dec 15, 2014

    1 pagesAD01
    X3MSHQG3

    Group of companies' accounts made up to Dec 31, 2013

    13 pagesAA
    L3HFMSOY

    Annual return made up to Dec 05, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 13, 2013

    Statement of capital on Dec 13, 2013

    • Capital: GBP 199,973.6
    SH01
    X2N4RGWX

    Group of companies' accounts made up to Dec 31, 2012

    13 pagesAA
    A2I06UUQ

    Annual return made up to Dec 05, 2012 with full list of shareholders

    5 pagesAR01
    X1O52FQX

    Group of companies' accounts made up to Dec 31, 2011

    13 pagesAA
    A1IEOLEI

    Annual return made up to Dec 05, 2011 with full list of shareholders

    5 pagesAR01
    X0PAL114

    Statement of company's objects

    2 pagesCC04
    AKRQNZGD

    Group of companies' accounts made up to Dec 31, 2010

    12 pagesAA
    L4BGAXZM

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Dec 05, 2010 with full list of shareholders

    5 pagesAR01
    X8XE5PZ9

    Group of companies' accounts made up to Dec 31, 2009

    13 pagesAA
    LHUUKNUR

    Secretary's details changed for Ocs Services Limited on Aug 31, 2010

    2 pagesCH04
    X40X2N0N

    Director's details changed for Ocs Services Limited on Aug 31, 2010

    2 pagesCH02
    X40X0N0L

    Registered office address changed from * 8 Angel Court London EC2R 7HP* on Aug 31, 2010

    1 pagesAD01
    X3XVDN0S

    Who are the officers of JAC FILMS HOLDINGS 11 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OCS SERVICES LIMITED
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    Secretary
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    114053360001
    LATHAM, Paul Stephen
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    United KingdomBritish146527710001
    OCS SERVICES LIMITED
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    Director
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    114053360001
    CAMPBELL, John Alexander
    Chiltern Street
    W1U 5AH London
    5b Portman Mansions
    Director
    Chiltern Street
    W1U 5AH London
    5b Portman Mansions
    BritishChartered Accountant135555730002
    LATHAM, Paul Stephen
    Stubton Hill Farm
    Stubton
    NG23 5DB Newark
    Nottinghamshire
    Director
    Stubton Hill Farm
    Stubton
    NG23 5DB Newark
    Nottinghamshire
    United KingdomBritishDirector146527710001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0