DOUBLE JAB PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

DOUBLE JAB PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05047428

Incorporation date

17/02/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Mcr, 43-45 Portman Square, London W1H 6LYCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2004)
dot icon20/12/2010
Final Gazette dissolved following liquidation
dot icon20/09/2010
Notice of move from Administration to Dissolution on 2010-09-14
dot icon20/04/2010
Administrator's progress report to 2010-03-16
dot icon27/10/2009
Statement of administrator's proposal
dot icon21/10/2009
Statement of affairs with form 2.14B
dot icon26/09/2009
Registered office changed on 27/09/2009 from russell bedford house city forum 250 city road london EC1V 2QQ
dot icon22/09/2009
Appointment of an administrator
dot icon25/05/2009
Accounting reference date extended from 31/08/2008 to 28/02/2009 Alignment with Parent or Subsidiary
dot icon19/03/2009
Return made up to 18/02/09; full list of members
dot icon17/03/2009
Appointment Terminated Director stuart watts
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon30/03/2008
Return made up to 18/02/08; full list of members
dot icon28/03/2008
Director's Change of Particulars / david crowe / 01/01/2008 / HouseName/Number was: , now: 91; Street was: 91 kidmore road, now: snowball hill; Area was: caversham, now: russells water; Post Town was: reading, now: henley-on-thames; Region was: , now: oxfordshire; Post Code was: RG4 7NH, now: RG9 6EU; Country was: , now: united kingdom
dot icon27/03/2008
Director's Change of Particulars / stuart watts / 01/01/2008 / HouseName/Number was: , now: woodland cottage; Street was: 65 thames street, now: 9 woodland way; Post Code was: KT13 8LA, now: KT13 9SW; Country was: , now: united kingdom
dot icon04/02/2008
Secretary resigned
dot icon03/02/2008
Secretary resigned
dot icon15/10/2007
Director's particulars changed
dot icon19/09/2007
Registered office changed on 20/09/07 from: 8 tudor court brighton road sutton surrey SM2 5AE
dot icon19/09/2007
New secretary appointed
dot icon07/09/2007
Accounting reference date extended from 31/05/07 to 31/08/07
dot icon03/06/2007
Return made up to 18/02/07; full list of members
dot icon31/05/2007
New secretary appointed
dot icon31/05/2007
Director's particulars changed
dot icon31/05/2007
Director's particulars changed
dot icon31/05/2007
Secretary resigned
dot icon29/05/2007
Director resigned
dot icon19/02/2007
New director appointed
dot icon19/02/2007
Registered office changed on 20/02/07 from: 37 warren street london W1T 6AD
dot icon01/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon19/01/2007
Particulars of mortgage/charge
dot icon08/08/2006
Resolutions
dot icon08/08/2006
Resolutions
dot icon08/08/2006
Resolutions
dot icon16/05/2006
Declaration of satisfaction of mortgage/charge
dot icon12/04/2006
Particulars of mortgage/charge
dot icon06/04/2006
Director's particulars changed
dot icon20/02/2006
Return made up to 18/02/06; full list of members
dot icon14/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon06/04/2005
Return made up to 18/02/05; full list of members
dot icon29/03/2005
Accounting reference date extended from 31/03/05 to 31/05/05
dot icon09/02/2005
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon09/11/2004
Resolutions
dot icon03/09/2004
Particulars of mortgage/charge
dot icon20/07/2004
Ad 29/06/04--------- £ si 1000@1=1000 £ ic 9000/10000
dot icon20/07/2004
Nc inc already adjusted 29/06/04
dot icon20/07/2004
Resolutions
dot icon12/07/2004
Ad 07/06/04--------- £ si 4200@1=4200 £ ic 4800/9000
dot icon12/07/2004
Ad 18/05/04--------- £ si 4200@1=4200 £ ic 600/4800
dot icon12/07/2004
New director appointed
dot icon12/07/2004
New director appointed
dot icon12/07/2004
Ad 07/06/04--------- £ si 500@1=500 £ ic 100/600
dot icon15/06/2004
Nc inc already adjusted 13/04/04
dot icon15/06/2004
Resolutions
dot icon15/06/2004
Resolutions
dot icon15/06/2004
Resolutions
dot icon18/03/2004
New director appointed
dot icon10/03/2004
Ad 18/02/04--------- £ si 49@1=49 £ ic 51/100
dot icon10/03/2004
Ad 18/02/04--------- £ si 49@1=49 £ ic 2/51
dot icon10/03/2004
Director resigned
dot icon17/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2007
dot iconLast change occurred
30/08/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2007
dot iconNext account date
30/08/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARREN STREET REGISTRARS LIMITED
Corporate Secretary
17/02/2004 - 04/12/2006
560
WARREN STREET NOMINEES LIMITED
Corporate Director
17/02/2004 - 04/12/2006
416
Crowe, David George
Director
17/02/2004 - Present
11
Graham, Neil Robert
Secretary
04/12/2006 - Present
1
Whipps, Josephine
Secretary
16/09/2007 - 30/01/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOUBLE JAB PRODUCTIONS LIMITED

DOUBLE JAB PRODUCTIONS LIMITED is an(a) Dissolved company incorporated on 17/02/2004 with the registered office located at C/O Mcr, 43-45 Portman Square, London W1H 6LY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOUBLE JAB PRODUCTIONS LIMITED?

toggle

DOUBLE JAB PRODUCTIONS LIMITED is currently Dissolved. It was registered on 17/02/2004 and dissolved on 20/12/2010.

Where is DOUBLE JAB PRODUCTIONS LIMITED located?

toggle

DOUBLE JAB PRODUCTIONS LIMITED is registered at C/O Mcr, 43-45 Portman Square, London W1H 6LY.

What does DOUBLE JAB PRODUCTIONS LIMITED do?

toggle

DOUBLE JAB PRODUCTIONS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for DOUBLE JAB PRODUCTIONS LIMITED?

toggle

The latest filing was on 20/12/2010: Final Gazette dissolved following liquidation.