Company NameJ J Productions Limited
Company StatusDissolved
Company Number04686571
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 1 month ago)
Dissolution Date17 March 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Brosnan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(same day as company formation)
RoleTour Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Swanley Bar Lane
Potters Bar
Hertfordshire
EN6 1NR
Secretary NameDeborah Boot
NationalityBritish
StatusClosed
Appointed05 March 2003(same day as company formation)
RoleAdministrator
Correspondence Address27 Swanley Bar Lane
Potters Bar
Hertfordshire
EN6 1NR
Director NameGrant Directors Limited (Corporation)
Date of BirthDecember 1993 (Born 30 years ago)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Contact

Websitewww.jjproductions.co.uk

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Deborah Boot
50.00%
Ordinary
1 at £1Mr J. Brosnan
50.00%
Ordinary

Financials

Year2014
Net Worth£46,672
Cash£31,007
Current Liabilities£40,714

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 July 2015Registered office address changed from Highwood Newbiggen Street Thaxted Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 3 July 2015 (1 page)
3 July 2015Registered office address changed from Highwood Newbiggen Street Thaxted Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 3 July 2015 (1 page)
3 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 2
(4 pages)
3 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 2
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
23 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 March 2010Director's details changed for John Brosnan on 28 February 2010 (2 pages)
28 March 2010Secretary's details changed for Deborah Boot on 28 February 2010 (1 page)
28 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
28 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
15 April 2009Return made up to 05/03/09; full list of members (3 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
25 March 2008Return made up to 05/03/08; full list of members (3 pages)
14 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
20 March 2007Return made up to 05/03/07; full list of members (6 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
10 May 2006Return made up to 05/03/06; full list of members (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 March 2005Return made up to 05/03/05; full list of members (6 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 March 2004Return made up to 05/03/04; full list of members (6 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003Registered office changed on 14/03/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003New director appointed (2 pages)
5 March 2003Incorporation (18 pages)