Dissolved
Dissolved 2018-03-06
Company Information for J J STEREO LIMITED
FAREHAM, HAMPSHIRE, PO15 5TD,
|
Company Registration Number
04121056
Private Limited Company
Dissolved Dissolved 2018-03-06 |
Company Name | |
---|---|
J J STEREO LIMITED | |
Legal Registered Office | |
FAREHAM HAMPSHIRE PO15 5TD Other companies in W10 | |
Company Number | 04121056 | |
---|---|---|
Date formed | 2000-12-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2018-03-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-12 03:11:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RUTH PAVELEY |
||
JOHN PAVELEY |
||
RUTH PAVELEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSEMARY JANE LACEY |
Company Secretary | ||
JONSON WILKINSON |
Company Secretary | ||
JONSON WILKINSON |
Director | ||
JOHN PAVELEY |
Director | ||
MARGARET MICHELLE DAVIES |
Nominated Secretary | ||
PAMELA PIKE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JJ TV LIMITED | Director | 2009-01-16 | CURRENT | 2009-01-16 | Dissolved 2017-05-30 | |
JJ TV LIMITED | Director | 2009-01-16 | CURRENT | 2009-01-16 | Dissolved 2017-05-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/07/2017:LIQ. CASE NO.1 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/2016 FROM UNIT 3 17-19 BONNY STREET LONDON NW1 9PE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 07/12/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2015 FROM UNIT 14 BARLEY SHOTTS BUSINESS PARK 246 ACKLAM ROAD LONDON W10 5YG | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041210560001 | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 07/12/14 FULL LIST | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 07/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 07/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 07/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH PAVELEY / 07/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAVELEY / 07/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/04/2008 FROM UNIT 13-14 BARLEY SCHOTTS BUSINESS PARK 246 ACKLAM ROAD LONDON W10 5YG | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 05/04/07 TO 31/03/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06 | |
88(2)R | AD 05/08/05--------- £ SI 1@1 | |
363a | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS | |
88(2)R | AD 05/08/05--------- £ SI 1@1=1 £ IC 2/3 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/05 | |
169 | £ IC 3/2 09/07/05 £ SR 1@1=1 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 07/06/05--------- £ SI 1@1=1 £ IC 2/3 | |
363s | RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/04 | |
363s | RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/03 | |
287 | REGISTERED OFFICE CHANGED ON 02/09/03 FROM: 62 TOTTENHAM COURT ROAD LONDON W1T 2ER | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/02 | |
363s | RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/01 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/10/01 FROM: 16A DALEHAM MEWS LONDON NW3 5DB | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/01 TO 05/04/01 | |
287 | REGISTERED OFFICE CHANGED ON 03/04/01 FROM: 2 HIGH STREET PENYDARREN MERTHYR TYDFIL CF47 9AH | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-07-19 |
Appointment of Liquidators | 2016-07-29 |
Resolutions for Winding-up | 2016-07-29 |
Meetings of Creditors | 2016-07-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J J STEREO LIMITED
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as J J STEREO LIMITED are:
MARLOW LIMITED | £ 108,281 |
MICHAEL LACEY LIMITED | £ 42,172 |
CATALYST COMMUNITIES C.I.C. | £ 27,655 |
DUET PICTURES LTD. | £ 25,000 |
FM SOLUTIONS LTD. | £ 14,538 |
ZODIAC ARTS | £ 12,710 |
CREATIVE VIDEO PRODUCTIONS LIMITED | £ 12,441 |
CHESTER BENSON PRODUCTIONS LIMITED | £ 6,955 |
INFINITE WISDOM PRODUCTIONS LIMITED | £ 6,000 |
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC | £ 5,000 |
CENTRE SCREEN PRODUCTIONS LIMITED | £ 1,748,374 |
SPRINGWOOD LIMITED | £ 474,173 |
SMITH LIMITED | £ 310,048 |
MARLOW LIMITED | £ 309,009 |
ELBOW PRODUCTIONS LIMITED | £ 237,357 |
MOUTH THAT ROARS LIMITED | £ 231,579 |
ENTERTAINMENT ONE UK LIMITED | £ 184,767 |
CASS PRODUCTIONS LIMITED | £ 171,258 |
CREATIVE VIDEO PRODUCTIONS LIMITED | £ 143,984 |
MERIDIAN AUDIO VISUAL LIMITED | £ 116,298 |
CENTRE SCREEN PRODUCTIONS LIMITED | £ 1,748,374 |
SPRINGWOOD LIMITED | £ 474,173 |
SMITH LIMITED | £ 310,048 |
MARLOW LIMITED | £ 309,009 |
ELBOW PRODUCTIONS LIMITED | £ 237,357 |
MOUTH THAT ROARS LIMITED | £ 231,579 |
ENTERTAINMENT ONE UK LIMITED | £ 184,767 |
CASS PRODUCTIONS LIMITED | £ 171,258 |
CREATIVE VIDEO PRODUCTIONS LIMITED | £ 143,984 |
MERIDIAN AUDIO VISUAL LIMITED | £ 116,298 |
CENTRE SCREEN PRODUCTIONS LIMITED | £ 1,748,374 |
SPRINGWOOD LIMITED | £ 474,173 |
SMITH LIMITED | £ 310,048 |
MARLOW LIMITED | £ 309,009 |
ELBOW PRODUCTIONS LIMITED | £ 237,357 |
MOUTH THAT ROARS LIMITED | £ 231,579 |
ENTERTAINMENT ONE UK LIMITED | £ 184,767 |
CASS PRODUCTIONS LIMITED | £ 171,258 |
CREATIVE VIDEO PRODUCTIONS LIMITED | £ 143,984 |
MERIDIAN AUDIO VISUAL LIMITED | £ 116,298 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | J J STEREO LIMITED | Event Date | 2016-07-26 |
Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD . : Further details contact: Carl Derek Faulds or Michael Ian Field, Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: sandie.williams@portbfs.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | J J STEREO LIMITED | Event Date | 2016-07-26 |
At a general meeting of the members of the above-named Company duly convened and held at 14 Basil Street, London, SW3 1AJ on 26 July 2016 the following resolutions were duly passed as a Special and an Ordinary Resolution:- That the Company be wound up voluntarily and that Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , (IP Nos. 008818 and 008767) be and they are hereby appointed Joint Liquidators of the Company and that any act required or authorised to be done by the Liquidators, is to be done by both or either of them for the time being holding office. Further details contact: Carl Derek Faulds or Michael Ian Field, Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: sandie.williams@portbfs.co.uk. John Paveley , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | J J STEREO LIMITED | Event Date | 2016-07-26 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 11 August 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Date of Appointment: 26 July 2016 Office Holder Details: Carl Derek Faulds (IP No. 008767 ) and Michael Robert Fortune (IP No. 008818 ) both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD For further details contact the Liquidator on email: Creditors@portbfs.co.uk . Alternative contact: Sandie Williams Ag KF41007 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | J J STEREO LIMITED | Event Date | 2016-07-13 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at 14 Basil Street, London, SW3 1AJ on 26 July 2016 at 11.35 am for the purposes mentioned in Sections 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, not later than 12.00 noon on the business day before the meeting. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys Creditors may be inspected, free of charge, at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. Mike Fortune of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the Companys affairs as they reasonably require. Further details contact: David Manning, Tel: 01489 550440 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |