Company NameBruce Jones Productions Limited
Company StatusDissolved
Company Number04433729
CategoryPrivate Limited Company
Incorporation Date8 May 2002(21 years, 11 months ago)
Dissolution Date27 January 2024 (2 months, 4 weeks ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameIan Roy Jones
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2002(same day as company formation)
RoleActor
Correspondence Address53 Knutsford Road
Alderley Edge
Cheshire
SK9 7SH
Director NameSandra Margaret Jones
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2002(same day as company formation)
RoleSecretary
Correspondence Address53 Knutsford Road
Alderley Edge
Cheshire
SK9 7SH
Secretary NameSandra Margaret Jones
NationalityBritish
StatusClosed
Appointed08 May 2002(same day as company formation)
RoleSecretary
Correspondence Address53 Knutsford Road
Alderley Edge
Cheshire
SK9 7SH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address477 Buxton Road
Great Moor
Stockport
Cheshire
SK2 7HE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2007
Net Worth£963
Current Liabilities£66,903

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 January 2024Final Gazette dissolved following liquidation (1 page)
27 October 2023Completion of winding up (1 page)
16 June 2008Order of court to wind up (1 page)
16 June 2008Order of court to wind up (1 page)
27 November 2007Director's particulars changed (1 page)
27 November 2007Secretary's particulars changed;director's particulars changed (1 page)
27 November 2007Secretary's particulars changed;director's particulars changed (1 page)
27 November 2007Return made up to 08/05/07; full list of members (2 pages)
27 November 2007Return made up to 08/05/07; full list of members (2 pages)
27 November 2007Director's particulars changed (1 page)
9 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
9 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 November 2006Registered office changed on 15/11/06 from: 140 lee lane harwich bolton lancashire BL6 7AF (1 page)
15 November 2006Registered office changed on 15/11/06 from: 140 lee lane harwich bolton lancashire BL6 7AF (1 page)
11 May 2006Return made up to 08/05/06; full list of members (2 pages)
11 May 2006Return made up to 08/05/06; full list of members (2 pages)
18 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
25 June 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
25 June 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
15 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
10 May 2004Return made up to 08/05/04; full list of members (7 pages)
10 May 2004Return made up to 08/05/04; full list of members (7 pages)
15 March 2004Ad 01/01/03--------- £ si 10@1 (2 pages)
15 March 2004Ad 01/01/03--------- £ si 10@1 (2 pages)
11 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
11 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
29 July 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2003Registered office changed on 22/04/03 from: 75 mosley street manchester greater manchester M2 3HR (1 page)
22 April 2003Registered office changed on 22/04/03 from: 75 mosley street manchester greater manchester M2 3HR (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New secretary appointed;new director appointed (2 pages)
14 May 2002New secretary appointed;new director appointed (2 pages)
9 May 2002Secretary resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Secretary resigned (1 page)
8 May 2002Incorporation (17 pages)
8 May 2002Incorporation (17 pages)