Company NameJJB Productions Ltd
Company StatusDissolved
Company Number05306799
CategoryPrivate Limited Company
Incorporation Date7 December 2004(19 years, 4 months ago)
Dissolution Date5 August 2009 (14 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameJohn Edward Keeling
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2004(1 day after company formation)
Appointment Duration4 years, 8 months (closed 05 August 2009)
RoleManager
Correspondence Address99 Thamesdale
St Albans
Hertfordshire
AL2 1TB
Secretary NameDuport Secretary Limited (Corporation)
StatusClosed
Appointed07 December 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH

Location

Registered AddressC/O Haines Watts York House
York Street
Manchester
M2 3BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

5 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009Liquidators statement of receipts and payments to 9 April 2009 (5 pages)
5 May 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
10 February 2009Liquidators statement of receipts and payments to 10 January 2009 (5 pages)
20 August 2008Liquidators statement of receipts and payments to 10 July 2008 (6 pages)
31 January 2008Liquidators statement of receipts and payments (5 pages)
18 July 2007Liquidators statement of receipts and payments (5 pages)
16 January 2007Liquidators statement of receipts and payments (5 pages)
18 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 2006Appointment of a voluntary liquidator (1 page)
18 January 2006Statement of affairs (7 pages)
9 January 2006Registered office changed on 09/01/06 from: 105 st peter's street st albans AL1 3EJ (1 page)
3 January 2006Return made up to 07/12/05; full list of members (2 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
24 December 2004New director appointed (2 pages)
9 December 2004Director resigned (1 page)