Company NameJb Productions (UK) Limited
Company StatusDissolved
Company Number04339625
CategoryPrivate Limited Company
Incorporation Date13 December 2001(22 years, 4 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)
Previous NameBansols U Limited

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording

Directors

Director NameJason Nicholas Brown
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(2 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 19 May 2009)
RoleMusician
Correspondence Address3 Mitford Way
Dinnington
Newcastle
NE13 7LW
Director NameJohn Gordon Brandon Joyce
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2003)
RoleAccountant
Correspondence AddressPark View
Kirkharle
Newcastle Upon Tyne
Tyne & Wear
NE19 2PE
Secretary NameJohn Gordon Brandon Joyce
NationalityBritish
StatusResigned
Appointed28 February 2002(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2003)
RoleAccountant
Correspondence AddressPark View
Kirkharle
Newcastle Upon Tyne
Tyne & Wear
NE19 2PE
Director NameMrs Julie Samantha Brown
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 13 July 2007)
RoleVocalist
Correspondence Address3 Mitford Way
Dinnington
Newcastle Upon Tyne
Tyne & Wear
NE13 7LW
Secretary NameMrs Julie Samantha Brown
NationalityBritish
StatusResigned
Appointed01 January 2004(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 13 July 2007)
RoleVocalist
Correspondence Address3 Mitford Way
Dinnington
Newcastle Upon Tyne
Tyne & Wear
NE13 7LW
Director NameBansols Directors Limited (Corporation)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence AddressThe Courtyard
Chapel Lane
Bodicote Banbury
Oxfordshire
OX15 4DB
Secretary NameAnswerbuy Limited (Corporation)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence AddressThe Courtyard
Chapel Lane Bodicote
Banbury
Oxfordshire
OX15 4DB

Location

Registered Address3 Mitford Way
Dinnington
Newcastle Upon Tyne
NE13 7LW
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishDinnington
WardCastle
Built Up AreaDinnington (Newcastle upon Tyne)

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2009First Gazette notice for compulsory strike-off (1 page)
11 September 2007Secretary resigned;director resigned (1 page)
23 July 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
2 February 2007Return made up to 13/12/06; full list of members (3 pages)
20 November 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
15 March 2006Return made up to 13/12/05; full list of members (8 pages)
12 January 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
11 January 2005Return made up to 13/12/04; change of members (7 pages)
20 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
12 March 2004Secretary's particulars changed;director's particulars changed (1 page)
22 January 2004Registered office changed on 22/01/04 from: park view kirkharle newcastle upon tyne northumberland NE19 2PF (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Secretary resigned (1 page)
9 January 2004New director appointed (2 pages)
9 January 2004New secretary appointed (2 pages)
7 January 2004Return made up to 13/12/03; no change of members (7 pages)
22 September 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
3 January 2003Return made up to 13/12/02; full list of members (7 pages)
29 March 2002Accounting reference date extended from 31/12/02 to 28/02/03 (1 page)
19 March 2002£ nc 1000/50000 04/03/02 (1 page)
19 March 2002Registered office changed on 19/03/02 from: the courtyard chapel lane, bodicote banbury oxfordshire OX15 4DB (1 page)
19 March 2002Ad 04/03/02--------- £ si 9273@1=9273 £ ic 2/9275 (2 pages)
19 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2002Secretary resigned (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002New secretary appointed;new director appointed (2 pages)
1 March 2002Company name changed bansols u LIMITED\certificate issued on 01/03/02 (2 pages)
13 December 2001Incorporation (20 pages)