Company NameJag Productions Limited
Company StatusDissolved
Company Number04754285
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 11 months ago)
Dissolution Date15 September 2017 (6 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameJohn Anthony George
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 Harwood Drive
Houghton Le Spring
Tyne And Wear
DH4 5NY
Secretary NameGillian George
NationalityBritish
StatusClosed
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Harwood Drive
Houghton Le Spring
Tyne And Wear
DH4 5NY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC12 Marquis Court
Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2013
Net Worth£21,782
Current Liabilities£45,850

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 September 2017Final Gazette dissolved following liquidation (1 page)
21 November 2016Liquidators' statement of receipts and payments to 30 September 2016 (8 pages)
2 December 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 October 2015Registered office address changed from Unit 6 Holman Court South Shields NE33 1RL to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 15 October 2015 (2 pages)
9 October 2015Appointment of a voluntary liquidator (1 page)
9 October 2015Statement of affairs with form 4.19 (5 pages)
5 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
5 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
14 April 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
6 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for John Anthony George on 6 May 2010 (2 pages)
16 July 2010Director's details changed for John Anthony George on 6 May 2010 (2 pages)
16 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 June 2009Return made up to 06/05/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
19 June 2008Return made up to 06/05/08; full list of members (3 pages)
18 June 2008Secretary's change of particulars / gillian george / 18/10/2007 (1 page)
18 June 2008Director's change of particulars / john george / 18/10/2007 (1 page)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 June 2007Return made up to 06/05/07; no change of members
  • 363(287) ‐ Registered office changed on 20/06/07
(6 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 May 2006Return made up to 06/05/06; full list of members
  • 363(287) ‐ Registered office changed on 18/05/06
(6 pages)
9 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 May 2005Return made up to 06/05/05; full list of members (6 pages)
7 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
18 June 2004Return made up to 06/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2003New director appointed (2 pages)
18 May 2003Director resigned (1 page)
18 May 2003Registered office changed on 18/05/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
18 May 2003Secretary resigned (1 page)
18 May 2003New secretary appointed (2 pages)
6 May 2003Incorporation (16 pages)