About

Registered Number: 06445100
Date of Incorporation: 05/12/2007 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 2 months ago)
Registered Address: 6th Floor 33 Holborn, London, England, EC1N 2HT

 

Established in 2007, Jac Films Holdings 11 Ltd are based in England, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. Jac Films Holdings 11 Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 October 2015
DS01 - Striking off application by a company 07 October 2015
RESOLUTIONS - N/A 24 July 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 July 2015
SH19 - Statement of capital 24 July 2015
CAP-SS - N/A 24 July 2015
AR01 - Annual Return 24 December 2014
AD01 - Change of registered office address 15 December 2014
AD01 - Change of registered office address 15 December 2014
AD01 - Change of registered office address 15 December 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 30 December 2011
CC04 - Statement of companies objects 23 November 2011
AA - Annual Accounts 04 October 2011
RESOLUTIONS - N/A 27 September 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 03 October 2010
CH04 - Change of particulars for corporate secretary 01 September 2010
CH02 - Change of particulars for corporate director 31 August 2010
AD01 - Change of registered office address 31 August 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 01 November 2009
AA - Annual Accounts 30 September 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
363a - Annual Return 29 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 January 2009
MEM/ARTS - N/A 17 September 2008
CERTNM - Change of name certificate 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
NEWINC - New incorporation documents 05 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.