About

Registered Number: 03867076
Date of Incorporation: 27/10/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (6 years and 9 months ago)
Registered Address: Bishops View House, 98 Great North Road, East Finchley, London, N2 0NL

 

Jennings & Varma Films Ltd was registered on 27 October 1999, it's status at Companies House is "Dissolved". This organisation has only one director listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORBES, Phyllis 22 March 2001 27 June 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 April 2017
DS01 - Striking off application by a company 06 April 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 05 October 2011
CH01 - Change of particulars for director 05 October 2011
CH03 - Change of particulars for secretary 05 October 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 12 January 2011
AA - Annual Accounts 22 December 2009
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 10 November 2008
287 - Change in situation or address of Registered Office 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
AA - Annual Accounts 18 December 2007
363a - Annual Return 11 October 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 12 October 2006
AA - Annual Accounts 27 March 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 23 December 2004
363a - Annual Return 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 05 October 2004
AA - Annual Accounts 29 March 2004
363a - Annual Return 04 November 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
287 - Change in situation or address of Registered Office 11 March 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 06 July 2002
363s - Annual Return 02 November 2001
287 - Change in situation or address of Registered Office 27 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
395 - Particulars of a mortgage or charge 10 April 2001
363s - Annual Return 24 November 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
225 - Change of Accounting Reference Date 23 March 2000
287 - Change in situation or address of Registered Office 23 March 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
CERTNM - Change of name certificate 04 March 2000
NEWINC - New incorporation documents 27 October 1999

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 05 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.