About

Registered Number: 05425389
Date of Incorporation: 15/04/2005 (19 years ago)
Company Status: Active
Registered Address: Hamels Hamels Lane, Boars Hill, Oxford, OX1 5DJ,

 

Jewson Film Productions Ltd was registered on 15 April 2005, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. This business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
AA01 - Change of accounting reference date 30 January 2020
AAMD - Amended Accounts 30 January 2020
CS01 - N/A 24 January 2020
DISS40 - Notice of striking-off action discontinued 22 January 2020
GAZ1 - First notification of strike-off action in London Gazette 21 January 2020
CS01 - N/A 17 January 2020
AD01 - Change of registered office address 17 January 2020
SH01 - Return of Allotment of shares 08 April 2019
CH01 - Change of particulars for director 18 February 2019
PSC04 - N/A 18 February 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 21 December 2018
PSC04 - N/A 21 December 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 29 November 2017
SH01 - Return of Allotment of shares 29 November 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 15 December 2016
SH01 - Return of Allotment of shares 19 April 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 03 November 2015
AR01 - Annual Return 14 May 2015
AAMD - Amended Accounts 10 March 2015
AP01 - Appointment of director 22 January 2015
AD01 - Change of registered office address 21 January 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 09 July 2010
AA - Annual Accounts 31 January 2010
RESOLUTIONS - N/A 29 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 September 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 September 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 06 June 2008
AA - Annual Accounts 01 March 2008
AA - Annual Accounts 16 August 2007
363a - Annual Return 06 July 2007
363s - Annual Return 09 May 2006
287 - Change in situation or address of Registered Office 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
NEWINC - New incorporation documents 15 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.