Company NameJPW Films Limited
Company StatusDissolved
Company Number04791478
CategoryPrivate Limited Company
Incorporation Date8 June 2003(20 years, 11 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)
Previous NamesTreattech Limited and JPW Productions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Steven Woollen
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAugust House Grove Road
Mollington
Cheshire
CH1 6LG
Wales
Director NameMr Joseph Philip Woollen
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2014(11 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 05 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Green Lawns Drive
Great Sutton
Ellesmere Port
Cheshire
CH66 2GF
Wales
Secretary NameMr Joseph Philip Woollen
StatusClosed
Appointed19 December 2014(11 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 05 September 2023)
RoleCompany Director
Correspondence Address6 Green Lawns Drive
Great Sutton
Ellesmere Port
Cheshire
CH66 2GF
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameJanet Woollen
NationalityBritish
StatusResigned
Appointed08 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Peterborough Close
Great Sutton
South Wirral
CH66 2EX
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed08 June 2003(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressC/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village
Ewloe
Deeside
Flintshire
CH5 3XP
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Joseph Philip Woollen
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2023First Gazette notice for voluntary strike-off (1 page)
9 June 2023Application to strike the company off the register (3 pages)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
23 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
10 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
22 February 2021Accounts for a dormant company made up to 30 June 2020 (3 pages)
6 July 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 30 June 2019 (3 pages)
27 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
26 March 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
2 July 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
30 May 2018Director's details changed for Mr Joseph Philip Woollen on 10 June 2017 (2 pages)
30 May 2018Registered office address changed from C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP United Kingdom to C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP on 30 May 2018 (1 page)
30 May 2018Change of details for Mr Joseph Philip Woollen as a person with significant control on 10 June 2017 (2 pages)
26 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
8 August 2017Change of details for Mr Joseph Philip Woollen as a person with significant control on 1 June 2016 (2 pages)
8 August 2017Change of details for Mr Joseph Philip Woollen as a person with significant control on 1 June 2016 (2 pages)
7 August 2017Director's details changed for Mr Philip Steven Woollen on 1 June 2016 (2 pages)
7 August 2017Notification of Joseph Philip Woollen as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Secretary's details changed for Mr Joseph Philip Woollen on 1 June 2016 (1 page)
7 August 2017Director's details changed for Mr Philip Steven Woollen on 1 June 2016 (2 pages)
7 August 2017Notification of Joseph Philip Woollen as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Director's details changed for Mr Philip Steven Woollen on 1 June 2016 (2 pages)
7 August 2017Secretary's details changed for Mr Joseph Philip Woollen on 1 June 2016 (1 page)
7 August 2017Director's details changed for Mr Joseph Philip Woollen on 1 June 2016 (2 pages)
7 August 2017Notification of Joseph Philip Woollen as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Director's details changed for Mr Philip Steven Woollen on 1 June 2016 (2 pages)
7 August 2017Director's details changed for Mr Joseph Philip Woollen on 1 June 2016 (2 pages)
3 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 August 2016Registered office address changed from Unit 5 Evolution Lakeside Business Park St Davids Park Ewlce Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 31 August 2016 (1 page)
31 August 2016Registered office address changed from Unit 5 Evolution Lakeside Business Park St Davids Park Ewlce Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 31 August 2016 (1 page)
4 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
4 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(5 pages)
24 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(5 pages)
24 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(5 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 January 2015Termination of appointment of Janet Woollen as a secretary on 15 December 2014 (1 page)
28 January 2015Appointment of Mr Joseph Philip Woollen as a director on 19 December 2014 (2 pages)
28 January 2015Appointment of Mr Joseph Philip Woollen as a secretary on 19 December 2014 (2 pages)
28 January 2015Appointment of Mr Joseph Philip Woollen as a secretary on 19 December 2014 (2 pages)
28 January 2015Appointment of Mr Joseph Philip Woollen as a director on 19 December 2014 (2 pages)
28 January 2015Termination of appointment of Janet Woollen as a secretary on 15 December 2014 (1 page)
13 January 2015Company name changed jpw productions LIMITED\certificate issued on 13/01/15
  • RES15 ‐ Change company name resolution on 2015-01-04
(2 pages)
13 January 2015Change of name notice (2 pages)
13 January 2015Company name changed jpw productions LIMITED\certificate issued on 13/01/15
  • RES15 ‐ Change company name resolution on 2015-01-04
(2 pages)
13 January 2015Change of name notice (2 pages)
22 December 2014Company name changed treattech LIMITED\certificate issued on 22/12/14
  • RES15 ‐ Change company name resolution on 2014-12-08
(4 pages)
22 December 2014Change of name notice (2 pages)
22 December 2014Change of name notice (2 pages)
22 December 2014Company name changed treattech LIMITED\certificate issued on 22/12/14
  • RES15 ‐ Change company name resolution on 2014-12-08
(4 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
10 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
20 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 June 2009Return made up to 08/06/09; full list of members (3 pages)
22 June 2009Return made up to 08/06/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 July 2008Return made up to 08/06/08; no change of members (6 pages)
17 July 2008Return made up to 08/06/08; no change of members (6 pages)
12 June 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
12 June 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
3 October 2007Registered office changed on 03/10/07 from: grosvenor place, grosvenor street mold flintshire CH7 1EJ (1 page)
3 October 2007Registered office changed on 03/10/07 from: grosvenor place, grosvenor street mold flintshire CH7 1EJ (1 page)
3 July 2007Return made up to 08/06/07; full list of members (6 pages)
3 July 2007Return made up to 08/06/07; full list of members (6 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
28 June 2006Return made up to 08/06/06; full list of members (6 pages)
28 June 2006Return made up to 08/06/06; full list of members (6 pages)
27 April 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
27 April 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
27 July 2005Return made up to 08/06/05; full list of members (6 pages)
27 July 2005Return made up to 08/06/05; full list of members (6 pages)
12 October 2004Accounts for a dormant company made up to 30 June 2004 (7 pages)
12 October 2004Accounts for a dormant company made up to 30 June 2004 (7 pages)
23 June 2004Return made up to 08/06/04; full list of members (5 pages)
23 June 2004Return made up to 08/06/04; full list of members (5 pages)
25 June 2003Director resigned (1 page)
25 June 2003Registered office changed on 25/06/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003Registered office changed on 25/06/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003New secretary appointed (2 pages)
8 June 2003Incorporation (12 pages)
8 June 2003Incorporation (12 pages)