JUST RESULTS FILMS LIMITED
LONG HANBOROUGH STRATO UK LIMITED JUST RECRUIT LTD NAMES ON DEMAND LTD JUST RESULTS SALES & MARKETING LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX29 8LA
Company number 03051155
Status Active
Incorporation Date 28 April 1995
Company Type Private Limited Company
Address COURTYARD HOTEL, MAIN ROAD, LONG HANBOROUGH, OXFORDSHIRE, OX29 8LA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Accounts for a dormant company made up to 30 September 2015; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 466,002 ; Accounts for a dormant company made up to 30 September 2014. The most likely internet sites of JUST RESULTS FILMS LIMITED are www.justresultsfilms.co.uk, and www.just-results-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Tackley Rail Station is 5 miles; to Charlbury Rail Station is 6 miles; to Oxford Rail Station is 6.6 miles; to Radley Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Just Results Films Limited is a Private Limited Company. The company registration number is 03051155. Just Results Films Limited has been working since 28 April 1995. The present status of the company is Active. The registered address of Just Results Films Limited is Courtyard Hotel Main Road Long Hanborough Oxfordshire Ox29 8la. . MELNICK, Martin Ernest is a Director of the company. WILLIAMS, Caroline Ann is a Director of the company. WILLIAMS, Michael is a Director of the company. WILLIAMS, Oliver is a Director of the company. Secretary SODDY, Peter Howard has been resigned. Secretary WILLIAMS, Caroline Ann has been resigned. Secretary WISEMAN, Clarke Christopher has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CRISP, Andrew has been resigned. Director GREEN, Terence Ronald has been resigned. Director LIGERTWOOD, Peter has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NOCKELS, Aubrey George has been resigned. Director WILLIAMS, Caroline Ann has been resigned. Director WILLIAMS, Michael has been resigned. Director WILLIAMS, Michael has been resigned. Director WILSON, John Henry has been resigned. Director WISEMAN, Brooke has been resigned. Director WISEMAN, Clark Christopher has been resigned. The company operates in "Dormant Company".


Current Directors

Director
MELNICK, Martin Ernest
Appointed Date: 25 April 2013
37 years old

Director
WILLIAMS, Caroline Ann
Appointed Date: 25 July 2010
62 years old

Director
WILLIAMS, Michael
Appointed Date: 25 July 2010
82 years old

Director
WILLIAMS, Oliver
Appointed Date: 25 July 2010
33 years old

Resigned Directors

Secretary
SODDY, Peter Howard
Resigned: 14 October 1997
Appointed Date: 28 April 1995

Secretary
WILLIAMS, Caroline Ann
Resigned: 14 April 2004
Appointed Date: 14 October 1997

Secretary
WISEMAN, Clarke Christopher
Resigned: 26 July 2010
Appointed Date: 14 April 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 April 1995
Appointed Date: 28 April 1995

Director
CRISP, Andrew
Resigned: 05 February 2001
Appointed Date: 20 July 2000
65 years old

Director
GREEN, Terence Ronald
Resigned: 14 October 1997
Appointed Date: 28 April 1995
66 years old

Director
LIGERTWOOD, Peter
Resigned: 02 December 2002
Appointed Date: 05 February 2001
83 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 April 1996
Appointed Date: 28 April 1995

Director
NOCKELS, Aubrey George
Resigned: 28 July 2000
Appointed Date: 24 May 1999
73 years old

Director
WILLIAMS, Caroline Ann
Resigned: 04 April 2004
Appointed Date: 22 April 1999
62 years old

Director
WILLIAMS, Michael
Resigned: 07 November 2002
Appointed Date: 17 July 2000
82 years old

Director
WILLIAMS, Michael
Resigned: 22 April 1999
Appointed Date: 01 April 1997
82 years old

Director
WILSON, John Henry
Resigned: 01 April 1997
Appointed Date: 28 April 1995
74 years old

Director
WISEMAN, Brooke
Resigned: 26 July 2010
Appointed Date: 20 July 2000
47 years old

Director
WISEMAN, Clark Christopher
Resigned: 26 July 2010
Appointed Date: 07 November 2002
46 years old

JUST RESULTS FILMS LIMITED Events

16 Jun 2016
Accounts for a dormant company made up to 30 September 2015
29 Apr 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 466,002

26 Jun 2015
Accounts for a dormant company made up to 30 September 2014
01 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 466,002

14 May 2014
Accounts for a dormant company made up to 30 September 2013
...
... and 112 more events
18 Jan 1996
Accounting reference date notified as 31/03
16 Jun 1995
Registered office changed on 16/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP

16 Jun 1995
Secretary resigned;new director appointed

16 Jun 1995
New secretary appointed;new director appointed

28 Apr 1995
Incorporation