J.p. Film and Television Services Limited (reg no 01299404) is a private limited company founded on 1977-02-21 originating in England. This firm was registered at Aggreko Cannock 2 Voyager Drive, Orbital Retail Centre, Cannock WS11 8XP. J.p. Film and Television Services Limited is operating under SIC: 90030 which stands for "artistic creation".

Company details

Name J.p. Film And Television Services Limited
Number 01299404
Date of Incorporation: 21st February 1977
End of financial year: 31 December
Address: Aggreko Cannock 2 Voyager Drive, Orbital Retail Centre, Cannock, WS11 8XP
SIC code: 90030 - Artistic creation

As for the 4 directors that can be found in the company, we can name: James O. (appointed on 11 July 2023), Wayne B. (appointment date: 11 July 2023), Jonathan R. (appointed on 11 July 2023). The Companies House indexes 5 persons of significant control, namely: Aggreko Holdings Limited can be reached at Stirling Road, G82 3RG Dumbarton. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Sarah W. has 1/2 or less of shares, 1/2 or less of voting rights, Joyce B. has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2017-03-31 2018-03-31 2019-03-31 2020-03-31 2021-03-31 2022-03-31 2023-03-31
Current Assets 1,954,839 1,955,124 2,140,449 2,557,082 2,500,191 2,826,668 3,919,004
Fixed Assets 3,128,557 3,824,717 3,681,317 3,181,429 - - -
Total Assets Less Current Liabilities 3,956,108 4,551,267 4,794,118 4,864,221 4,517,776 4,989,950 5,483,456

People with significant control

Aggreko Holdings Limited
11 July 2023
Address Lomondgate Stirling Road, Dumbarton, G82 3RG, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc073994
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Sarah W.
6 December 2016 - 11 July 2023
Nature of control: 25-50% voting rights
25-50% shares
Joyce B.
1 September 2022 - 11 July 2023
Nature of control: 25-50% voting rights
25-50% shares
Edward F.
6 April 2016 - 1 September 2022
Nature of control: 25-50% voting rights
25-50% shares
B P Collins Trust Corporation And Sarah Fedelma Wynne
6 April 2016 - 6 December 2016
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06555568
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA01) Current accounting period shortened to Sunday 31st December 2023, originally was Sunday 31st March 2024.
filed on: 1st, August 2023 | accounts
Free Download (1 page)