Background WavePink WaveYellow Wave

JFK AUDIO VISUAL AND PHOTOGRAPHIC SERVICES LIMITED (05859677)

JFK AUDIO VISUAL AND PHOTOGRAPHIC SERVICES LIMITED (05859677) is an active UK company. incorporated on 27 June 2006. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JFK AUDIO VISUAL AND PHOTOGRAPHIC SERVICES LIMITED has been registered for 19 years. Current directors include FENDLEY, Alison Denise.

Company Number
05859677
Status
active
Type
ltd
Incorporated
27 June 2006
Age
19 years
Address
29 Gravelly Industrial Park, Birmingham, B24 8HZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FENDLEY, Alison Denise
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JFK AUDIO VISUAL AND PHOTOGRAPHIC SERVICES LIMITED

JFK AUDIO VISUAL AND PHOTOGRAPHIC SERVICES LIMITED is an active company incorporated on 27 June 2006 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. JFK AUDIO VISUAL AND PHOTOGRAPHIC SERVICES LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

05859677

LTD Company

Age

19 Years

Incorporated 27 June 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

CHARCO 1158 LIMITED
From: 27 June 2006To: 7 July 2006
Contact
Address

29 Gravelly Industrial Park Birmingham, B24 8HZ,

Previous Addresses

Forensic Science Service Ltd Trident Court 2920 Solihull Parkway Birmingham Business Park Birmingham B37 7YN
From: 27 June 2006To: 1 October 2012
Timeline

5 key events • 2006 - 2012

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Sept 12
Director Joined
Sept 12
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

FENDLEY, Alison Denise

Active
Gravelly Industrial Park, BirminghamB24 8HZ
Born June 1970
Director
Appointed 01 Oct 2012

AJOSE-PALMER, Oladunni Ayodele

Resigned
Forensic Science Service Ltd, Parkway Birmingham Business ParkB37 7YN
Secretary
Appointed 31 Jul 2006
Resigned 30 Sept 2012

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 27 Jun 2006
Resigned 31 Jul 2006

GRIFFITHS, William Reginald

Resigned
Highfield, Alderley EdgeSK9 7DN
Born September 1953
Director
Appointed 30 Jul 2007
Resigned 20 Nov 2008

HEWITT-JONES, Richard

Resigned
Forensic Science Service Ltd, Parkway Birmingham Business ParkB37 7YN
Born April 1966
Director
Appointed 01 Jan 2010
Resigned 30 Sept 2012

HOWITT, Trevor Harry

Resigned
38 Meriden Road, SolihullB92 0BT
Born September 1947
Director
Appointed 31 Jul 2006
Resigned 30 Jul 2007

REVILL, Ian

Resigned
11 Kevan Drive, WokingGU23 7BU
Born December 1951
Director
Appointed 19 Nov 2008
Resigned 31 Dec 2009

WERRETT, David John, Dr

Resigned
Cruise Hill House, RedditchB97 5TX
Born October 1949
Director
Appointed 31 Jul 2006
Resigned 30 Jul 2007

HALCO MANAGEMENT LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate director
Appointed 27 Jun 2006
Resigned 31 Jul 2006

Persons with significant control

1

Gravelly Industrial Park, BirminghamB24 8HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2017
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Move Registers To Sail Company With New Address
11 February 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Dormant
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Dormant
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Change Sail Address Company
20 March 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
30 September 2012
TM01Termination of Director
Termination Secretary Company With Name
30 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Dormant
10 July 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Change Person Secretary Company With Change Date
20 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
10 January 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 March 2009
AAAnnual Accounts
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
4 July 2008
363aAnnual Return
Legacy
4 July 2008
225Change of Accounting Reference Date
Legacy
4 July 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
5 April 2008
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Memorandum Articles
8 August 2006
MEM/ARTSMEM/ARTS
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
287Change of Registered Office
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 July 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 June 2006
NEWINCIncorporation