Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RICHARD JONES (OFFSET) LIMITED
Company Information for

RICHARD JONES (OFFSET) LIMITED

BIRMINGHAM, B3,
Company Registration Number
00297892
Private Limited Company
Dissolved

Dissolved 2014-12-12

Company Overview

About Richard Jones (offset) Ltd
RICHARD JONES (OFFSET) LIMITED was founded on 1935-03-04 and had its registered office in Birmingham. The company was dissolved on the 2014-12-12 and is no longer trading or active.

Key Data
Company Name
RICHARD JONES (OFFSET) LIMITED
 
Legal Registered Office
BIRMINGHAM
 
Filing Information
Company Number 00297892
Date formed 1935-03-04
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-12-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-16 23:23:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RICHARD JONES (OFFSET) LIMITED

Current Directors
Officer Role Date Appointed
BRIAN JOHN BAYNHAM
Company Secretary 2001-06-20
BRIAN JOHN BAYNHAM
Director 1991-07-04
ALAN WILLIAM HILL
Director 1991-07-04
PETER PERRY HILL
Director 1991-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ROBERT HANDLEY
Director 1991-07-04 2013-12-06
ANNE EVELYN MORTON
Director 1991-07-04 2005-08-25
JOSEPH HENRY LUCAS
Director 1991-07-04 2004-01-11
LUCY MURIEL HANDLEY
Director 2001-06-20 2002-07-09
JOSEPH HENRY LUCAS
Company Secretary 1991-07-04 2001-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN WILLIAM HILL HILL SHORTER HOLDINGS LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active - Proposal to Strike off
ALAN WILLIAM HILL PACO REALISATIONS LIMITED Director 2014-07-23 CURRENT 2014-07-23 Dissolved 2017-04-27
ALAN WILLIAM HILL PACO HOLDINGS LIMITED Director 2014-07-23 CURRENT 2014-07-23 Liquidation
ALAN WILLIAM HILL HILL SHORTER LIMITED Director 2006-12-18 CURRENT 2006-12-18 Liquidation
ALAN WILLIAM HILL PACO PROPERTY LIMITED Director 1991-11-20 CURRENT 1931-04-17 Liquidation
PETER PERRY HILL PACO REALISATIONS LIMITED Director 2014-07-23 CURRENT 2014-07-23 Dissolved 2017-04-27
PETER PERRY HILL PACO HOLDINGS LIMITED Director 2014-07-23 CURRENT 2014-07-23 Liquidation
PETER PERRY HILL PACO PROPERTY LIMITED Director 1991-11-20 CURRENT 1931-04-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-12-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 38 RICHARD COOPER ROAD SHENSTONE LICHFIELD STAFFORDSHIRE WS14 0NL
2014-01-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-14LRESSPSPECIAL RESOLUTION TO WIND UP
2014-01-144.70DECLARATION OF SOLVENCY
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER HANDLEY
2013-06-26LATEST SOC26/06/13 STATEMENT OF CAPITAL;GBP 30000
2013-06-26AR0126/06/13 FULL LIST
2013-04-08AA31/12/12 TOTAL EXEMPTION SMALL
2012-06-26AR0126/06/12 FULL LIST
2012-04-20AA31/12/11 TOTAL EXEMPTION SMALL
2011-06-27AR0126/06/11 FULL LIST
2011-06-27AD02SAIL ADDRESS CREATED
2011-04-11AA31/12/10 TOTAL EXEMPTION SMALL
2010-07-02AR0126/06/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN BAYNHAM / 25/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN BAYNHAM / 25/06/2010
2010-03-26AA31/12/09 TOTAL EXEMPTION SMALL
2009-07-03363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-05-19AA31/12/08 TOTAL EXEMPTION SMALL
2008-07-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-07-09363sRETURN MADE UP TO 26/06/08; CHANGE OF MEMBERS
2008-03-25AA31/12/07 TOTAL EXEMPTION SMALL
2007-07-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-07-10363sRETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS
2007-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-07-05363sRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-06288bDIRECTOR RESIGNED
2005-07-07363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-07-02363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-21288bDIRECTOR RESIGNED
2003-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-03363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-05-29287REGISTERED OFFICE CHANGED ON 29/05/03 FROM: FOUNTAIN LANE OLDBURY WARLEY WEST MIDLANDS, B69 3BD
2002-08-15288bDIRECTOR RESIGNED
2002-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-03363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2001-07-05288aNEW DIRECTOR APPOINTED
2001-07-05288aNEW SECRETARY APPOINTED
2001-07-05363(288)SECRETARY RESIGNED
2001-07-05363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-29363sRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
1999-07-02363sRETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS
1999-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-07-02363sRETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS
1998-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-07-13363sRETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS
1997-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-07-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-07-16363sRETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS
1996-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-07-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-07-12363sRETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS
1995-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
1994-06-28363sRETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS
1993-07-01363sRETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS
1993-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
1993-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-07-16363(287)REGISTERED OFFICE CHANGED ON 16/07/92
1992-07-16363sRETURN MADE UP TO 26/06/92; CHANGE OF MEMBERS
1992-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
1992-02-07395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RICHARD JONES (OFFSET) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-07-07
Fines / Sanctions
No fines or sanctions have been issued against RICHARD JONES (OFFSET) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON BOOK DEBTS 1992-02-07 Outstanding LLOYDS BANK PLC
MORTGAGE 1984-02-23 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1976-11-19 Outstanding LLOYDS BANK LTD
MORTGAGE 1963-02-12 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RICHARD JONES (OFFSET) LIMITED

Intangible Assets
Patents
We have not found any records of RICHARD JONES (OFFSET) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICHARD JONES (OFFSET) LIMITED
Trademarks
We have not found any records of RICHARD JONES (OFFSET) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHARD JONES (OFFSET) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as RICHARD JONES (OFFSET) LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where RICHARD JONES (OFFSET) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyRICHARD JONES (OFFSET) LIMITEDEvent Date2014-06-26
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a General Meeting of the Members of the above named company will be held at Butcher Woods, 79 Caroline Street, Birmingham, B3 1UP on 3 September 2014 at 11.00am, for the purpose of receiving an account laid before them showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. A person entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Date of Appointment: 9 January 2014 Office Holder details: Roderick Graham Butcher, (IP No. 8834) of Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP For further details contact: Rod Butcher, Email: rod.butcher@butcher-woods.co.uk, Tel: 0121 236 6001.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICHARD JONES (OFFSET) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RICHARD JONES (OFFSET) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.