Dissolved 2016-01-19
Company Information for JJ COPYPRINT LIMITED
LONDON, N3 1XW,
|
Company Registration Number
04488747
Private Limited Company
Dissolved Dissolved 2016-01-19 |
Company Name | |
---|---|
JJ COPYPRINT LIMITED | |
Legal Registered Office | |
LONDON N3 1XW Other companies in N3 | |
Company Number | 04488747 | |
---|---|---|
Date formed | 2002-07-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2016-01-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-02 13:57:39 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN JESSEL |
||
SUSAN JESSEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY JESSEL |
Director | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EMANUEL (COIFFEUR) LIMITED | Director | 2010-05-31 | CURRENT | 1950-03-21 | Dissolved 2017-10-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY JESSEL | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/07/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/07/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/07/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JESSEL / 01/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN JESSEL / 01/01/2012 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/07/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JESSEL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JESSEL / 01/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JESSEL / 28/04/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN JESSEL / 28/04/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
ELRES | S366A DISP HOLDING AGM 26/07/04 | |
363a | RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 26/07/04 | |
ELRES | S386 DISP APP AUDS 26/07/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03 | |
363a | RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/09/02 FROM: 35 BALLARDS LANE LONDON N3 1XW | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/08/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 9 |
MortgagesNumMortOutstanding | 0.79 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.63 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46499 - Wholesale of household goods (other than musical instruments) not elsewhere classified
JJ COPYPRINT LIMITED owns 2 domain names.
invitationexperts.co.uk printexperts.co.uk
The top companies supplying to UK government with the same SIC code (46499 - Wholesale of household goods (other than musical instruments) not elsewhere classified) as JJ COPYPRINT LIMITED are:
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. |