Dissolved 2016-07-19
Company Information for JTP COLOUR PRINT LIMITED
DEESIDE, CLWYD, CH5,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-07-19 |
Company Name | |
---|---|
JTP COLOUR PRINT LIMITED | |
Legal Registered Office | |
DEESIDE CLWYD | |
Company Number | 06587336 | |
---|---|---|
Date formed | 2008-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-05-31 | |
Date Dissolved | 2016-07-19 | |
Type of accounts | MICRO | |
VAT Number /Sales tax ID |
Last Datalog update: | 2016-08-15 02:11:25 |
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 |
---|---|---|
KATHERINE RACHEL HEWSON |
||
KATHERINE RACHEL HEWSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ANTHONY HEWSON |
Director | ||
Exchequer Secretaries Limited |
Company Secretary | ||
Exchequer Directors Limited |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/05/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/13 FROM Unit B12 Zone 1 Deeside Industrial Estate Chester Flintshire CH5 2JZ | |
AA | 30/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/05/12 TO 30/05/12 | |
AR01 | 08/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Katherine Rachel Hewson on 2010-05-01 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
288a | Director appointed katherine rachel hewson | |
287 | Registered office changed on 14/07/2009 from 75 mold road mynydd isa flintshire CH7 6TE england | |
288b | Appointment terminated director john hewson | |
363a | Return made up to 08/05/09; full list of members | |
288a | DIRECTOR APPOINTED MR JOHN ANTHONY HEWSON | |
288a | SECRETARY APPOINTED MRS KATHERINE RACHEL HEWSON | |
288b | APPOINTMENT TERMINATED SECRETARY EXCHEQUER SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR EXCHEQUER DIRECTORS LIMITED | |
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 | 1.40 | 9 |
MortgagesNumMortOutstanding | 0.81 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.58 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing not elsewhere classified
Creditors Due Within One Year | 2012-05-31 | £ 8,602 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 10,824 |
Creditors and other liabilities
|
|
|
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 JTP COLOUR PRINT LIMITED
Called Up Share Capital | 2012-05-31 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 2 |
Cash Bank In Hand | 2012-05-31 | £ 1,183 |
Cash Bank In Hand | 2011-06-01 | £ 98 |
Current Assets | 2012-05-31 | £ 9,228 |
Current Assets | 2011-06-01 | £ 9,382 |
Debtors | 2012-05-31 | £ 7,295 |
Debtors | 2011-06-01 | £ 8,534 |
Fixed Assets | 2012-05-31 | £ 7,306 |
Fixed Assets | 2011-06-01 | £ 9,524 |
Shareholder Funds | 2012-05-31 | £ 7,932 |
Shareholder Funds | 2011-06-01 | £ 8,082 |
Stocks Inventory | 2012-05-31 | £ 750 |
Stocks Inventory | 2011-06-01 | £ 750 |
Tangible Fixed Assets | 2012-05-31 | £ 7,306 |
Tangible Fixed Assets | 2011-06-01 | £ 9,524 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (18129 - Printing not elsewhere classified) as JTP COLOUR PRINT 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. |