Advanced company searchLink opens in new window

JESTER PRINTS LIMITED

Company number 03763949

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Aug 2023 AD01 Registered office address changed from Hoopers Close Isleport Business Park Highbridge Somerset TA9 4JU to Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 29 August 2023
29 Aug 2023 LIQ02 Statement of affairs
29 Aug 2023 600 Appointment of a voluntary liquidator
29 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-16
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
22 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
25 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
01 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
06 May 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
06 May 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 May 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 Apr 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
21 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
19 Jun 2017 CS01 Confirmation statement made on 22 April 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
22 Apr 2015 CH03 Secretary's details changed for Mrs Amanda Jayne Williams on 25 February 2015