- Company Overview for J. S. GRAPHICS LIMITED (06391589)
- Filing history for J. S. GRAPHICS LIMITED (06391589)
- People for J. S. GRAPHICS LIMITED (06391589)
- More for J. S. GRAPHICS LIMITED (06391589)
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) |
---|---|---|---|
04 Nov 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
04 Nov 2013 | AD01 | Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom on 4 November 2013 | |
25 Oct 2013 | CH01 | Director's details changed for John Scott on 1 August 2013 | |
25 Oct 2013 | AD01 | Registered office address changed from Moorgate House, 7B Station Road West Oxted Surrey RH8 9EE England on 25 October 2013 | |
24 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
15 Oct 2012 | CH03 | Secretary's details changed for Pamela Scott on 15 October 2012 | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
28 Jun 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
12 Oct 2010 | AR01 | Annual return made up to 5 October 2010 with full list of shareholders | |
26 Mar 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
14 Oct 2009 | AR01 | Annual return made up to 5 October 2009 with full list of shareholders | |
14 Oct 2009 | AD01 | Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE on 14 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for John Scott on 1 October 2009 | |
11 May 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
27 Oct 2008 | 363a | Return made up to 05/10/08; full list of members | |
12 Oct 2007 | 288a | New secretary appointed | |
12 Oct 2007 | 288b | Secretary resigned | |
05 Oct 2007 | NEWINC | Incorporation |