Advanced company searchLink opens in new window

JTP COLOUR PRINT LIMITED

Company number 06587336

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 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
28 Feb 2015 AA Micro company accounts made up to 31 May 2014
09 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
28 Feb 2014 AA Total exemption small company accounts made up to 30 May 2013
10 Jul 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
10 Jul 2013 AD01 Registered office address changed from Unit B12 Zone 1 Deeside Industrial Estate Chester Flintshire CH5 2JZ on 10 July 2013
31 May 2013 AA Total exemption small company accounts made up to 30 May 2012
28 Feb 2013 AA01 Previous accounting period shortened from 31 May 2012 to 30 May 2012
27 Jul 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
27 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
10 Jun 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
10 May 2011 AA Total exemption small company accounts made up to 31 May 2010
14 Jul 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
14 Jul 2010 CH01 Director's details changed for Mrs Katherine Rachel Hewson on 1 May 2010
03 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2010 AA Total exemption full accounts made up to 31 May 2009
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2009 288a Director appointed katherine rachel hewson
14 Jul 2009 287 Registered office changed on 14/07/2009 from 75 mold road mynydd isa flintshire CH7 6TE england
14 Jul 2009 288b Appointment terminated director john hewson
05 Jun 2009 363a Return made up to 08/05/09; full list of members
09 May 2008 288a Director appointed mr john anthony hewson