Bodmin
Cornwall
PL30 5RA
Director Name | Mr Raymond John Polgrean |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 1991(13 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Kirland Bower Bodmin Cornwall PL30 5RA |
Secretary Name | Mr Raymond John Polgrean |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 1991(13 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Kirland Bower Bodmin Cornwall PL30 5RA |
Director Name | Mr Christopher Thomas |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(34 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
Director Name | Charles Albert Weedon |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(13 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 30 November 2007) |
Role | Works Director |
Country of Residence | England |
Correspondence Address | 3 Fairway Shoppenhangers Road Maidenhead Berkshire SL6 2PZ |
Director Name | Mr Andre Lucien Claude Merel |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 September 2002) |
Role | Sales And Marketing |
Correspondence Address | 46 Woodmere Luton Bedfordshire LU3 4DN |
Website | rjpint.com |
---|---|
Email address | [email protected] |
Telephone | 01296 436565 |
Telephone region | Aylesbury |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
165 at £1 | Kirk John Polgrean 8.25% Ordinary |
---|---|
165 at £1 | Mrs Zowie Ruth Elsawahli 8.25% Ordinary |
1.1k at £1 | Raymond John Polgrean 55.25% Ordinary |
565 at £1 | Elaine Alison Polgrean 28.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,644,251 |
Cash | £1,534,433 |
Current Liabilities | £1,132,862 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
14 March 2001 | Delivered on: 24 March 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
7 April 1987 | Delivered on: 13 April 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property k/a-unit 5, osier way, park street industrial estate, aylesbury-buckinghamshire. Outstanding |
28 April 1986 | Delivered on: 2 May 1986 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
25 July 1990 | Delivered on: 8 August 1990 Satisfied on: 7 November 2003 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 5 osier park street industrial estate, aylesbury buckinghamshire. Fully Satisfied |
31 May 1988 | Delivered on: 2 June 1988 Satisfied on: 7 November 2003 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 park street industrial estate aylesbury, buckinghamshire. Fully Satisfied |
15 November 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
---|---|
27 October 2023 | Unaudited abridged accounts made up to 28 February 2023 (8 pages) |
30 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (8 pages) |
22 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
17 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
16 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (8 pages) |
19 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
17 November 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
13 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
12 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
27 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
14 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
16 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
16 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
15 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
16 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
17 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
14 November 2014 | Secretary's details changed for Mr Raymond John Polgrean on 12 November 2014 (1 page) |
14 November 2014 | Director's details changed for Mrs Elaine Alison Polgrean on 12 November 2014 (2 pages) |
14 November 2014 | Secretary's details changed for Mr Raymond John Polgrean on 12 November 2014 (1 page) |
14 November 2014 | Director's details changed for Mr Raymond John Polgrean on 12 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr Raymond John Polgrean on 12 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Mrs Elaine Alison Polgrean on 12 November 2014 (2 pages) |
14 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
28 August 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
18 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
14 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (7 pages) |
14 November 2012 | Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 14 November 2012 (1 page) |
14 November 2012 | Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 14 November 2012 (1 page) |
14 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (7 pages) |
10 October 2012 | Appointment of Mr Christopher Thomas as a director (2 pages) |
10 October 2012 | Appointment of Mr Christopher Thomas as a director (2 pages) |
6 August 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
6 August 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
15 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
5 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
17 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
30 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Director's details changed for Elaine Alison Polgrean on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Elaine Alison Polgrean on 30 November 2009 (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
20 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
6 January 2009 | Return made up to 13/11/08; full list of members (4 pages) |
6 January 2009 | Return made up to 13/11/08; full list of members (4 pages) |
24 November 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
24 November 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
8 January 2008 | Return made up to 13/11/07; full list of members (3 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Return made up to 13/11/07; full list of members (3 pages) |
7 December 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
7 December 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
23 November 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
23 November 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
16 November 2006 | Return made up to 13/11/06; full list of members (3 pages) |
16 November 2006 | Return made up to 13/11/06; full list of members (3 pages) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Return made up to 13/11/05; full list of members (3 pages) |
22 December 2005 | Return made up to 13/11/05; full list of members (3 pages) |
22 December 2005 | Director's particulars changed (1 page) |
13 December 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
13 December 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
26 November 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
26 November 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
19 November 2004 | Return made up to 13/11/04; full list of members (8 pages) |
19 November 2004 | Return made up to 13/11/04; full list of members (8 pages) |
16 January 2004 | Accounts for a small company made up to 28 February 2003 (6 pages) |
16 January 2004 | Accounts for a small company made up to 28 February 2003 (6 pages) |
28 November 2003 | Return made up to 13/11/03; full list of members
|
28 November 2003 | Return made up to 13/11/03; full list of members
|
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
7 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2002 | Return made up to 13/11/02; full list of members
|
27 November 2002 | Return made up to 13/11/02; full list of members
|
23 October 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
23 October 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
27 November 2001 | Return made up to 13/11/01; full list of members (8 pages) |
27 November 2001 | Return made up to 13/11/01; full list of members (8 pages) |
28 October 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
28 October 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
23 November 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
17 November 2000 | Return made up to 13/11/00; full list of members (8 pages) |
17 November 2000 | Return made up to 13/11/00; full list of members (8 pages) |
22 November 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
22 November 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
19 November 1999 | Return made up to 13/11/99; full list of members (8 pages) |
19 November 1999 | Return made up to 13/11/99; full list of members (8 pages) |
20 November 1998 | Return made up to 13/11/98; full list of members (6 pages) |
20 November 1998 | Return made up to 13/11/98; full list of members (6 pages) |
6 October 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
6 October 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
10 March 1998 | Company name changed R. & J.P. (silk screen printers) LIMITED\certificate issued on 11/03/98 (2 pages) |
10 March 1998 | Company name changed R. & J.P. (silk screen printers) LIMITED\certificate issued on 11/03/98 (2 pages) |
24 November 1997 | Return made up to 13/11/97; no change of members (4 pages) |
24 November 1997 | Return made up to 13/11/97; no change of members (4 pages) |
8 September 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
8 September 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
25 November 1996 | Return made up to 13/11/96; no change of members (4 pages) |
25 November 1996 | Return made up to 13/11/96; no change of members (4 pages) |
30 September 1996 | Accounts for a small company made up to 28 February 1996 (5 pages) |
30 September 1996 | Accounts for a small company made up to 28 February 1996 (5 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
21 November 1995 | Return made up to 13/11/95; full list of members (6 pages) |
21 November 1995 | Return made up to 13/11/95; full list of members (6 pages) |
27 June 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
27 June 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |