Company NameJ.P.S. Print & Design Limited
DirectorPeter John Luker
Company StatusDissolved
Company Number01874204
CategoryPrivate Limited Company
Incorporation Date27 December 1984(39 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Peter John Luker
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1993(8 years, 2 months after company formation)
Appointment Duration31 years
RoleCompany Director-Lithograph Printer
Correspondence Address31 Beltwood Road
Belvedere
Kent
DA17 6DS
Secretary NameMrs Linda Jane Luker
NationalityBritish
StatusCurrent
Appointed19 March 1993(8 years, 2 months after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address31 Beltwood Road
Belvedere
Kent
DA17 6DS
Director NameMr Stanley Joseph Searle
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 March 1993)
RoleCompany Director
Correspondence Address513 Westcombe Park Road
Blackheath
London
SE3 7QZ
Secretary NameMr John Peter Truman
NationalityBritish
StatusResigned
Appointed16 April 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 March 1993)
RoleCompany Director
Correspondence Address10 Derwent Crescent
Bexleyheath
Kent
DA7 4NH
Secretary NameMr Peter John Luker
NationalityBritish
StatusResigned
Appointed18 March 1993(8 years, 2 months after company formation)
Appointment Duration1 day (resigned 19 March 1993)
RoleCompany Director-Lithograph Printer
Correspondence Address31 Beltwood Road
Belvedere
Kent
DA17 6DS

Location

Registered Address6 & 7 Queen Street
London
EC4N 1SP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

9 January 1998Dissolved (1 page)
9 October 1997Liquidators statement of receipts and payments (5 pages)
9 October 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
3 June 1997Liquidators statement of receipts and payments (5 pages)
1 December 1995Appointment of a voluntary liquidator (2 pages)
1 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
21 November 1995Registered office changed on 21/11/95 from: 302 stradbroke grove ilford essex IG5 0DE (1 page)
1 June 1995Return made up to 28/03/95; change of members
  • 363(287) ‐ Registered office changed on 01/06/95
(6 pages)
1 June 1995Registered office changed on 01/06/95 from: 302 stradbroke grove ilford essex IG5 0DE (1 page)
30 March 1995Accounts for a small company made up to 31 May 1994 (9 pages)