Company NameJ. & M. Print Finishers Limited
DirectorsJohn Alfred Stewart and Matthew Lloyd Stewart
Company StatusDissolved
Company Number02352629
CategoryPrivate Limited Company
Incorporation Date27 February 1989(35 years, 2 months ago)

Business Activity

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

Directors

Director NameJohn Alfred Stewart
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1991(2 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RolePrint Finisher
Correspondence Address66 Roslyn Gardens
Gidea Park
Romford
Essex
RM2 5RD
Secretary NameMaureen Stewart
NationalityBritish
StatusCurrent
Appointed11 April 1997(8 years, 1 month after company formation)
Appointment Duration27 years
RoleOffice Administration
Correspondence Address66 Roslyn Gardens
Gidea Park
Romford
Essex
RM2 5RD
Director NameMatthew Lloyd Stewart
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2004(15 years, 6 months after company formation)
Appointment Duration19 years, 8 months
RoleManagement
Correspondence Address24 The Mall
Hornchurch
Essex
RM11 1FN
Secretary NameMr Nigel Mark Woolley
NationalityBritish
StatusResigned
Appointed13 July 1991(2 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 April 1997)
RoleCompany Director
Correspondence AddressBrackenview Stock Road
Galleywood
Chelmsford
Essex
CM2 8JU
Director NameMr David William Rogers
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(8 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2003)
RolePrint Finisher
Country of ResidenceEngland
Correspondence AddressRhosilli Small Gains Lane
Stock
Ingatestone
Essex
CM4 9PR

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Turnover£391,081
Gross Profit£197,551
Net Worth£10,135
Cash£4,241
Current Liabilities£160,898

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

16 June 2007Dissolved (1 page)
16 March 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
16 March 2007Liquidators statement of receipts and payments (5 pages)
1 September 2006Liquidators statement of receipts and payments (5 pages)
31 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 August 2005Appointment of a voluntary liquidator (1 page)
31 August 2005Statement of affairs (6 pages)
18 August 2005Registered office changed on 18/08/05 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
15 July 2005Director's particulars changed (1 page)
15 July 2005Secretary's particulars changed (1 page)
10 January 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
28 September 2004New director appointed (2 pages)
4 September 2004Particulars of mortgage/charge (5 pages)
13 July 2004Return made up to 13/07/04; full list of members (6 pages)
19 November 2003Total exemption full accounts made up to 31 August 2003 (10 pages)
17 November 2003Director resigned (1 page)
25 July 2003Return made up to 13/07/03; full list of members (7 pages)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
5 March 2003Full accounts made up to 31 August 2002 (11 pages)
7 March 2002Accounts for a small company made up to 31 August 2001 (5 pages)
6 August 2001Return made up to 13/07/01; full list of members (6 pages)
16 March 2001Registered office changed on 16/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
23 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
21 July 2000Return made up to 13/07/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
6 August 1999Return made up to 13/07/99; no change of members (4 pages)
26 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
13 March 1998Registered office changed on 13/03/98 from: 22 high street billericay essex CM12 9BQ (1 page)
6 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
25 September 1997Registered office changed on 25/09/97 from: 1ST floor elscot house arcadia avenue finchley london N3 2JU (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997Return made up to 13/07/97; full list of members (6 pages)
2 June 1997New secretary appointed (2 pages)
2 June 1997Secretary resigned (1 page)
9 May 1997Particulars of mortgage/charge (3 pages)
13 August 1996Return made up to 13/07/96; full list of members (6 pages)
10 January 1996Accounts for a small company made up to 31 August 1995 (7 pages)
19 December 1995Registered office changed on 19/12/95 from: 22 high street billericay essex CM12 9BQ (1 page)
31 July 1995Return made up to 13/07/95; full list of members (6 pages)
3 November 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 November 1993Ad 31/08/93--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages)