Company NameAPJ Design & Print Limited
DirectorsAdrian Paul Jenner and Thomas Michael Batten
Company StatusDissolved
Company Number02801928
CategoryPrivate Limited Company
Incorporation Date19 March 1993(31 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Adrian Paul Jenner
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1993(2 weeks, 5 days after company formation)
Appointment Duration31 years
RoleGraphic Designer
Correspondence AddressOakdene 3 Broadlands Close
Bentley
Farnham
Surrey
GU10 5LE
Director NameThomas Michael Batten
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1996(3 years, 2 months after company formation)
Appointment Duration27 years, 11 months
RoleSales/Works Director
Correspondence Address35 Lansdown Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9SP
Secretary NameClive Shirley
NationalityBritish
StatusCurrent
Appointed01 June 1996(3 years, 2 months after company formation)
Appointment Duration27 years, 11 months
RoleSecretary
Correspondence AddressFern Cottage
Upper Froyle
Hampshire
GU34 4LB
Secretary NameMr Michael John Carpenter
NationalityBritish
StatusResigned
Appointed08 April 1993(2 weeks, 5 days after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 1996)
RoleCompany Director
Correspondence Address37 Chestnut Way
Bramley
Guildford
Surrey
GU5 0JE
Director NameClive Shirley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(3 years, 11 months after company formation)
Appointment Duration1 month (resigned 07 April 1997)
RoleCompany Director
Correspondence AddressFern Cottage
Upper Froyle
Hampshire
GU34 4LB
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 March 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 March 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressSidcup House 12/18 Station Road
Sidcup
Kent
DA15 7EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

23 October 2001Dissolved (1 page)
23 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
23 May 2001Liquidators statement of receipts and payments (5 pages)
23 November 2000Liquidators statement of receipts and payments (5 pages)
8 June 2000Liquidators statement of receipts and payments (5 pages)
25 November 1999Liquidators statement of receipts and payments (5 pages)
28 May 1999Liquidators statement of receipts and payments (5 pages)
10 December 1998Liquidators statement of receipts and payments (5 pages)
21 May 1998Liquidators statement of receipts and payments (5 pages)
4 June 1997Registered office changed on 04/06/97 from: marks bloom 60-62 london road kingston upon thames surrey KT2 6QZ (1 page)
30 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 1997Appointment of a voluntary liquidator (2 pages)
30 May 1997Notice of Constitution of Liquidation Committee (2 pages)
30 April 1997Registered office changed on 30/04/97 from: 222 london road burpham guildford surrey, GU1 1YR (1 page)
17 April 1997Director resigned (1 page)
18 March 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
10 July 1996Particulars of mortgage/charge (3 pages)
18 June 1996Secretary resigned (2 pages)
18 June 1996New secretary appointed (2 pages)
18 June 1996New director appointed (1 page)
13 May 1996Return made up to 19/03/96; no change of members (4 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
27 March 1995Return made up to 19/03/95; full list of members (6 pages)