Company NameJ.M. Printing And Reprographics Limited
DirectorsCarol Ann Mooney and John Francis Mooney
Company StatusDissolved
Company Number02835738
CategoryPrivate Limited Company
Incorporation Date13 July 1993(30 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Carol Ann Mooney
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address37 Herbert Road
Emerson Park
Hornchurch
Essex
RM11 3LH
Director NameMr John Francis Mooney
Date of BirthJuly 1950 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 1994(7 months, 3 weeks after company formation)
Appointment Duration30 years, 1 month
RolePrinter
Country of ResidenceEngland
Correspondence Address37 Herbert Road
Emerson Park
Hornchurch
Essex
RM11 3LH
Secretary NameMrs Carol Ann Mooney
NationalityBritish
StatusCurrent
Appointed01 March 1994(7 months, 3 weeks after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Herbert Road
Emerson Park
Hornchurch
Essex
RM11 3LH
Secretary NameJoanne Louise Mooney
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address37 Herbert Road
Hornchurch
Essex
RM11 3LH
Director NameMr Alan Graham Everitt
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 1996)
RoleMarketing/Sales
Correspondence Address127 Shepherds Lane
Dartford
Kent
DA1 2PA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMacnair Mason
St Claire House
30-33 Minories
London
EC3N 1DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 September 1999Dissolved (1 page)
14 June 1999Completion of winding up (2 pages)
27 July 1998Order of court to wind up (1 page)
13 July 1998Court order notice of winding up (1 page)
25 July 1997Return made up to 13/07/97; no change of members (4 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
24 March 1997Return made up to 13/07/96; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
4 September 1996Accounts made up to 31 December 1995 (14 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
17 February 1996Registered office changed on 17/02/96 from: 37B new cavendish street london W1M 3JR (1 page)
30 April 1995Accounts for a small company made up to 31 October 1994 (12 pages)