Company NameJames Stewart & Co (Printers) Limited
Company StatusDissolved
Company Number03039772
CategoryPrivate Limited Company
Incorporation Date30 March 1995(29 years ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)
Previous NameInsuremotor Limited

Business Activity

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

Directors

Director NameDavid Loudon Fry
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2010(15 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 02 August 2022)
RoleGroup Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameGeorge Thomas
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2010(15 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 02 August 2022)
RoleGroup Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameRobert Frederick Bliss
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(2 weeks, 6 days after company formation)
Appointment Duration15 years, 1 month (resigned 08 June 2010)
RoleSales Director
Correspondence AddressButton Snap Cherry Green
Westmill
Buntingford
Hertfordshire
SG9 9NN
Director NameRobert Edward Middleton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(2 weeks, 6 days after company formation)
Appointment Duration15 years, 1 month (resigned 08 June 2010)
RoleManaging Director
Correspondence Address59 Soulbury Road
Linslade
Leighton Buzzard
Bedfordshire
LU7 2RW
Director NameMr Simon Christopher Timms
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(2 weeks, 6 days after company formation)
Appointment Duration16 years, 1 month (resigned 01 June 2011)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address10 Waterford Common Vicarage Lane
Waterford
Hertford
Hertfordshire
SG14 2QD
Secretary NameMr Simon Christopher Timms
NationalityBritish
StatusResigned
Appointed19 April 1995(2 weeks, 6 days after company formation)
Appointment Duration15 years, 2 months (resigned 21 June 2010)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address10 Waterford Common Vicarage Lane
Waterford
Hertford
Hertfordshire
SG14 2QD
Director NameBrendan McKeever
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(2 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2002)
RoleFinance Director
Correspondence Address222 Perrysfield Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 0TW
Director NameMrs Aimee Marie Joy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 September 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressColinton House Leicester Road
Bedworth
Warwickshire
CV12 8AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.james-stewartprinters.com

Location

Registered AddressFrp Advisory
10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

99k at £1Fry Thomas Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£110,679
Cash£41,394
Current Liabilities£1,048,291

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

2 September 2011Delivered on: 13 September 2011
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 June 2010Delivered on: 24 June 2010
Persons entitled: Robert Bliss, Robert Middleton and Simon Timms

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
8 June 2010Delivered on: 10 June 2010
Satisfied on: 28 September 2012
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
25 November 2003Delivered on: 26 November 2003
Satisfied on: 28 April 2010
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Heidelberg speedmaster SM74 four colour press s/n 525290.
Fully Satisfied
16 June 1995Delivered on: 26 June 1995
Satisfied on: 28 September 2012
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 model ce-25 "brother" daisywheel typewriter,1 model PC1640HD "amstrad" personal computer with monitor and keyboard,1 model m-1709 "brother" line printer and various other chattels listed in the schedules to form 395 please refer to form for full details of all charged chattels.
Fully Satisfied
16 June 1995Delivered on: 26 June 1995
Satisfied on: 28 September 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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. See the mortgage charge document for full details.
Fully Satisfied
16 June 1995Delivered on: 20 June 1995
Satisfied on: 23 July 1999
Persons entitled: Edward Albert Mahon, Leonard James Timms and Sheila Jean Timms

Classification: Debenture
Secured details: £225,000 and all other monies due or to become due from the company to the chargees pursuant to loan stock issued on 16TH june 1995.
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.
Fully Satisfied

Filing History

23 September 2016Restoration by order of the court (2 pages)
23 September 2016Restoration by order of the court (2 pages)
15 July 2014Final Gazette dissolved following liquidation (1 page)
15 July 2014Final Gazette dissolved following liquidation (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Administrator's progress report to 9 April 2014 (6 pages)
20 May 2014Administrator's progress report to 9 April 2014 (6 pages)
20 May 2014Administrator's progress report to 9 April 2014 (6 pages)
15 April 2014Notice of move from Administration to Dissolution (12 pages)
15 April 2014Notice of move from Administration to Dissolution (12 pages)
3 March 2014Administrator's progress report to 31 January 2014 (10 pages)
3 March 2014Administrator's progress report to 31 January 2014 (10 pages)
9 September 2013Notice of extension of period of Administration (1 page)
9 September 2013Notice of extension of period of Administration (1 page)
9 September 2013Administrator's progress report to 30 July 2013 (11 pages)
9 September 2013Administrator's progress report to 30 July 2013 (11 pages)
14 May 2013Administrator's progress report to 15 April 2013 (11 pages)
14 May 2013Administrator's progress report to 15 April 2013 (11 pages)
21 February 2013Registered office address changed from Frp Advisory Llp 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from Frp Advisory Llp 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
28 December 2012Notice of deemed approval of proposals (1 page)
28 December 2012Notice of deemed approval of proposals (1 page)
24 December 2012Statement of affairs with form 2.14B (16 pages)
24 December 2012Statement of affairs with form 2.14B (16 pages)
4 December 2012Statement of administrator's proposal (21 pages)
4 December 2012Statement of administrator's proposal (21 pages)
30 October 2012Registered office address changed from 151 Hertingfordbury Road Hertford Herts SG14 1NL on 30 October 2012 (2 pages)
30 October 2012Registered office address changed from 151 Hertingfordbury Road Hertford Herts SG14 1NL on 30 October 2012 (2 pages)
29 October 2012Appointment of an administrator (1 page)
29 October 2012Appointment of an administrator (1 page)
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 September 2012Termination of appointment of Aimee Joy as a director (2 pages)
12 September 2012Termination of appointment of Aimee Joy as a director (2 pages)
3 September 2012Registered office address changed from C/O Leonard Wilson & Co Colinton House Leicester Road Bedworth Warwickshire CV12 8AB United Kingdom on 3 September 2012 (2 pages)
3 September 2012Registered office address changed from C/O Leonard Wilson & Co Colinton House Leicester Road Bedworth Warwickshire CV12 8AB United Kingdom on 3 September 2012 (2 pages)
3 September 2012Registered office address changed from C/O Leonard Wilson & Co Colinton House Leicester Road Bedworth Warwickshire CV12 8AB United Kingdom on 3 September 2012 (2 pages)
4 April 2012Annual return made up to 15 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 99,000
(5 pages)
4 April 2012Annual return made up to 15 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 99,000
(5 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
7 June 2011Termination of appointment of Simon Timms as a director (2 pages)
7 June 2011Termination of appointment of Simon Timms as a director (2 pages)
6 June 2011Appointment of Mrs Aimee Marie Joy as a director (3 pages)
6 June 2011Appointment of Mrs Aimee Marie Joy as a director (3 pages)
31 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
31 March 2011Director's details changed for Simon Christopher Timms on 15 March 2011 (2 pages)
31 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
31 March 2011Director's details changed for Simon Christopher Timms on 15 March 2011 (2 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
20 October 2010Registered office address changed from Cecil House St Andrew Street Hertford Hertfordshire SG14 1JA on 20 October 2010 (1 page)
20 October 2010Registered office address changed from Cecil House St Andrew Street Hertford Hertfordshire SG14 1JA on 20 October 2010 (1 page)
24 June 2010Termination of appointment of Simon Timms as a secretary (2 pages)
24 June 2010Termination of appointment of Simon Timms as a secretary (2 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
14 June 2010Appointment of David Loudon Fry as a director (3 pages)
14 June 2010Termination of appointment of Robert Middleton as a director (3 pages)
14 June 2010Appointment of David Loudon Fry as a director (3 pages)
14 June 2010Appointment of George Thomas as a director (3 pages)
14 June 2010Termination of appointment of Robert Bliss as a director (2 pages)
14 June 2010Termination of appointment of Robert Middleton as a director (3 pages)
14 June 2010Termination of appointment of Robert Bliss as a director (2 pages)
14 June 2010Appointment of George Thomas as a director (3 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
19 May 2010Current accounting period extended from 30 April 2010 to 31 May 2010 (3 pages)
19 May 2010Current accounting period extended from 30 April 2010 to 31 May 2010 (3 pages)
29 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
27 September 2009Accounts for a small company made up to 30 April 2009 (8 pages)
27 September 2009Accounts for a small company made up to 30 April 2009 (8 pages)
7 May 2009Return made up to 15/03/09; full list of members (4 pages)
7 May 2009Return made up to 15/03/09; full list of members (4 pages)
20 January 2009Accounts for a small company made up to 30 April 2008 (8 pages)
20 January 2009Accounts for a small company made up to 30 April 2008 (8 pages)
14 April 2008Return made up to 15/03/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 April 2008Return made up to 15/03/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 December 2007Accounts for a small company made up to 30 April 2007 (8 pages)
13 December 2007Accounts for a small company made up to 30 April 2007 (8 pages)
1 April 2007Return made up to 15/03/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 April 2007Return made up to 15/03/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 October 2006Accounts for a small company made up to 30 April 2006 (8 pages)
3 October 2006Accounts for a small company made up to 30 April 2006 (8 pages)
24 March 2006Return made up to 15/03/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 March 2006Return made up to 15/03/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 October 2005Accounts for a small company made up to 30 April 2005 (8 pages)
10 October 2005Accounts for a small company made up to 30 April 2005 (8 pages)
31 March 2005Return made up to 15/03/05; full list of members (7 pages)
31 March 2005Return made up to 15/03/05; full list of members (7 pages)
9 August 2004Accounts for a small company made up to 30 April 2004 (7 pages)
9 August 2004Accounts for a small company made up to 30 April 2004 (7 pages)
8 April 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
1 September 2003Accounts for a medium company made up to 30 April 2003 (21 pages)
1 September 2003Accounts for a medium company made up to 30 April 2003 (21 pages)
14 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2002Full accounts made up to 30 April 2002 (21 pages)
6 August 2002Full accounts made up to 30 April 2002 (21 pages)
27 March 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
3 October 2001Accounts for a small company made up to 30 April 2001 (8 pages)
3 October 2001Accounts for a small company made up to 30 April 2001 (8 pages)
18 April 2001Return made up to 30/03/01; full list of members (7 pages)
18 April 2001Return made up to 30/03/01; full list of members (7 pages)
27 December 2000Accounts for a small company made up to 30 April 2000 (8 pages)
27 December 2000Accounts for a small company made up to 30 April 2000 (8 pages)
6 April 2000Return made up to 30/03/00; full list of members (7 pages)
6 April 2000Return made up to 30/03/00; full list of members (7 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
23 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 April 1999Return made up to 30/03/99; full list of members (6 pages)
1 April 1999Return made up to 30/03/99; full list of members (6 pages)
2 December 1998Accounts for a small company made up to 30 April 1998 (8 pages)
2 December 1998Accounts for a small company made up to 30 April 1998 (8 pages)
1 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 10/03/98
(2 pages)
1 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/03/98
(2 pages)
1 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 10/03/98
(2 pages)
1 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/03/98
(2 pages)
22 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
22 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
9 May 1997New director appointed (17 pages)
9 May 1997New director appointed (17 pages)
3 April 1997Return made up to 30/03/97; no change of members (4 pages)
3 April 1997Return made up to 30/03/97; no change of members (4 pages)
25 February 1997Ad 16/06/95--------- £ si 98998@1=98998 £ ic 2/99000 (2 pages)
25 February 1997Ad 16/06/95--------- £ si 98998@1=98998 £ ic 2/99000 (2 pages)
25 February 1997Secretary's particulars changed;director's particulars changed (1 page)
25 February 1997Secretary's particulars changed;director's particulars changed (1 page)
25 February 1997Return made up to 30/03/96; full list of members (8 pages)
25 February 1997Return made up to 30/03/96; full list of members (8 pages)
11 September 1996Accounts for a small company made up to 30 April 1996 (10 pages)
11 September 1996Accounts for a small company made up to 30 April 1996 (10 pages)
1 April 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
1 April 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
18 July 1995Company name changed insuremotor LIMITED\certificate issued on 19/07/95 (4 pages)
18 July 1995Company name changed insuremotor LIMITED\certificate issued on 19/07/95 (4 pages)
26 June 1995Particulars of mortgage/charge (3 pages)
26 June 1995Particulars of mortgage/charge (19 pages)
26 June 1995Particulars of mortgage/charge (3 pages)
26 June 1995Particulars of mortgage/charge (19 pages)
20 June 1995Particulars of mortgage/charge (3 pages)
20 June 1995Particulars of mortgage/charge (3 pages)
3 May 1995£ nc 1000/100000 27/04/95 (1 page)
3 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 May 1995£ nc 1000/100000 27/04/95 (1 page)
3 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995Director resigned;new director appointed (2 pages)
26 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
26 April 1995Director resigned;new director appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
26 April 1995Registered office changed on 26/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 April 1995Registered office changed on 26/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 March 1995Incorporation (12 pages)
30 March 1995Incorporation (12 pages)