Company NameJMG Print Services Limited
Company StatusDissolved
Company Number04197060
CategoryPrivate Limited Company
Incorporation Date9 April 2001(23 years ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Rikki Nock
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2001(3 days after company formation)
Appointment Duration11 years, 2 months (closed 12 June 2012)
RolePrint Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Milton Avenue
Sutton
Surrey
SM1 3QB
Secretary NameDeborah Anne Nock
NationalityBritish
StatusClosed
Appointed12 April 2001(3 days after company formation)
Appointment Duration11 years, 2 months (closed 12 June 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Milton Avenue
Sutton
Surrey
SM1 3QB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressMid-Day Court
20-24 Brighton Road
Sutton
Surrey
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
20 August 2011Voluntary strike-off action has been suspended (1 page)
20 August 2011Voluntary strike-off action has been suspended (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
14 July 2011Application to strike the company off the register (4 pages)
14 July 2011Application to strike the company off the register (4 pages)
19 April 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 2
(4 pages)
19 April 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 2
(4 pages)
19 April 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 2
(4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
20 April 2010Registered office address changed from Lanmor House, 370/386 High Road Wembley Middlesex HA9 6AX on 20 April 2010 (2 pages)
20 April 2010Registered office address changed from Lanmor House, 370/386 High Road Wembley Middlesex HA9 6AX on 20 April 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 April 2009Return made up to 09/04/09; full list of members (3 pages)
29 April 2009Return made up to 09/04/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 April 2008Return made up to 09/04/08; full list of members (3 pages)
25 April 2008Return made up to 09/04/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 May 2007Return made up to 09/04/07; full list of members (2 pages)
29 May 2007Return made up to 09/04/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 August 2006Registered office changed on 30/08/06 from: 10 milton avenue sutton surrey SM1 3QB (1 page)
30 August 2006Return made up to 09/04/06; full list of members (2 pages)
30 August 2006Registered office changed on 30/08/06 from: 10 milton avenue sutton surrey SM1 3QB (1 page)
30 August 2006Return made up to 09/04/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 June 2005Return made up to 09/04/05; full list of members (6 pages)
9 June 2005Return made up to 09/04/05; full list of members (6 pages)
13 April 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
13 April 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
7 June 2004Return made up to 09/04/04; full list of members (6 pages)
7 June 2004Return made up to 09/04/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
5 June 2003Return made up to 09/04/03; full list of members (6 pages)
5 June 2003Return made up to 09/04/03; full list of members (6 pages)
12 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
12 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
2 May 2002Return made up to 09/04/02; full list of members (6 pages)
2 May 2002Return made up to 09/04/02; full list of members (6 pages)
19 April 2001Registered office changed on 19/04/01 from: 10 milton avenue sutton surrey SM1 3QB (1 page)
19 April 2001New secretary appointed (2 pages)
19 April 2001New secretary appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001Registered office changed on 19/04/01 from: 10 milton avenue sutton surrey SM1 3QB (1 page)
19 April 2001New director appointed (2 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Registered office changed on 17/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 April 2001Registered office changed on 17/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 April 2001Secretary resigned (1 page)
9 April 2001Incorporation (7 pages)