Company NameJ.R. Print Finishers Limited
DirectorTerry Reading
Company StatusDissolved
Company Number04252117
CategoryPrivate Limited Company
Incorporation Date13 July 2001(22 years, 9 months ago)

Business Activity

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

Directors

Director NameTerry Reading
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2003(1 year, 10 months after company formation)
Appointment Duration20 years, 11 months
RolePrinter
Correspondence Address28 Burnett Park
Harlow
Essex
CM19 4SD
Secretary NameTina Reading
NationalityBritish
StatusCurrent
Appointed09 May 2003(1 year, 10 months after company formation)
Appointment Duration20 years, 11 months
RolePrinter
Correspondence Address28 Burnett Park
Harlow
Essex
CM19 4SD
Director NameJade Reading
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleSecretary
Correspondence Address28 Burnett Park
Harlow
Essex
CM19 4SD
Secretary NameGemma Reading
NationalityBritish
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address28 Burnett Park
Harlow
Essex
CM19 4SD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHacker Young & Partners
St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 December 2007Dissolved (1 page)
14 September 2007Liquidators statement of receipts and payments (5 pages)
8 September 2007Liquidators statement of receipts and payments (5 pages)
3 September 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
28 February 2007Liquidators statement of receipts and payments (5 pages)
22 August 2006Liquidators statement of receipts and payments (5 pages)
23 February 2006Liquidators statement of receipts and payments (5 pages)
30 August 2005Liquidators statement of receipts and payments (5 pages)
22 February 2005Liquidators statement of receipts and payments (5 pages)
26 February 2004Statement of affairs (7 pages)
26 February 2004Appointment of a voluntary liquidator (1 page)
26 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2004Registered office changed on 18/02/04 from: 10-12 mulberry green harlow essex CM17 0ET (1 page)
28 August 2003Return made up to 13/07/03; full list of members (6 pages)
6 June 2003New secretary appointed (2 pages)
6 June 2003Director resigned (1 page)
6 June 2003New director appointed (2 pages)
6 June 2003Secretary resigned (1 page)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
3 December 2002Particulars of mortgage/charge (5 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
16 July 2001Secretary resigned (1 page)
13 July 2001Incorporation (15 pages)