Company NameJM Print Services Ltd
DirectorJignesh Kumar Patel
Company StatusActive
Company Number04945429
CategoryPrivate Limited Company
Incorporation Date28 October 2003(20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Jignesh Kumar Patel
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2003(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address83 Rushfield
Potters Bar
Hertfordshire
EN6 3HJ
Secretary NameMonica Patel
NationalityBritish
StatusCurrent
Appointed28 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address83 Rushfield
Potters Bar
Hertfordshire
EN6 3HJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitejmprintservices.com
Email address[email protected]
Telephone020 85088103
Telephone regionLondon

Location

Registered Address178 Bexley Road
London
SE9 2PH
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Monica Patel
50.00%
Ordinary
50 at £1Mr Jignesh Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£719,114
Cash£402,224
Current Liabilities£151,574

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 October

Returns

Latest Return28 October 2023 (6 months, 1 week ago)
Next Return Due11 November 2024 (6 months, 1 week from now)

Charges

27 September 2012Delivered on: 10 October 2012
Persons entitled: Ingenious Resources Limited

Classification: Deed of security assignment
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: All right title and interest in big screen productions 23 LLP and the benefit of all rights under the members' agreement see image for full details.
Outstanding
13 August 2012Delivered on: 23 August 2012
Persons entitled: Mercantile Investment Holdings Sa

Classification: Legal charge
Secured details: £90,000 due or to become due.
Particulars: Unit 71 the hever hotel, kent.
Outstanding
10 August 2012Delivered on: 23 August 2012
Persons entitled: Mercantile Investment Holdings Sa

Classification: Legal charge
Secured details: £100,000 due or to become due.
Particulars: Unit 29 the hever hotel, kent.
Outstanding

Filing History

17 December 2020Confirmation statement made on 28 October 2020 with updates (4 pages)
29 October 2020Unaudited abridged accounts made up to 31 October 2019 (7 pages)
31 October 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
22 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
14 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
7 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
30 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
30 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
9 December 2014Secretary's details changed for Monica Patel on 18 January 2014 (1 page)
9 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Secretary's details changed for Monica Patel on 18 January 2014 (1 page)
9 December 2014Director's details changed for Jignesh Patel on 18 January 2014 (2 pages)
9 December 2014Director's details changed for Jignesh Patel on 18 January 2014 (2 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 February 2013Registered office address changed from 90-92 Plumstead High Street London SE18 1SL on 15 February 2013 (1 page)
15 February 2013Registered office address changed from 90-92 Plumstead High Street London SE18 1SL on 15 February 2013 (1 page)
10 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
17 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
4 March 2010Director's details changed for Jignesh Patel on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Jignesh Patel on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Jignesh Patel on 4 March 2010 (2 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
19 March 2009Return made up to 28/10/08; full list of members (3 pages)
19 March 2009Return made up to 28/10/08; full list of members (3 pages)
27 August 2008Registered office changed on 27/08/2008 from 3 southernhay loughton essex IG10 4EN (1 page)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
27 August 2008Registered office changed on 27/08/2008 from 3 southernhay loughton essex IG10 4EN (1 page)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
30 October 2007Return made up to 28/10/07; full list of members (2 pages)
30 October 2007Return made up to 28/10/07; full list of members (2 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
14 November 2006Secretary's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Secretary's particulars changed (1 page)
14 November 2006Return made up to 28/10/06; full list of members (2 pages)
14 November 2006Return made up to 28/10/06; full list of members (2 pages)
16 October 2006Registered office changed on 16/10/06 from: 90-92 plumstead high street london SE18 1SL (1 page)
16 October 2006Registered office changed on 16/10/06 from: 90-92 plumstead high street london SE18 1SL (1 page)
11 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
11 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
8 February 2006Return made up to 28/10/05; full list of members (2 pages)
8 February 2006Return made up to 28/10/05; full list of members (2 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
23 November 2004Return made up to 28/10/04; full list of members (6 pages)
23 November 2004Return made up to 28/10/04; full list of members (6 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
2 December 2003Ad 28/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 December 2003New secretary appointed (2 pages)
2 December 2003Ad 28/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 December 2003New secretary appointed (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003Director resigned (1 page)
28 October 2003Incorporation (9 pages)
28 October 2003Incorporation (9 pages)