Company NameJ A Banks Limited
Company StatusDissolved
Company Number06023959
CategoryPrivate Limited Company
Incorporation Date11 December 2006(17 years, 4 months ago)
Dissolution Date25 April 2022 (2 years ago)

Business Activity

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

Directors

Director NameJulie Anne Banks
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2006(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address12 Selwyn Road
Eastbourne
East Sussex
BN21 2LE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 December 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameLegal Consultants Limited (Corporation)
StatusResigned
Appointed11 December 2006(same day as company formation)
Correspondence AddressBrook Point
1412 High Road
London
N20 9BH
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 December 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.zestprinting.co.uk/
Email address[email protected]
Telephone01323 638838
Telephone regionEastbourne

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Julie Ann Banks
100.00%
Ordinary

Financials

Year2014
Net Worth£241
Current Liabilities£160,762

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

16 June 2009Delivered on: 18 June 2009
Persons entitled: Anthony Patrick Mullen, Caroline Monica Nathan, Simon Charles De Galleani

Classification: Rent deposit deed
Secured details: £7,500 due or to become due from the company to the chargee.
Particulars: £7,500.00 deposited see image for full details.
Outstanding

Filing History

21 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 January 2017Registered office address changed from Pilcot Mill House Pilcot Hill Dogmersfield Hook Hampshire RG27 8SX England to 12 Grove Road Eastbourne BN21 4TJ on 20 January 2017 (1 page)
4 January 2017Registered office address changed from 12 Selwyn Road Eastbourne East Sussex BN21 2LE to Pilcot Mill House Pilcot Hill Dogmersfield Hook Hampshire RG27 8SX on 4 January 2017 (1 page)
4 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
31 August 2016Micro company accounts made up to 31 December 2015 (4 pages)
17 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
23 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
13 December 2011Registered office address changed from 12 Grove Road Eastbourne East Sussex BN21 4TJ United Kingdom on 13 December 2011 (1 page)
13 December 2011Registered office address changed from Brook Point 1412 High Road London N20 9BH on 13 December 2011 (1 page)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 January 2010Director's details changed for Julie Anne Banks on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 January 2009Return made up to 10/12/08; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 May 2008Appointment terminated secretary legal consultants LIMITED (1 page)
10 December 2007Return made up to 10/12/07; full list of members (2 pages)
12 January 2007Registered office changed on 12/01/07 from: brook house 1412 high road london N20 9BH (1 page)
4 January 2007New secretary appointed (2 pages)
4 January 2007New director appointed (2 pages)
13 December 2006Registered office changed on 13/12/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Secretary resigned (1 page)
11 December 2006Incorporation (14 pages)