Company NameJ Muir Bookbinders Limited
DirectorsLuke Christopher Hastings and Paul Stephen Hastings
Company StatusActive
Company Number06087158
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMr Luke Christopher Hastings
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(9 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E Lefa Business Park
Edgington Way
Sidcup
Kent
DA14 5EF
Director NameMr Paul Stephen Hastings
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(9 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E Lefa Business Park
Edgington Way
Sidcup
Kent
DA14 5EF
Secretary NameMr Paul Stephen Hastings
StatusCurrent
Appointed24 November 2016(9 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressUnit E Lefa Business Park
Edgington Way
Sidcup
Kent
DA14 5EF
Director NameMr David Parkes
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(1 day after company formation)
Appointment Duration4 years, 10 months (resigned 30 December 2011)
RoleCompany Director
Correspondence AddressBeren Court, Newney Green
Chelmsford
Essex
CM1 3SQ
Director NameMr Mark David Martin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(1 day after company formation)
Appointment Duration9 years, 9 months (resigned 24 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeren Court, Newney Green
Chelmsford
Essex
CM1 3SQ
Director NamePeter Covington
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(1 day after company formation)
Appointment Duration12 years, 9 months (resigned 29 November 2019)
RoleCompany Director
Correspondence AddressBeren Court, Newney Green
Chelmsford
Essex
CM1 3SQ
Director NameRichard Irving
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(1 day after company formation)
Appointment Duration12 years, 9 months (resigned 29 November 2019)
RoleCompany Director
Correspondence AddressBeren Court, Newney Green
Chelmsford
Essex
CM1 3SQ
Secretary NamePeter Covington
NationalityBritish
StatusResigned
Appointed07 February 2007(1 day after company formation)
Appointment Duration9 years, 9 months (resigned 24 November 2016)
RoleCompany Director
Correspondence AddressBeren Court, Newney Green
Chelmsford
Essex
CM1 3SQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitejmuirbookbinders.com
Email address[email protected]
Telephone020 86927565
Telephone regionLondon

Location

Registered AddressUnit E Lefa Business Park
Edgington Way
Sidcup
Kent
DA14 5EF
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

30 at £1Mr Mark Martin
33.33%
Ordinary
30 at £1Mr Peter Covington
33.33%
Ordinary
30 at £1Mr Richard Irving
33.33%
Ordinary

Financials

Year2014
Net Worth-£92,298
Cash£20,772
Current Liabilities£220,932

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 3 weeks from now)

Charges

6 May 2008Delivered on: 10 May 2008
Persons entitled: Rbs Invoice Finance Limited

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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 February 2021Registered office address changed from Beren Court, Newney Green Chelmsford Essex CM1 3SQ to Unit E Lefa Business Park Edgington Way Sidcup Kent DA14 5EF on 22 February 2021 (1 page)
18 February 2021Confirmation statement made on 6 February 2021 with updates (5 pages)
17 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
8 May 2020Compulsory strike-off action has been discontinued (1 page)
7 May 2020Confirmation statement made on 6 February 2020 with updates (5 pages)
7 May 2020Unaudited abridged accounts made up to 31 March 2019 (10 pages)
6 May 2020Termination of appointment of Peter Covington as a director on 29 November 2019 (1 page)
6 May 2020Termination of appointment of Richard Irving as a director on 29 November 2019 (1 page)
15 April 2020Compulsory strike-off action has been suspended (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
27 March 2019Unaudited abridged accounts made up to 31 March 2018 (10 pages)
19 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
6 June 2018Unaudited abridged accounts made up to 31 March 2017 (10 pages)
13 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
1 March 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
15 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
15 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 November 2016Appointment of Mr Paul Stephen Hastings as a secretary on 24 November 2016 (2 pages)
29 November 2016Termination of appointment of Peter Covington as a secretary on 24 November 2016 (1 page)
29 November 2016Termination of appointment of Peter Covington as a secretary on 24 November 2016 (1 page)
29 November 2016Termination of appointment of Mark David Martin as a director on 24 November 2016 (1 page)
29 November 2016Statement of capital following an allotment of shares on 24 November 2016
  • GBP 93
(3 pages)
29 November 2016Termination of appointment of Mark David Martin as a director on 24 November 2016 (1 page)
29 November 2016Appointment of Mr Luke Christopher Hastings as a director on 24 November 2016 (2 pages)
29 November 2016Appointment of Mr Paul Stephen Hastings as a director on 24 November 2016 (2 pages)
29 November 2016Appointment of Mr Paul Stephen Hastings as a secretary on 24 November 2016 (2 pages)
29 November 2016Appointment of Mr Paul Stephen Hastings as a director on 24 November 2016 (2 pages)
29 November 2016Statement of capital following an allotment of shares on 24 November 2016
  • GBP 93
(3 pages)
29 November 2016Appointment of Mr Luke Christopher Hastings as a director on 24 November 2016 (2 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 90
(4 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 90
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 90
(4 pages)
24 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 90
(4 pages)
24 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 90
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (14 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (14 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 90
(4 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 90
(4 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 90
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
10 February 2012Termination of appointment of David Parkes as a director (1 page)
10 February 2012Termination of appointment of David Parkes as a director (1 page)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
9 November 2009Secretary's details changed for Peter Covington on 9 November 2009 (1 page)
9 November 2009Director's details changed for Peter Covington on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mark Martin on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Richard Irving on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Peter Covington on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr David Parkes on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Richard Irving on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Peter Covington on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mark Martin on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Peter Covington on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Peter Covington on 9 November 2009 (1 page)
9 November 2009Director's details changed for Richard Irving on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mark Martin on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr David Parkes on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr David Parkes on 9 November 2009 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 March 2009Return made up to 06/02/09; full list of members (4 pages)
3 March 2009Return made up to 06/02/09; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 April 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
9 April 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
20 February 2008Return made up to 06/02/08; full list of members (3 pages)
20 February 2008Return made up to 06/02/08; full list of members (3 pages)
17 September 2007Ad 06/09/07--------- £ si 89@1=89 £ ic 1/90 (2 pages)
17 September 2007Ad 06/09/07--------- £ si 89@1=89 £ ic 1/90 (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New secretary appointed;new director appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New secretary appointed;new director appointed (2 pages)
7 February 2007Secretary resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Secretary resigned (1 page)
6 February 2007Incorporation (9 pages)
6 February 2007Incorporation (9 pages)