Company NameMJR Printers Limited
DirectorsKuldip Pinnock and Marland Anthony Pinnock
Company StatusActive
Company Number06774823
CategoryPrivate Limited Company
Incorporation Date17 December 2008(15 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Kuldip Pinnock
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2008(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address36 Wyndham Road
Chatham
Kent
ME4 6QS
Director NameMr Marland Anthony Pinnock
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(2 years, 6 months after company formation)
Appointment Duration12 years, 10 months
RoleCommercial Printer
Country of ResidenceEngland
Correspondence Address282 Chingford Road
London
E17 5AL

Contact

Websitewww.printexpert.co.uk

Location

Registered Address4-5 Avenue Industrial Estate
Justin Road
London
E4 8SU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Shareholders

50 at £1Kuldip Pinnock
50.00%
Ordinary
50 at £1Marland Pinnock
50.00%
Ordinary

Financials

Year2014
Net Worth£211,598
Cash£143,461
Current Liabilities£132,412

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months, 2 weeks ago)
Next Return Due31 December 2024 (8 months from now)

Charges

23 July 2012Delivered on: 9 August 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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

18 January 2024Total exemption full accounts made up to 31 December 2022 (6 pages)
10 February 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
10 February 2023Total exemption full accounts made up to 31 December 2021 (6 pages)
2 February 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
31 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
1 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 June 2020Registered office address changed from Unit B1 62 Beechwood Road London E8 3DY to 4-5 Avenue Industrial Estate Justin Road London E4 8SU on 10 June 2020 (1 page)
24 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
19 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
1 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
8 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
15 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
27 November 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
22 August 2012Director's details changed for Mrs Kuldip Pinnok on 1 August 2012 (2 pages)
22 August 2012Director's details changed for Mrs Kuldip Pinnok on 1 August 2012 (2 pages)
22 August 2012Director's details changed for Mrs Kuldip Pinnok on 1 August 2012 (2 pages)
21 August 2012Director's details changed for Miss Kuldip Kaur on 1 August 2012 (2 pages)
21 August 2012Director's details changed for Miss Kuldip Kaur on 1 August 2012 (2 pages)
21 August 2012Director's details changed for Miss Kuldip Kaur on 1 August 2012 (2 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
6 September 2011Appointment of Mr Marland Anthony Pinnock as a director (2 pages)
6 September 2011Appointment of Mr Marland Anthony Pinnock as a director (2 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
1 February 2010Director's details changed for Miss Kuldip Kaur on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Miss Kuldip Kaur on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Miss Kuldip Kaur on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
17 December 2008Incorporation (13 pages)
17 December 2008Incorporation (13 pages)