Company NameJp Print And Packaging Solutions Limited
DirectorsJohn Harris and Paul Harris
Company StatusActive
Company Number07587114
CategoryPrivate Limited Company
Incorporation Date1 April 2011(13 years ago)

Business Activity

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

Directors

Director NameJohn Harris
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(same day as company formation)
RolePrint Processor
Country of ResidenceUnited Kingdom
Correspondence Address54 Foxglove Close
Burgess Hill
West Sussex
RH15 8UY
Director NamePaul Harris
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(same day as company formation)
RoleCompany Director Print Processor
Country of ResidenceUnited Kingdom
Correspondence Address65 Sheppeys
Haywards Heath
West Sussex
RH16 4NR
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameAudrey Collis
NationalityBritish
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address59 Old Mill Close
Brighton
East Sussex
BN1 8WE
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.ukpackagingservices.com
Telephone01444 241587
Telephone regionHaywards Heath

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

500 at £1John Harris
50.00%
Ordinary
500 at £1Paul Harris
50.00%
Ordinary

Financials

Year2014
Net Worth£103,021
Cash£87,641
Current Liabilities£84,767

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return1 April 2024 (3 weeks, 3 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

5 May 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(4 pages)
9 February 2016Amended total exemption small company accounts made up to 30 April 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 January 2016Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 21 January 2016 (1 page)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(4 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(4 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 August 2013Termination of appointment of Audrey Collis as a secretary (1 page)
18 April 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
28 March 2013Registered office address changed from 59 Old Mill Close Brighton East Sussex BN1 8WE United Kingdom on 28 March 2013 (1 page)
20 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
20 June 2012Registered office address changed from 59 Old Mill Close Birghton East Sussex BN1 8WE United Kingdom on 20 June 2012 (1 page)
20 June 2012Secretary's details changed for Audrey Collis on 10 February 2012 (2 pages)
20 June 2012Registered office address changed from C/O Greystone Accountancy Serv. Ltd Greystone Hse 23 Hazeldene Meads, Dyke Road Avenue Brighton East Sussex BN1 5LR United Kingdom on 20 June 2012 (1 page)
20 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
28 April 2011Appointment of John Harris as a director (3 pages)
26 April 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 1,000
(3 pages)
11 April 2011Appointment of Audrey Collis as a secretary (3 pages)
8 April 2011Appointment of Paul Harris as a director (3 pages)
7 April 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
7 April 2011Termination of appointment of Dunstana Davies as a director (2 pages)
1 April 2011Incorporation (49 pages)