Company Name158Printers Ltd
DirectorCharles Barfi Jaja
Company StatusActive
Company Number08832312
CategoryPrivate Limited Company
Incorporation Date6 January 2014(10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Charles Barfi Jaja
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressInternational House, 45-55 Commercial Street Comme
London
E1 6BD
Director NameMr George Owusu
Date of BirthMay 1980 (Born 43 years ago)
NationalityGhanaian
StatusResigned
Appointed06 January 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address158 Hoe Street
London
E17 4QH
Director NameMr Charles Jaja
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(12 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 February 2022)
RoleEmployer
Country of ResidenceEngland
Correspondence Address158 158
Hoe Street
London
-
E17 4QH
Director NameMrs Mary Benewaah
Date of BirthMarch 1952 (Born 72 years ago)
NationalityGhanaian
StatusResigned
Appointed07 February 2022(8 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 12 November 2022)
RoleBusiness Person
Country of ResidenceGhana
Correspondence Address163-165 High Street
London
E17 7BX

Contact

Website158printers.com

Location

Registered AddressInternational House, 45-55 Commercial Street Commercial Street
London
E1 6BD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1C.b. Jaja
100.00%
Ordinary

Financials

Year2014
Net Worth£11,500
Cash£1,500

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 March 2024 (1 week, 6 days ago)
Next Return Due29 March 2025 (1 year from now)

Filing History

26 September 2023Change of details for Mr Charles Barfi Jaja as a person with significant control on 26 September 2023 (2 pages)
31 August 2023Notification of Charles Barfi Jaja as a person with significant control on 22 November 2022 (2 pages)
30 August 2023Withdrawal of a person with significant control statement on 30 August 2023 (2 pages)
15 April 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
9 January 2023Director's details changed for Mr Charles Barfi Jaja on 1 January 2023 (2 pages)
9 January 2023Registered office address changed from 163-165 High Street London E17 7BX England to 167 - 169 London Office Great Portland Street London W1W 5PF on 9 January 2023 (1 page)
15 November 2022Termination of appointment of Mary Benewaah as a director on 12 November 2022 (1 page)
15 November 2022Appointment of Mr Charles Barfi Jaja as a director on 14 November 2022 (2 pages)
30 October 2022Total exemption full accounts made up to 31 January 2022 (15 pages)
17 April 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
8 February 2022Appointment of Mrs Mary Benewaah as a director on 7 February 2022 (2 pages)
8 February 2022Termination of appointment of Charles Jaja as a director on 7 February 2022 (1 page)
28 October 2021Total exemption full accounts made up to 31 January 2021 (16 pages)
18 May 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 January 2020 (15 pages)
3 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
21 March 2020Registered office address changed from 158 Hoe Street London E17 4QH to 163-165 High Street London E17 7BX on 21 March 2020 (1 page)
16 October 2019Total exemption full accounts made up to 31 January 2019 (13 pages)
12 October 2019Director's details changed for Mr Charles Jaja on 1 October 2019 (2 pages)
29 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
16 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
22 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
22 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 March 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
15 March 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
7 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
7 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 200
(3 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 200
(3 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 200
(3 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 200
(3 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 200
(3 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 200
(3 pages)
4 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
4 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
15 March 2015Appointment of Mr Charles Jaja as a director on 1 January 2015 (2 pages)
15 March 2015Appointment of Mr Charles Jaja as a director on 1 January 2015 (2 pages)
15 March 2015Appointment of Mr Charles Jaja as a director on 1 January 2015 (2 pages)
3 February 2015Termination of appointment of George Owusu as a director on 1 January 2015 (1 page)
3 February 2015Termination of appointment of George Owusu as a director on 1 January 2015 (1 page)
3 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 200
(2 pages)
3 February 2015Termination of appointment of George Owusu as a director on 1 January 2015 (1 page)
3 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 200
(2 pages)
3 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 200
(2 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)