J. S. GRAPHICS LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
22/08/2322 August 2023 | Registered office address changed from Compton House 104 Scotland Road Penrith Cumbria CA11 7NR England to 8 Quakers Close Sockbridge Penrith Cumbria CA10 2JJ on 2023-08-22 |
14/07/2314 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
01/11/211 November 2021 | Confirmation statement made on 2021-10-05 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
21/05/1821 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
04/07/174 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
20/06/1720 June 2017 | REGISTERED OFFICE CHANGED ON 20/06/2017 FROM MOORGATE HOUSE 7B STATION ROAD WEST OXTED SURREY RH8 9EE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
21/04/1621 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
20/04/1520 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/11/143 November 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/10/143 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SCOTT / 26/09/2014 |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/11/134 November 2013 | REGISTERED OFFICE CHANGED ON 04/11/2013 FROM MOORGATE HOUSE 7B STATION ROAD WEST OXTED SURREY RH8 9EE UNITED KINGDOM |
04/11/134 November 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/10/1325 October 2013 | REGISTERED OFFICE CHANGED ON 25/10/2013 FROM MOORGATE HOUSE, 7B STATION ROAD WEST OXTED SURREY RH8 9EE ENGLAND |
25/10/1325 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SCOTT / 01/08/2013 |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/10/1215 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / PAMELA SCOTT / 15/10/2012 |
15/10/1215 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
28/06/1128 June 2011 | 31/10/10 TOTAL EXEMPTION FULL |
12/10/1012 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
26/03/1026 March 2010 | 31/10/09 TOTAL EXEMPTION FULL |
14/10/0914 October 2009 | REGISTERED OFFICE CHANGED ON 14/10/2009 FROM MOORGATE HOUSE 7B STATION ROAD WEST OXTED SURREY RH8 9EE |
14/10/0914 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SCOTT / 01/10/2009 |
11/05/0911 May 2009 | 31/10/08 TOTAL EXEMPTION FULL |
27/10/0827 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
12/10/0712 October 2007 | SECRETARY RESIGNED |
12/10/0712 October 2007 | NEW SECRETARY APPOINTED |
05/10/075 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company