JENSON STUDIO COLOUR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Micro company accounts made up to 2025-03-31

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-20 with updates

View Document

22/04/2522 April 2025 Cessation of Stephen Mason as a person with significant control on 2025-03-31

View Document

22/04/2522 April 2025 Notification of Julie Nussey as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/03/2531 March 2025 Appointment of Mrs Julie Clare Nussey as a director on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Stephen Mason as a director on 2025-03-31

View Document

08/08/248 August 2024 Micro company accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Termination of appointment of Susan Elizabeth Mason as a director on 2022-03-30

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

10/05/1910 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

19/04/1819 April 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

24/04/1724 April 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/06/1624 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, SECRETARY ANDREA POSTILL

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MRS SUSAN ELIZABETH MASON

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH POSTILL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 CURREXT FROM 29/02/2016 TO 31/03/2016

View Document

03/07/153 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MR STEPHEN MASON

View Document

25/03/1525 March 2015 01/03/15 STATEMENT OF CAPITAL GBP 6

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/06/1427 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/06/1328 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/06/1227 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM LAWRENCE HOUSE JAMES NICOLSON LINK YORK YO30 4WG UNITED KINGDOM

View Document

04/07/114 July 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREA POSTILL / 01/10/2009

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH THEWLIS POSTILL / 01/10/2009

View Document

04/07/114 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREA POSTILL / 01/10/2009

View Document

24/06/1024 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM LAWRENCE HOUSE JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4WG UNITED KINGDOM

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH THEWLIS POSTILL / 01/10/2009

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/06/0930 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH POSTILL / 20/10/2001

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM LAWRENCE HOUSE JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4WG UNITED KINGDOM

View Document

30/06/0930 June 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREA POSTILL / 14/02/2003

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/07/087 July 2008 SECRETARY'S CHANGE OF PARTICULARS / ANDREA POSTILL / 14/02/2003

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM LAWRENCE HOUSE, JAMES NICOLSON LINK, CLIFTON MOOR YORK YO30 4WG

View Document

07/07/087 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH POSTILL / 20/10/2001

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: LAWRENCE HOUSE, JAMES NICOLSON LINK, CLIFTON MOOR YORK YO30 4WG

View Document

16/08/0716 August 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/07/064 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

19/11/0419 November 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 29/02/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 REGISTERED OFFICE CHANGED ON 04/09/03 FROM: 95 HIGH STREET YEADON LEEDS WEST YORKSHIRE LS19 7TA

View Document

25/03/0325 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

22/03/0322 March 2003 NEW SECRETARY APPOINTED

View Document

20/03/0320 March 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/01/03

View Document

03/03/033 March 2003 REGISTERED OFFICE CHANGED ON 03/03/03 FROM: UNIT E2 WYTHER DRIVE WYTHER LANE ESTATE KIRKSTALL LEEDS WEST YORKSHIRE LS5 3AP

View Document

03/03/033 March 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 REGISTERED OFFICE CHANGED ON 05/11/01 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

02/07/012 July 2001 SECRETARY RESIGNED

View Document

02/07/012 July 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information