JIMINI GRAPHICS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

01/08/241 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

06/02/236 February 2023 Registered office address changed from Bassetts Mill Farmhouse Moat Lane Chiddingstone Hoath Edenbridge TN8 7DN England to Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH on 2023-02-06

View Document

06/02/236 February 2023 Change of details for Mr Benjamin Matthew Sellers as a person with significant control on 2020-05-21

View Document

06/02/236 February 2023 Change of details for Mr Benjamin Matthew Sellers as a person with significant control on 2016-04-06

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

06/02/236 February 2023 Director's details changed for Mr Benjamin Matthew Sellers on 2020-05-21

View Document

06/02/236 February 2023 Director's details changed for Mr Benjamin Matthew Sellers on 2023-02-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

26/01/2226 January 2022 Registered office address changed from Units 14/15 92 Lots Road Chelsea London SW10 0QD to Bassetts Mill Farmhouse Moat Lane Chiddingstone Hoath Edenbridge TN8 7DN on 2022-01-26

View Document

26/01/2226 January 2022 Termination of appointment of Leo Hamlyn Reisler as a secretary on 2009-10-01

View Document

26/01/2226 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/03/1912 March 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/11/1717 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/11/1717 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/09/1712 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030036580006

View Document

19/06/1719 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030036580005

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

18/10/1618 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

25/01/1625 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

08/09/158 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

20/01/1520 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

24/09/1424 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/02/143 February 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

29/01/1329 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/01/1218 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 151 PUTNEY HIGH STREET PUTNEY LONDON SW15 1TA

View Document

30/09/1130 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/01/1110 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

28/06/1028 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/12/0925 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MATTHEW SELLERS / 02/10/2009

View Document

25/12/0925 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

03/04/093 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/01/0810 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0421 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/10/035 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/04/0324 April 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/06/002 June 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/03/993 March 1999 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/11/983 November 1998 EXEMPTION FROM APPOINTING AUDITORS 15/10/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 EXEMPTION FROM APPOINTING AUDITORS 13/10/97

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/09/973 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/973 September 1997 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

20/10/9620 October 1996 REGISTERED OFFICE CHANGED ON 20/10/96 FROM: 19 GLENROSA STREET FULHAM LONDON SW6 2QY

View Document

20/10/9620 October 1996 EXEMPTION FROM APPOINTING AUDITORS 14/10/96

View Document

15/10/9615 October 1996 NEW SECRETARY APPOINTED

View Document

23/01/9623 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/9623 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9514 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9514 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9528 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9528 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9521 April 1995 REGISTERED OFFICE CHANGED ON 21/04/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

21/04/9521 April 1995 NEW DIRECTOR APPOINTED

View Document

21/04/9521 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9521 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/9420 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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