JPMG PRINT & MAIL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Total exemption full accounts made up to 2024-12-31 |
17/02/2517 February 2025 | Appointment of Ms Lisa Marie Osborne-Shaw as a director on 2025-02-14 |
17/02/2517 February 2025 | Confirmation statement made on 2025-01-09 with no updates |
08/01/258 January 2025 | Confirmation statement made on 2024-12-18 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/06/2410 June 2024 | Statement of capital following an allotment of shares on 2023-08-10 |
22/05/2422 May 2024 | Amended total exemption full accounts made up to 2023-12-31 |
20/04/2420 April 2024 | Total exemption full accounts made up to 2023-12-31 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-18 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/08/2314 August 2023 | Appointment of Mrs Melissa Claire Toleman as a director on 2023-08-10 |
14/08/2314 August 2023 | Notification of Melissa Claire Toleman as a person with significant control on 2023-08-10 |
14/08/2314 August 2023 | Termination of appointment of James Philip Osborne Shaw as a director on 2023-08-10 |
14/08/2314 August 2023 | Cessation of James Phillip Osborne-Shaw as a person with significant control on 2023-08-10 |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-12-31 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-18 with no updates |
26/04/2226 April 2022 | Registration of charge 038894630006, created on 2022-04-11 |
26/04/2226 April 2022 | Registration of charge 038894630005, created on 2022-04-11 |
20/01/2220 January 2022 | Confirmation statement made on 2021-12-18 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/01/158 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / IAN PETER OSBORNE SHAW / 27/02/2014 |
08/01/158 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILIP OSBORNE SHAW / 03/01/2014 |
08/01/158 January 2015 | Annual return made up to 7 December 2014 with full list of shareholders |
06/03/146 March 2014 | 31/12/13 TOTAL EXEMPTION FULL |
30/12/1330 December 2013 | Annual return made up to 7 December 2013 with full list of shareholders |
20/02/1320 February 2013 | 31/12/12 TOTAL EXEMPTION FULL |
18/12/1218 December 2012 | Annual return made up to 7 December 2012 with full list of shareholders |
30/03/1230 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
21/02/1221 February 2012 | 31/12/11 TOTAL EXEMPTION FULL |
08/01/128 January 2012 | Annual return made up to 7 December 2011 with full list of shareholders |
07/01/127 January 2012 | SAIL ADDRESS CHANGED FROM: UNIT 20 GORING BUSINESS PARK MARTLETS WAY WORTHING WEST SUSSEX BN12 4HF UNITED KINGDOM |
05/01/125 January 2012 | REGISTERED OFFICE CHANGED ON 05/01/2012 FROM UNIT 20 GORING BUSINESS PARK MARTLETS WAY WORTHING WEST SUSSEX BN12 4HF UNITED KINGDOM |
08/12/118 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
16/03/1116 March 2011 | 31/12/10 TOTAL EXEMPTION FULL |
10/01/1110 January 2011 | Annual return made up to 7 December 2010 with full list of shareholders |
24/05/1024 May 2010 | 31/12/09 TOTAL EXEMPTION FULL |
25/02/1025 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/01/1027 January 2010 | Annual return made up to 7 December 2009 with full list of shareholders |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILIP OSBORNE SHAW / 06/12/2009 |
27/01/1027 January 2010 | REGISTERED OFFICE CHANGED ON 27/01/2010 FROM C/O JPMG PRINT & MAIL SERVICES LTD UNIT 20 GORING BUSINESS PARK MARTLETS WAY WORTHING WEST SUSSEX BN12 4HF UNITED KINGDOM |
27/01/1027 January 2010 | REGISTERED OFFICE CHANGED ON 27/01/2010 FROM RIDGEWORTH HOUSE LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1SF |
27/01/1027 January 2010 | SAIL ADDRESS CREATED |
27/01/1027 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC |
05/02/095 February 2009 | 31/12/08 TOTAL EXEMPTION FULL |
29/12/0829 December 2008 | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | 31/12/07 TOTAL EXEMPTION FULL |
30/01/0830 January 2008 | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS |
19/03/0719 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
11/01/0711 January 2007 | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS |
16/11/0616 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
10/01/0610 January 2006 | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS |
02/06/052 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
12/01/0512 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
04/01/054 January 2005 | RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS |
30/12/0330 December 2003 | RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS |
19/10/0319 October 2003 | DIRECTOR RESIGNED |
19/10/0319 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
02/01/032 January 2003 | RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS |
20/05/0220 May 2002 | SECRETARY RESIGNED |
20/05/0220 May 2002 | NEW SECRETARY APPOINTED |
25/04/0225 April 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
27/02/0227 February 2002 | RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS |
27/02/0227 February 2002 | REGISTERED OFFICE CHANGED ON 27/02/02 FROM: G OFFICE CHANGED 27/02/02 LUCIE-SMITH & CO BURLINGTON HOTE MARINE PARADE WORTHING WEST SUSSEX BN11 3QL |
14/06/0114 June 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
20/02/0120 February 2001 | DIRECTOR RESIGNED |
20/02/0120 February 2001 | NEW DIRECTOR APPOINTED |
20/02/0120 February 2001 | NEW DIRECTOR APPOINTED |
11/01/0111 January 2001 | RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS |
07/03/007 March 2000 | PARTICULARS OF MORTGAGE/CHARGE |
10/01/0010 January 2000 | COMPANY NAME CHANGED JMPG PRINT & MAIL SERVICES LIMIT ED CERTIFICATE ISSUED ON 11/01/00 |
17/12/9917 December 1999 | DIRECTOR RESIGNED |
17/12/9917 December 1999 | NEW SECRETARY APPOINTED |
17/12/9917 December 1999 | REGISTERED OFFICE CHANGED ON 17/12/99 FROM: G OFFICE CHANGED 17/12/99 BRITANNIA SUITE, ST JAMES'S BUILDINGS 79 OXFORD STREET, MANCHESTER |
17/12/9917 December 1999 | SECRETARY RESIGNED |
17/12/9917 December 1999 | NEW DIRECTOR APPOINTED |
07/12/997 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JPMG PRINT & MAIL SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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