JPMG PRINT & MAIL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

17/02/2517 February 2025 Appointment of Ms Lisa Marie Osborne-Shaw as a director on 2025-02-14

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

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

View Accounts

10/06/2410 June 2024 Statement of capital following an allotment of shares on 2023-08-10

View Document

22/05/2422 May 2024 Amended total exemption full accounts made up to 2023-12-31

View Document

20/04/2420 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-18 with updates

View Document

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

View Accounts

14/08/2314 August 2023 Appointment of Mrs Melissa Claire Toleman as a director on 2023-08-10

View Document

14/08/2314 August 2023 Notification of Melissa Claire Toleman as a person with significant control on 2023-08-10

View Document

14/08/2314 August 2023 Termination of appointment of James Philip Osborne Shaw as a director on 2023-08-10

View Document

14/08/2314 August 2023 Cessation of James Phillip Osborne-Shaw as a person with significant control on 2023-08-10

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

26/04/2226 April 2022 Registration of charge 038894630006, created on 2022-04-11

View Document

26/04/2226 April 2022 Registration of charge 038894630005, created on 2022-04-11

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/01/158 January 2015 SECRETARY'S CHANGE OF PARTICULARS / IAN PETER OSBORNE SHAW / 27/02/2014

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILIP OSBORNE SHAW / 03/01/2014

View Document

08/01/158 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

06/03/146 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/12/1330 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

20/02/1320 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/12/1218 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

30/03/1230 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/02/1221 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

08/01/128 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

07/01/127 January 2012 SAIL ADDRESS CHANGED FROM: UNIT 20 GORING BUSINESS PARK MARTLETS WAY WORTHING WEST SUSSEX BN12 4HF UNITED KINGDOM

View Document

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

View Document

08/12/118 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/03/1116 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/01/1110 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

24/05/1024 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/01/1027 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILIP OSBORNE SHAW / 06/12/2009

View Document

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

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM RIDGEWORTH HOUSE LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1SF

View Document

27/01/1027 January 2010 SAIL ADDRESS CREATED

View Document

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

View Document

05/02/095 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/12/0829 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/01/054 January 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 DIRECTOR RESIGNED

View Document

19/10/0319 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 SECRETARY RESIGNED

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED

View Document

25/04/0225 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

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

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0010 January 2000 COMPANY NAME CHANGED JMPG PRINT & MAIL SERVICES LIMIT ED CERTIFICATE ISSUED ON 11/01/00

View Document

17/12/9917 December 1999 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED

View Document

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

View Document

17/12/9917 December 1999 SECRETARY RESIGNED

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 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