J.R. PRINTING SERVICES LIMITED

Company Documents

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

View Accounts

09/02/259 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

16/05/2416 May 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

03/05/233 May 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

04/05/224 May 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

07/05/217 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

06/04/216 April 2021 REGISTERED OFFICE CHANGED ON 06/04/2021 FROM 68 KENSINGTON ROAD COPNOR PORTSMOUTH HAMPSHIRE PO2 0JR

View Document

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

View Accounts

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

07/08/207 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

20/05/1920 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

01/06/181 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

28/09/1728 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

17/02/1617 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/02/1312 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

12/02/1312 February 2013 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/02/1215 February 2012 01/04/11 STATEMENT OF CAPITAL GBP 100

View Document

15/02/1215 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/02/119 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/02/1015 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN JAMES / 01/11/2009

View Document

15/02/1015 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 REGISTERED OFFICE CHANGED ON 03/11/03 FROM: 168 FAWCETT ROAD SOUTHSEA PORTSMOUTH HAMPSHIRE PO4 0DW

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

12/07/9912 July 1999 SECRETARY RESIGNED

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 NEW SECRETARY APPOINTED

View Document

16/03/9916 March 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

24/05/9824 May 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

06/03/986 March 1998 RETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

31/01/9731 January 1997 RETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS

View Document

19/04/9619 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

13/02/9613 February 1996 RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 NEW SECRETARY APPOINTED

View Document

09/02/959 February 1995 DIRECTOR RESIGNED

View Document

09/02/959 February 1995 SECRETARY RESIGNED

View Document

02/02/952 February 1995 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