JSB PRINT SOLUTIONS LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2020-09-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

02/03/202 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

21/01/1921 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

19/02/1819 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENNY JANE BONIFACE

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT BONIFACE

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/08/1514 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/08/148 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/08/1330 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/09/127 September 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM C/O WRIGHTS NOMINEES LTD GREY GABLES NORTON FITZWARREN TAUNTON SOMERSET TA2 6QQ UNITED KINGDOM

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/01/128 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/12/117 December 2011 PREVEXT FROM 31/07/2011 TO 30/09/2011

View Document

24/08/1124 August 2011 29/07/11 STATEMENT OF CAPITAL GBP 100030

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM GREY GABLES NORTON FITZWARREN TAUNTON SOMERSET TA2 6QQ UNITED KINGDOM

View Document

05/08/115 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

28/08/1028 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/08/1023 August 2010 18/08/10 STATEMENT OF CAPITAL GBP 100000

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MRS PENNY JANE BONIFACE

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR DAVID ROBERT BONIFACE

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR DAVID ROBERT BONIFACE

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BONIFACE

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BONIFACE

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR DAVID ROBERT BONIFACE

View Document

16/07/1016 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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