Robinson Street
Ashton-Under-Lyne
Lancashire
OL6 8NS
Secretary Name | Mr Ajay Kumar Chandrakant Patel |
---|---|
Status | Closed |
Appointed | 31 December 2019(102 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 April 2022) |
Role | Company Director |
Correspondence Address | The Print Works Unit 13, Charlestown Industrial Es Robinson Street Ashton-Under-Lyne Lancashire OL6 8NS |
Director Name | Mr Donald Turton |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(73 years, 9 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 05 April 2013) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 13 Kirkstone Avenue Huddersfield West Yorkshire HD5 9EL |
Director Name | Mrs Shirley May Turton |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(73 years, 9 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 05 April 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 13 Kirkstone Avenue Huddersfield West Yorkshire HD5 9EL |
Secretary Name | Mr Donald Turton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(73 years, 9 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 05 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Kirkstone Avenue Huddersfield West Yorkshire HD5 9EL |
Director Name | Mr Andrew Nicholas Turton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(86 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 December 2019) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 37 Rawthorpe Lane Dalton Huddersfield HD5 9NT |
Secretary Name | Mr Andrew Nicholas Turton |
---|---|
Status | Resigned |
Appointed | 05 April 2013(96 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | 37 Rawthorpe Lane Dalton Huddersfield West Yorkshire HD5 9NT |
Telephone | 0161 3302189 |
---|---|
Telephone region | Manchester |
Registered Address | 139-143 Union Street Oldham OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Andrew Nicholas Turton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,135 |
Cash | £1,108 |
Current Liabilities | £23,860 |
Latest Accounts | 31 December 2020 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
7 May 1993 | Delivered on: 14 May 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
17 December 2020 | Registered office address changed from The Print Works Unit 13, Charlestown Industrial Estate Robinson Street Ashton-Under-Lyne Lancashire OL6 8NS to 497 Kings Road London SW10 0TU on 17 December 2020 (2 pages) |
---|---|
13 May 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
1 May 2020 | Director's details changed for Mr Ajay Kumar Chandrakant on 30 April 2020 (2 pages) |
1 May 2020 | Secretary's details changed for Mr Ajay Kumar Chandrakant on 30 April 2020 (1 page) |
5 February 2020 | Notification of Jay Print Limited as a person with significant control on 31 December 2019 (2 pages) |
5 February 2020 | Termination of appointment of Andrew Nicholas Turton as a secretary on 31 December 2019 (1 page) |
5 February 2020 | Appointment of Mr Ajay Kumar Chandrakant as a director on 31 December 2019 (2 pages) |
5 February 2020 | Cessation of Andrew Nicholas Turton as a person with significant control on 31 December 2019 (1 page) |
5 February 2020 | Appointment of Mr Ajay Kumar Chandrakant as a secretary on 31 December 2019 (2 pages) |
5 February 2020 | Termination of appointment of Andrew Nicholas Turton as a director on 31 December 2019 (1 page) |
30 December 2019 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
10 December 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
12 July 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
30 December 2018 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
2 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
30 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
26 June 2015 | Registered office address changed from Pickford Lane Dukinfield Cheshire SK16 4TG to The Print Works Unit 13, Charlestown Industrial Estate Robinson Street Ashton-Under-Lyne Lancashire OL6 8NS on 26 June 2015 (1 page) |
26 June 2015 | Registered office address changed from Pickford Lane Dukinfield Cheshire SK16 4TG to The Print Works Unit 13, Charlestown Industrial Estate Robinson Street Ashton-Under-Lyne Lancashire OL6 8NS on 26 June 2015 (1 page) |
30 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (19 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (19 pages) |
29 July 2013 | Termination of appointment of Donald Turton as a director (1 page) |
29 July 2013 | Appointment of Mr Andrew Nicholas Turton as a secretary (2 pages) |
29 July 2013 | Appointment of Mr Andrew Nicholas Turton as a secretary (2 pages) |
29 July 2013 | Termination of appointment of Donald Turton as a secretary (1 page) |
29 July 2013 | Termination of appointment of Donald Turton as a secretary (1 page) |
29 July 2013 | Termination of appointment of Shirley Turton as a director (1 page) |
29 July 2013 | Termination of appointment of Donald Turton as a director (1 page) |
29 July 2013 | Termination of appointment of Shirley Turton as a director (1 page) |
11 March 2013 | Amended accounts made up to 31 March 2012 (8 pages) |
11 March 2013 | Amended accounts made up to 31 March 2012 (8 pages) |
29 December 2012 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 December 2012 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 December 2011 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
31 December 2011 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 April 2011 | Amended accounts made up to 31 March 2010 (8 pages) |
11 April 2011 | Amended accounts made up to 31 March 2010 (8 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Donald Turton on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Donald Turton on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Donald Turton on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Andrew Turton on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Shirley May Turton on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Shirley May Turton on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Shirley May Turton on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Andrew Turton on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Andrew Turton on 1 October 2009 (2 pages) |
9 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
7 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
17 February 2007 | Resolutions
|
17 February 2007 | Resolutions
|
30 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
30 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 February 2005 | Resolutions
|
24 February 2005 | Resolutions
|
28 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
25 February 2003 | Resolutions
|
25 February 2003 | Resolutions
|
23 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
6 March 2001 | Return made up to 29/12/00; full list of members (6 pages) |
6 March 2001 | Return made up to 29/12/00; full list of members (6 pages) |
8 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
23 February 1999 | Return made up to 29/12/98; full list of members (6 pages) |
23 February 1999 | Return made up to 29/12/98; full list of members (6 pages) |
6 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 February 1998 | Return made up to 29/12/97; no change of members (4 pages) |
11 February 1998 | Return made up to 29/12/97; no change of members (4 pages) |
2 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
18 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
12 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
12 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
11 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
11 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |