Manchester
M3 5EN
Director Name | Jonathon Stephen Woods |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1993(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Grange Court Hixon Staffordshire ST18 0GQ |
Secretary Name | Mrs Carol Adelaide Simmonds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Stafford Road Great Wyrley Walsall WS6 6BA |
Director Name | Mr Stephen John Egerton |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2011(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 26 January 2022) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr Brian John Hammond |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Station Road Great Wyrley Walsall West Midlands WS6 6LQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.kjbprint.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01543 577200 |
Telephone region | Cannock |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Lisa Cherie Simmonds 51.00% Ordinary |
---|---|
49 at £1 | Jonathon Stephen Woods 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £366,549 |
Cash | £1,396 |
Current Liabilities | £943,322 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
9 October 2017 | Delivered on: 30 October 2017 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
17 March 1998 | Delivered on: 18 March 1998 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: First fixed charge and floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: A first fixed charge on all book and other debts as are not sold or bought by alex lawrie receivable financing limited under an agreement dated 17 march 1998 and a floating charge all proceeds of book and other debts with the payment of any sum due or owing to alex lawrie receivables financing limited under or in connection with any bill of exchange or other negotiable instrument to which both the company and alex lawrie receivables financing limited are parties. Outstanding |
26 February 1998 | Delivered on: 5 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit 7 harks green industrial estate,harks green cannock.t/no.sf 328313.. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
26 February 1998 | Delivered on: 5 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a unit 8 harks green industrial estate harks green cannock staffordshire.t/no.sf 300253.. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
6 February 1998 | Delivered on: 11 February 1998 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
14 January 1997 | Delivered on: 20 January 1997 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 |
29 March 2016 | Delivered on: 30 March 2016 Satisfied on: 18 April 2016 Persons entitled: Paragon Bank Business Finance PLC Classification: A registered charge Fully Satisfied |
26 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2021 | Administrator's progress report (33 pages) |
26 October 2021 | Notice of move from Administration to Dissolution (33 pages) |
17 September 2021 | Statement of affairs with form AM02SOA/AM02SOC (16 pages) |
28 May 2021 | Administrator's progress report (30 pages) |
4 December 2020 | Administrator's progress report (29 pages) |
3 November 2020 | Notice of extension of period of Administration (3 pages) |
2 June 2020 | Administrator's progress report (32 pages) |
13 January 2020 | Notice of deemed approval of proposals (3 pages) |
3 January 2020 | Statement of administrator's proposal (56 pages) |
27 December 2019 | Registered office address changed from Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages) |
7 November 2019 | Registered office address changed from Unit 7 Beechwood Business Park Burdock Close Hawkes Green Cannock Staffordshire WS11 2GB to Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 7 November 2019 (2 pages) |
6 November 2019 | Appointment of an administrator (3 pages) |
26 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
13 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
7 December 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
30 October 2017 | Registration of charge 028173250007, created on 9 October 2017 (24 pages) |
30 October 2017 | Registration of charge 028173250007, created on 9 October 2017 (24 pages) |
27 October 2017 | Satisfaction of charge 4 in full (2 pages) |
27 October 2017 | Satisfaction of charge 4 in full (2 pages) |
27 October 2017 | Satisfaction of charge 1 in full (1 page) |
27 October 2017 | Satisfaction of charge 1 in full (1 page) |
27 October 2017 | Satisfaction of charge 3 in full (2 pages) |
27 October 2017 | Satisfaction of charge 3 in full (2 pages) |
27 October 2017 | Satisfaction of charge 5 in full (2 pages) |
27 October 2017 | Satisfaction of charge 5 in full (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
16 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
18 April 2016 | Satisfaction of charge 028173250006 in full (1 page) |
18 April 2016 | Satisfaction of charge 028173250006 in full (1 page) |
30 March 2016 | Registration of charge 028173250006, created on 29 March 2016 (6 pages) |
30 March 2016 | Registration of charge 028173250006, created on 29 March 2016 (6 pages) |
3 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
3 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2014 | Director's details changed for Lisa Cherie Simmonds on 2 January 2014 (2 pages) |
10 January 2014 | Director's details changed for Lisa Cherie Simmonds on 2 January 2014 (2 pages) |
10 January 2014 | Director's details changed for Lisa Cherie Simmonds on 2 January 2014 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
20 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders
|
20 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders
|
20 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders
|
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Appointment of Mr Stephen John Egerton as a director (2 pages) |
4 October 2011 | Appointment of Mr Stephen John Egerton as a director (2 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 July 2010 | Termination of appointment of Brian Hammond as a director (2 pages) |
9 July 2010 | Termination of appointment of Brian Hammond as a director (2 pages) |
28 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
8 July 2008 | Return made up to 26/04/08; no change of members (7 pages) |
8 July 2008 | Return made up to 26/04/08; no change of members (7 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
3 June 2007 | Return made up to 26/04/07; no change of members (7 pages) |
3 June 2007 | Return made up to 26/04/07; no change of members (7 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
11 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
11 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
9 May 2005 | Return made up to 26/04/05; full list of members (8 pages) |
9 May 2005 | Return made up to 26/04/05; full list of members (8 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
5 May 2004 | Return made up to 26/04/04; full list of members (8 pages) |
5 May 2004 | Return made up to 26/04/04; full list of members (8 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
28 May 2003 | Return made up to 04/05/03; full list of members (8 pages) |
28 May 2003 | Return made up to 04/05/03; full list of members (8 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
1 August 2002 | Return made up to 30/04/02; full list of members
|
1 August 2002 | Return made up to 30/04/02; full list of members
|
20 August 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
20 August 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
13 June 2001 | Return made up to 04/05/01; full list of members (8 pages) |
13 June 2001 | Return made up to 04/05/01; full list of members (8 pages) |
5 January 2001 | Company name changed kjb print LIMITED\certificate issued on 05/01/01 (2 pages) |
5 January 2001 | Company name changed kjb print LIMITED\certificate issued on 05/01/01 (2 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 June 2000 | Return made up to 04/05/00; full list of members (8 pages) |
9 June 2000 | Return made up to 04/05/00; full list of members (8 pages) |
22 December 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 December 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 May 1999 | Return made up to 04/05/99; no change of members (4 pages) |
27 May 1999 | Return made up to 04/05/99; no change of members (4 pages) |
22 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 May 1998 | Registered office changed on 26/05/98 from: 22A/24A north street bridgtown cannock staffordshire WS11 3BA (1 page) |
26 May 1998 | Director's particulars changed (1 page) |
26 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
26 May 1998 | Registered office changed on 26/05/98 from: 22A/24A north street bridgtown cannock staffordshire WS11 3BA (1 page) |
26 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
26 May 1998 | Director's particulars changed (1 page) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (4 pages) |
5 March 1998 | Particulars of mortgage/charge (4 pages) |
5 March 1998 | Particulars of mortgage/charge (4 pages) |
5 March 1998 | Particulars of mortgage/charge (4 pages) |
11 February 1998 | Particulars of mortgage/charge (6 pages) |
11 February 1998 | Particulars of mortgage/charge (6 pages) |
30 June 1997 | Return made up to 04/05/97; full list of members (6 pages) |
30 June 1997 | Return made up to 04/05/97; full list of members (6 pages) |
20 January 1997 | Particulars of mortgage/charge (3 pages) |
20 January 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
6 June 1996 | Director's particulars changed (1 page) |
6 June 1996 | Director's particulars changed (1 page) |
22 May 1996 | Return made up to 04/05/96; no change of members
|
22 May 1996 | Return made up to 04/05/96; no change of members
|
7 July 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
7 July 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
22 May 1995 | Return made up to 04/05/95; no change of members
|
22 May 1995 | Return made up to 04/05/95; no change of members
|
12 May 1993 | Incorporation (15 pages) |