Based in Merthyr Tydfil, A J Print Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are Thomas Jones, Rhian, Jones, Andrew.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Andrew | 23 May 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMAS JONES, Rhian | 23 May 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 08 June 2020 | |
AA - Annual Accounts | 19 May 2020 | |
CS01 - N/A | 19 May 2020 | |
CS01 - N/A | 18 May 2020 | |
AD01 - Change of registered office address | 18 May 2020 | |
DISS40 - Notice of striking-off action discontinued | 04 April 2020 | |
AA - Annual Accounts | 03 April 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 March 2020 | |
CS01 - N/A | 25 June 2019 | |
AA - Annual Accounts | 29 December 2018 | |
CS01 - N/A | 06 June 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 06 June 2017 | |
AR01 - Annual Return | 15 June 2016 | |
AA - Annual Accounts | 20 April 2016 | |
AR01 - Annual Return | 28 May 2015 | |
AA - Annual Accounts | 28 May 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 23 May 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 24 May 2013 | |
AD01 - Change of registered office address | 24 May 2013 | |
AA - Annual Accounts | 17 July 2012 | |
AR01 - Annual Return | 28 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 May 2012 | |
AA - Annual Accounts | 28 March 2012 | |
MG01 - Particulars of a mortgage or charge | 25 January 2012 | |
DISS40 - Notice of striking-off action discontinued | 21 September 2011 | |
AR01 - Annual Return | 16 June 2011 | |
MG01 - Particulars of a mortgage or charge | 29 September 2010 | |
AR01 - Annual Return | 22 September 2010 | |
CH03 - Change of particulars for secretary | 22 September 2010 | |
CH01 - Change of particulars for director | 22 September 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 September 2010 | |
AA - Annual Accounts | 22 June 2010 | |
AA - Annual Accounts | 14 January 2010 | |
363a - Annual Return | 06 August 2009 | |
363a - Annual Return | 02 March 2009 | |
AA - Annual Accounts | 06 February 2009 | |
AAMD - Amended Accounts | 14 May 2008 | |
RESOLUTIONS - N/A | 03 March 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 03 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 March 2008 | |
123 - Notice of increase in nominal capital | 03 March 2008 | |
AAMD - Amended Accounts | 03 March 2008 | |
AAMD - Amended Accounts | 03 March 2008 | |
AA - Annual Accounts | 25 January 2008 | |
363a - Annual Return | 12 June 2007 | |
AA - Annual Accounts | 06 February 2007 | |
AAMD - Amended Accounts | 19 October 2006 | |
363a - Annual Return | 18 July 2006 | |
395 - Particulars of a mortgage or charge | 10 May 2006 | |
AA - Annual Accounts | 23 March 2006 | |
363s - Annual Return | 11 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 June 2005 | |
363s - Annual Return | 25 June 2004 | |
AA - Annual Accounts | 02 June 2004 | |
225 - Change of Accounting Reference Date | 16 April 2004 | |
287 - Change in situation or address of Registered Office | 10 June 2003 | |
RESOLUTIONS - N/A | 07 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 June 2003 | |
288a - Notice of appointment of directors or secretaries | 07 June 2003 | |
288a - Notice of appointment of directors or secretaries | 07 June 2003 | |
288b - Notice of resignation of directors or secretaries | 07 June 2003 | |
288b - Notice of resignation of directors or secretaries | 07 June 2003 | |
NEWINC - New incorporation documents | 23 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 January 2012 | Outstanding |
N/A |
Debenture | 24 September 2010 | Outstanding |
N/A |
Debenture | 05 May 2006 | Fully Satisfied |
N/A |