About

Registered Number: 04776392
Date of Incorporation: 23/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Unit 3, Dan Y Castel Farm, Pontsarn Road, Merthyr Tydfil, CF48 2TP,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.