About

Registered Number: 06788781
Date of Incorporation: 12/01/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1 Fenpark Industrial Estate, Fenton, Stoke-On-Trent, ST4 3JP,

 

Based in Stoke-On-Trent, A J B Reprographics Ltd was setup in 2009, it's status at Companies House is "Active". We don't know the number of employees at this organisation. Wright, Alastair Thomas, Wright, Jolene are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Alastair Thomas 12 January 2009 - 1
WRIGHT, Jolene 12 January 2009 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 February 2020
CS01 - N/A 30 January 2020
PSC01 - N/A 30 January 2020
AA - Annual Accounts 23 December 2019
CH01 - Change of particulars for director 12 April 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 22 December 2018
AD01 - Change of registered office address 18 December 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 05 November 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 20 December 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 05 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH03 - Change of particulars for secretary 04 February 2010
225 - Change of Accounting Reference Date 11 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
NEWINC - New incorporation documents 12 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.