About

Registered Number: 02840065
Date of Incorporation: 28/07/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: 15 The Green, Ketton, Nr Stamford, Rutland, PE9 3RA

 

Established in 1993, B-j's Print & Design Ltd have registered office in Rutland, it's status is listed as "Active". The current directors of the business are listed as Sandall, Nicola, Hales, Lisa, Hindle, Jack, Sandall, Susan Jennifer, Alexander, Shane Nigel, Sandall, Lisa, Sandall, Nicola, Sandall, Percival William Robert at Companies House. We do not know the number of employees at B-j's Print & Design Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALES, Lisa 01 July 2010 - 1
ALEXANDER, Shane Nigel 07 February 1999 30 April 1999 1
SANDALL, Lisa 07 February 1999 21 December 2001 1
SANDALL, Nicola 19 August 1993 07 February 1999 1
SANDALL, Percival William Robert 21 December 2001 01 July 2010 1
Secretary Name Appointed Resigned Total Appointments
SANDALL, Nicola 01 July 2010 - 1
HINDLE, Jack 19 August 1993 30 July 2004 1
SANDALL, Susan Jennifer 30 July 2004 01 July 2010 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 29 July 2011
AD01 - Change of registered office address 27 July 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
AP03 - Appointment of secretary 27 July 2010
AP01 - Appointment of director 27 July 2010
TM02 - Termination of appointment of secretary 27 July 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 16 July 2009
287 - Change in situation or address of Registered Office 07 July 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 09 November 2007
363s - Annual Return 14 August 2007
287 - Change in situation or address of Registered Office 08 May 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 25 July 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 29 July 2005
AA - Annual Accounts 08 October 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 19 August 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 22 July 2002
AA - Annual Accounts 23 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 07 August 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 29 July 1999
288b - Notice of resignation of directors or secretaries 01 May 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 17 August 1998
395 - Particulars of a mortgage or charge 30 July 1998
CERTNM - Change of name certificate 17 October 1997
363s - Annual Return 18 September 1997
AA - Annual Accounts 23 July 1997
363s - Annual Return 02 August 1996
AA - Annual Accounts 18 July 1996
363s - Annual Return 31 July 1995
AA - Annual Accounts 25 July 1995
363s - Annual Return 03 August 1994
AA - Annual Accounts 26 July 1994
CERTNM - Change of name certificate 11 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 November 1993
MEM/ARTS - N/A 14 September 1993
288 - N/A 09 September 1993
288 - N/A 09 September 1993
287 - Change in situation or address of Registered Office 09 September 1993
CERTNM - Change of name certificate 07 September 1993
NEWINC - New incorporation documents 28 July 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 July 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.