About

Registered Number: 04496269
Date of Incorporation: 26/07/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: Unit 3a Coombswood Business Park, Coombswood Way, Halesowen, West Midlands, B62 8BH

 

J P L Print & Design Ltd was registered on 26 July 2002 and has its registered office in Halesowen, it has a status of "Active". We do not know the number of employees at the company. The current directors of the business are listed as Kay, Mark Richard, Lynch, James Patrick at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAY, Mark Richard 26 July 2002 - 1
LYNCH, James Patrick 26 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 30 August 2016
CH01 - Change of particulars for director 25 August 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 28 July 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 22 June 2011
CH03 - Change of particulars for secretary 22 June 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 08 June 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 20 August 2008
287 - Change in situation or address of Registered Office 29 May 2008
363a - Annual Return 27 September 2007
287 - Change in situation or address of Registered Office 02 May 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 15 August 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 28 July 2004
225 - Change of Accounting Reference Date 22 July 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 04 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2003
288a - Notice of appointment of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
NEWINC - New incorporation documents 26 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.