About

Registered Number: 05521756
Date of Incorporation: 28/07/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 30 Elsdon Gardens, Consett, DH8 5NS

 

Founded in 2005, J P S Imaging Ltd have registered office in the United Kingdom, it's status is listed as "Active". J P S Imaging Ltd has 3 directors listed as Jones, Robert Edward, Jones, Robert Edward, Jones, Joan in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Robert Edward 28 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Robert Edward 15 October 2015 - 1
JONES, Joan 28 July 2005 15 October 2015 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
PSC04 - N/A 14 August 2020
PSC07 - N/A 14 August 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 21 November 2015
AP03 - Appointment of secretary 05 November 2015
TM02 - Termination of appointment of secretary 16 October 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 05 August 2009
AAMD - Amended Accounts 07 November 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 21 August 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 28 July 2006
225 - Change of Accounting Reference Date 10 July 2006
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
NEWINC - New incorporation documents 28 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.