About

Registered Number: 04999761
Date of Incorporation: 19/12/2003 (20 years and 4 months ago)
Company Status: Liquidation
Registered Address: C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU

 

Jdb Print & Display Ltd was registered on 19 December 2003 and has its registered office in Team Valley, Gateshead.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERESFORD, Gillian 19 December 2003 - 1
BERESFORD, James Douglas 19 December 2003 - 1
LAING, Kevin 19 December 2003 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 April 2019
RESOLUTIONS - N/A 19 April 2019
LIQ02 - N/A 19 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 19 April 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 10 January 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 14 January 2013
SH01 - Return of Allotment of shares 10 December 2012
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 16 February 2012
CH01 - Change of particulars for director 16 February 2012
CH01 - Change of particulars for director 16 February 2012
CH01 - Change of particulars for director 16 February 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 19 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 02 January 2009
363s - Annual Return 14 February 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 10 October 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
363s - Annual Return 05 January 2005
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2004
287 - Change in situation or address of Registered Office 05 February 2004
225 - Change of Accounting Reference Date 05 February 2004
NEWINC - New incorporation documents 19 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.