About

Registered Number: 04200427
Date of Incorporation: 17/04/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (5 years and 11 months ago)
Registered Address: 78 Stockport Road, Ashton-Under-Lyne, OL7 0LH

 

Based in Ashton-Under-Lyne, Jervis Printers & Publicity Ltd was founded on 17 April 2001. The current directors of the organisation are listed as Morley, Janet Marie, Morley, Anthony in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORLEY, Anthony 15 May 2001 - 1
Secretary Name Appointed Resigned Total Appointments
MORLEY, Janet Marie 15 May 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 June 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 23 January 2010
287 - Change in situation or address of Registered Office 25 August 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 01 May 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 26 April 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 17 April 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 25 April 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 24 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
NEWINC - New incorporation documents 17 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.