About

Registered Number: 04907194
Date of Incorporation: 22/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Georgian House, 34 Thoroughfare, Halesworth, Suffolk, IP19 8AP

 

Having been setup in 2003, Jim Coughlan Visual Communications Ltd has its registered office in Halesworth, Suffolk. There are 2 directors listed for this organisation at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUGHLAN, Elizabeth Marcia 16 April 2020 - 1
COUGHLAN, James David 14 October 2003 - 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 04 May 2020
AP01 - Appointment of director 30 April 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 04 October 2018
SH01 - Return of Allotment of shares 29 August 2018
RESOLUTIONS - N/A 21 August 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 27 June 2014
AD01 - Change of registered office address 18 February 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 26 July 2006
363a - Annual Return 03 October 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 13 October 2004
288a - Notice of appointment of directors or secretaries 22 November 2003
288a - Notice of appointment of directors or secretaries 22 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
NEWINC - New incorporation documents 22 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.