About

Registered Number: 06587336
Date of Incorporation: 08/05/2008 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2016 (8 years and 9 months ago)
Registered Address: Unit B Reigan Industrial Estate Factory Road, Sandycroft, Deeside, Clwyd, CH5 2QJ

 

Jtp Colour Print Ltd was registered on 08 May 2008 and has its registered office in Deeside. The companies directors are listed as Hewson, Katherine Rachel, Hewson, John Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWSON, Katherine Rachel 06 July 2009 - 1
HEWSON, John Anthony 09 May 2008 06 July 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 July 2016
DISS16(SOAS) - N/A 22 June 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 10 July 2013
AD01 - Change of registered office address 10 July 2013
AA - Annual Accounts 31 May 2013
AA01 - Change of accounting reference date 28 February 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
DISS40 - Notice of striking-off action discontinued 03 July 2010
AA - Annual Accounts 01 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
288a - Notice of appointment of directors or secretaries 13 August 2009
287 - Change in situation or address of Registered Office 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
363a - Annual Return 05 June 2009
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
NEWINC - New incorporation documents 08 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.