About

Registered Number: 04250948
Date of Incorporation: 12/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 14 High Street, East Grinstead, RH19 3AW,

 

Mjw Design & Print Ltd was founded on 12 July 2001 with its registered office in East Grinstead, it's status at Companies House is "Active". There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWBATT, Richard 12 July 2001 - 1
NEWBATT, Caroline Ruth 12 July 2001 28 January 2016 1
Secretary Name Appointed Resigned Total Appointments
NEWBATT, Richard 28 January 2016 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 21 July 2017
AD01 - Change of registered office address 09 December 2016
AA - Annual Accounts 14 October 2016
CS01 - N/A 18 July 2016
SH03 - Return of purchase of own shares 14 April 2016
AR01 - Annual Return 12 April 2016
SH06 - Notice of cancellation of shares 01 March 2016
CH01 - Change of particulars for director 22 February 2016
AP03 - Appointment of secretary 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
TM02 - Termination of appointment of secretary 22 February 2016
AR01 - Annual Return 07 October 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 15 June 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 24 July 2014
CH01 - Change of particulars for director 24 July 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 12 July 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 18 July 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 20 July 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 07 July 2004
363s - Annual Return 17 July 2003
AA - Annual Accounts 14 June 2003
AA - Annual Accounts 13 December 2002
225 - Change of Accounting Reference Date 03 December 2002
225 - Change of Accounting Reference Date 19 November 2002
363s - Annual Return 18 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
NEWINC - New incorporation documents 12 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.