Founded in 1991, N J Screen Prints Ltd are based in Hinckley, it has a status of "Active". We don't know the number of employees at the organisation. There are 4 directors listed as Arrowsmith, Clare, Wilebore, Andrew John, Wilebore, Catherine, Wilebore, Neville John for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILEBORE, Andrew John | 05 October 1994 | - | 1 |
WILEBORE, Catherine | 03 September 1991 | 23 January 2019 | 1 |
WILEBORE, Neville John | 03 September 1991 | 23 January 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARROWSMITH, Clare | 01 December 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 February 2020 | |
MR01 - N/A | 06 February 2020 | |
AA - Annual Accounts | 24 June 2019 | |
CS01 - N/A | 22 February 2019 | |
TM01 - Termination of appointment of director | 30 January 2019 | |
TM01 - Termination of appointment of director | 30 January 2019 | |
MR04 - N/A | 30 January 2019 | |
AA - Annual Accounts | 19 July 2018 | |
CS01 - N/A | 12 February 2018 | |
MR01 - N/A | 09 October 2017 | |
AA - Annual Accounts | 07 October 2017 | |
MR01 - N/A | 05 October 2017 | |
CS01 - N/A | 09 February 2017 | |
MR04 - N/A | 11 November 2016 | |
AA - Annual Accounts | 02 October 2016 | |
MR04 - N/A | 09 September 2016 | |
MR04 - N/A | 09 September 2016 | |
MR04 - N/A | 09 September 2016 | |
AR01 - Annual Return | 10 March 2016 | |
CH01 - Change of particulars for director | 10 March 2016 | |
CH01 - Change of particulars for director | 10 March 2016 | |
CH03 - Change of particulars for secretary | 10 March 2016 | |
AA - Annual Accounts | 23 June 2015 | |
AR01 - Annual Return | 12 March 2015 | |
AA - Annual Accounts | 26 September 2014 | |
MR01 - N/A | 11 July 2014 | |
MR04 - N/A | 16 June 2014 | |
MR01 - N/A | 07 April 2014 | |
AR01 - Annual Return | 20 March 2014 | |
MR01 - N/A | 18 March 2014 | |
MR01 - N/A | 18 March 2014 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 13 March 2013 | |
AA - Annual Accounts | 29 August 2012 | |
AD01 - Change of registered office address | 25 July 2012 | |
AD01 - Change of registered office address | 16 July 2012 | |
AR01 - Annual Return | 14 March 2012 | |
MG01 - Particulars of a mortgage or charge | 19 January 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 04 April 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 30 April 2010 | |
CH03 - Change of particulars for secretary | 30 April 2010 | |
AA - Annual Accounts | 06 June 2009 | |
363a - Annual Return | 17 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 March 2009 | |
AA - Annual Accounts | 15 May 2008 | |
363a - Annual Return | 25 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 March 2008 | |
AA - Annual Accounts | 16 October 2007 | |
225 - Change of Accounting Reference Date | 15 April 2007 | |
363a - Annual Return | 23 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 March 2007 | |
395 - Particulars of a mortgage or charge | 18 August 2006 | |
363a - Annual Return | 13 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 March 2006 | |
288b - Notice of resignation of directors or secretaries | 03 March 2006 | |
AA - Annual Accounts | 17 February 2006 | |
363s - Annual Return | 21 March 2005 | |
AA - Annual Accounts | 20 December 2004 | |
363s - Annual Return | 17 March 2004 | |
AA - Annual Accounts | 15 March 2004 | |
288b - Notice of resignation of directors or secretaries | 14 January 2004 | |
288a - Notice of appointment of directors or secretaries | 17 December 2003 | |
395 - Particulars of a mortgage or charge | 10 December 2003 | |
AA - Annual Accounts | 04 July 2003 | |
363s - Annual Return | 17 March 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 December 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 August 2002 | |
AA - Annual Accounts | 09 April 2002 | |
363s - Annual Return | 20 March 2002 | |
395 - Particulars of a mortgage or charge | 27 June 2001 | |
363s - Annual Return | 27 March 2001 | |
AA - Annual Accounts | 02 March 2001 | |
288a - Notice of appointment of directors or secretaries | 11 September 2000 | |
363s - Annual Return | 16 March 2000 | |
AA - Annual Accounts | 02 March 2000 | |
395 - Particulars of a mortgage or charge | 01 March 2000 | |
363s - Annual Return | 19 April 1999 | |
AA - Annual Accounts | 06 February 1999 | |
363s - Annual Return | 12 March 1998 | |
AA - Annual Accounts | 02 February 1998 | |
363s - Annual Return | 21 March 1997 | |
AA - Annual Accounts | 13 December 1996 | |
363a - Annual Return | 25 May 1996 | |
AA - Annual Accounts | 23 February 1996 | |
363s - Annual Return | 13 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 21 December 1994 | |
288 - N/A | 21 November 1994 | |
288 - N/A | 21 November 1994 | |
288 - N/A | 12 October 1994 | |
363s - Annual Return | 16 March 1994 | |
AA - Annual Accounts | 15 February 1994 | |
363s - Annual Return | 15 March 1993 | |
AA - Annual Accounts | 11 December 1992 | |
363a - Annual Return | 19 May 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 04 October 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 September 1991 | |
CERTNM - Change of name certificate | 23 September 1991 | |
CERTNM - Change of name certificate | 23 September 1991 | |
288 - N/A | 16 September 1991 | |
288 - N/A | 16 September 1991 | |
288 - N/A | 16 September 1991 | |
287 - Change in situation or address of Registered Office | 16 September 1991 | |
RESOLUTIONS - N/A | 15 July 1991 | |
NEWINC - New incorporation documents | 08 March 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 February 2020 | Outstanding |
N/A |
A registered charge | 04 October 2017 | Outstanding |
N/A |
A registered charge | 04 October 2017 | Outstanding |
N/A |
A registered charge | 11 July 2014 | Outstanding |
N/A |
A registered charge | 03 April 2014 | Fully Satisfied |
N/A |
A registered charge | 14 March 2014 | Outstanding |
N/A |
A registered charge | 14 March 2014 | Outstanding |
N/A |
Debenture | 16 January 2012 | Fully Satisfied |
N/A |
Fixed and floating charge | 10 August 2006 | Fully Satisfied |
N/A |
Legal mortgage | 21 November 2003 | Fully Satisfied |
N/A |
Chattel mortgage | 18 June 2001 | Fully Satisfied |
N/A |
Legal mortgage | 21 February 2000 | Fully Satisfied |
N/A |