About

Registered Number: 02589882
Date of Incorporation: 08/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: Nuffield Road, Harrowbrook Industrial Estate, Hinckley, Leicestershire, LE10 3DT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.