B-J'S PRINT & DESIGN LIMITED

Register to unlock more data on OkredoRegister

B-J'S PRINT & DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02840065

Incorporation date

28/07/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 4, New Humberstone House, 40 Thurmaston Lane, Leicester LE5 0TECopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1993)
dot icon20/01/2026
Micro company accounts made up to 2025-03-31
dot icon23/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon15/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon16/10/2024
Registered office address changed from Unit 5 Gwash Way Industrial Estate Ryhall Road Stamford PE9 1XP England to Suite 4, New Humberstone House 40 Thurmaston Lane Leicester LE5 0TE on 2024-10-16
dot icon21/08/2024
Registered office address changed from 15 the Green Ketton Nr Stamford Rutland PE9 3RA to Unit 5 Gwash Way Industrial Estate Ryhall Road Stamford PE9 1XP on 2024-08-21
dot icon18/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon29/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon21/07/2023
Confirmation statement made on 2023-07-16 with updates
dot icon12/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon27/07/2022
Director's details changed for Mrs Lisa Hales on 2022-06-04
dot icon27/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon27/07/2022
Change of details for Mrs Lisa Hales as a person with significant control on 2022-06-04
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/08/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon19/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/08/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon03/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon15/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon29/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon27/07/2011
Registered office address changed from Nfu Buildings Springfields Spalding Lincs PE12 6ET on 2011-07-27
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon27/07/2010
Termination of appointment of Percival Sandall as a director
dot icon27/07/2010
Appointment of Miss Nicola Sandall as a secretary
dot icon27/07/2010
Appointment of Mrs Lisa Hales as a director
dot icon27/07/2010
Termination of appointment of Susan Sandall as a secretary
dot icon06/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/07/2009
Return made up to 16/07/09; full list of members
dot icon07/07/2009
Registered office changed on 07/07/2009 from tolethorpe lodge 49 pinchbeck road spalding lincs PE11 1QF
dot icon05/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/07/2008
Return made up to 16/07/08; full list of members
dot icon09/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/08/2007
Return made up to 16/07/07; full list of members
dot icon08/05/2007
Registered office changed on 08/05/07 from: 23 st.georges street stamford lincolnshire PE9 2BJ
dot icon18/08/2006
Full accounts made up to 2006-03-31
dot icon25/07/2006
Return made up to 16/07/06; full list of members
dot icon23/11/2005
Full accounts made up to 2005-03-31
dot icon29/07/2005
Return made up to 16/07/05; full list of members
dot icon08/10/2004
Full accounts made up to 2004-03-31
dot icon10/08/2004
New secretary appointed
dot icon10/08/2004
Secretary resigned
dot icon28/07/2004
Return made up to 16/07/04; full list of members
dot icon23/09/2003
Full accounts made up to 2003-03-31
dot icon19/08/2003
Return made up to 16/07/03; full list of members
dot icon08/09/2002
Full accounts made up to 2002-03-31
dot icon22/07/2002
Return made up to 16/07/02; full list of members
dot icon23/01/2002
Full accounts made up to 2001-03-31
dot icon17/01/2002
Director resigned
dot icon04/01/2002
New director appointed
dot icon31/07/2001
Return made up to 28/07/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon07/08/2000
Return made up to 28/07/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon29/07/1999
Return made up to 28/07/99; no change of members
dot icon01/05/1999
Director resigned
dot icon08/03/1999
New director appointed
dot icon08/03/1999
New director appointed
dot icon15/02/1999
Director resigned
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon17/08/1998
Return made up to 28/07/98; no change of members
dot icon30/07/1998
Particulars of mortgage/charge
dot icon17/10/1997
Certificate of change of name
dot icon18/09/1997
Return made up to 28/07/97; full list of members
dot icon23/07/1997
Full accounts made up to 1997-03-31
dot icon02/08/1996
Return made up to 28/07/96; no change of members
dot icon18/07/1996
Full accounts made up to 1996-03-31
dot icon31/07/1995
Return made up to 28/07/95; no change of members
dot icon25/07/1995
Accounts for a small company made up to 1995-03-31
dot icon03/08/1994
Return made up to 28/07/94; full list of members
dot icon26/07/1994
Accounts for a small company made up to 1994-03-31
dot icon11/07/1994
Certificate of change of name
dot icon25/11/1993
Ad 30/09/93--------- £ si 998@1=998 £ ic 2/1000
dot icon25/11/1993
Accounting reference date notified as 31/03
dot icon14/09/1993
Memorandum and Articles of Association
dot icon09/09/1993
Secretary resigned;new secretary appointed
dot icon09/09/1993
Director resigned;new director appointed
dot icon09/09/1993
Registered office changed on 09/09/93 from: 2 baches street london N1 6UB
dot icon07/09/1993
Certificate of change of name
dot icon28/07/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
127.57K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lisa Holmes
Director
01/07/2010 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/07/1993 - 19/08/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
28/07/1993 - 19/08/1993
43699
Sandall, Percival William Robert
Director
21/12/2001 - 01/07/2010
2
Alexander, Shane Nigel
Director
07/02/1999 - 30/04/1999
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B-J'S PRINT & DESIGN LIMITED

B-J'S PRINT & DESIGN LIMITED is an(a) Active company incorporated on 28/07/1993 with the registered office located at Suite 4, New Humberstone House, 40 Thurmaston Lane, Leicester LE5 0TE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B-J'S PRINT & DESIGN LIMITED?

toggle

B-J'S PRINT & DESIGN LIMITED is currently Active. It was registered on 28/07/1993 .

Where is B-J'S PRINT & DESIGN LIMITED located?

toggle

B-J'S PRINT & DESIGN LIMITED is registered at Suite 4, New Humberstone House, 40 Thurmaston Lane, Leicester LE5 0TE.

What does B-J'S PRINT & DESIGN LIMITED do?

toggle

B-J'S PRINT & DESIGN LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for B-J'S PRINT & DESIGN LIMITED?

toggle

The latest filing was on 20/01/2026: Micro company accounts made up to 2025-03-31.