C. J. B. PRINTING EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

C. J. B. PRINTING EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03002230

Incorporation date

16/12/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit F4 Beauchamp Business Park Wistow Road, Kibworth, Leicester LE8 0YECopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1994)
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon01/08/2025
Change of details for Joshua John Boulter as a person with significant control on 2025-07-31
dot icon01/08/2025
Director's details changed for Joshua John Boulter on 2025-07-31
dot icon01/08/2025
Change of details for Carl Boulter as a person with significant control on 2025-07-31
dot icon01/08/2025
Director's details changed for Carl Boulter on 2025-07-31
dot icon01/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/07/2025
Registered office address changed from 167 London Road Leicester Leicestershire LE2 1EG to Unit F4 Beauchamp Business Park Wistow Road Kibworth Leicester LE8 0YE on 2025-07-28
dot icon05/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon17/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon20/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with updates
dot icon11/09/2017
Second filing of a statement of capital following an allotment of shares on 2017-03-31
dot icon11/09/2017
Second filing of a statement of capital following an allotment of shares on 2017-03-31
dot icon11/09/2017
Second filing of a statement of capital following an allotment of shares on 2017-03-31
dot icon11/09/2017
Second filing of a statement of capital following an allotment of shares on 2017-03-31
dot icon10/08/2017
Cessation of Christopher John Boulter as a person with significant control on 2017-03-31
dot icon10/08/2017
Notification of Joshua John Boulter as a person with significant control on 2017-03-31
dot icon10/08/2017
Notification of Carl Boulter as a person with significant control on 2017-03-31
dot icon21/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon24/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon24/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon24/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon24/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon10/04/2017
Resolutions
dot icon10/04/2017
Cancellation of shares. Statement of capital on 2017-03-31
dot icon10/04/2017
Purchase of own shares.
dot icon07/04/2017
Termination of appointment of Christopher John Boulter as a secretary on 2017-03-31
dot icon07/04/2017
Termination of appointment of Christopher John Boulter as a director on 2017-03-31
dot icon31/03/2017
Appointment of Joshua John Boulter as a director on 2017-03-31
dot icon09/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon11/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon06/11/2013
Director's details changed for Christopher John Boulter on 2013-09-06
dot icon06/11/2013
Secretary's details changed for Christopher John Boulter on 2013-09-06
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon03/11/2011
Director's details changed for Carl Boulter on 2011-09-08
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/12/2009
Statement of company's objects
dot icon03/12/2009
Resolutions
dot icon06/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon06/11/2009
Director's details changed for Christopher John Boulter on 2009-10-31
dot icon06/11/2009
Director's details changed for Carl Boulter on 2009-10-31
dot icon28/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/11/2008
Return made up to 31/10/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/01/2008
Return made up to 01/11/07; full list of members
dot icon12/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/11/2006
Return made up to 02/11/06; full list of members
dot icon20/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/11/2005
Return made up to 02/11/05; full list of members
dot icon27/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/10/2004
Return made up to 02/11/04; full list of members
dot icon01/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon31/10/2003
Return made up to 02/11/03; full list of members
dot icon27/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon05/11/2002
Return made up to 02/11/02; full list of members
dot icon31/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/10/2001
Return made up to 02/11/01; full list of members
dot icon24/08/2001
New director appointed
dot icon24/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon10/08/2001
Director resigned
dot icon09/11/2000
Return made up to 02/11/00; full list of members
dot icon27/06/2000
Accounts for a small company made up to 1999-12-31
dot icon10/05/2000
Director's particulars changed
dot icon22/11/1999
Return made up to 02/11/99; full list of members
dot icon19/08/1999
Registered office changed on 19/08/99 from: 167 london road leicester leicestershire LE2 1EG
dot icon23/07/1999
Registered office changed on 23/07/99 from: 11 upper king street leicester
dot icon09/06/1999
Accounts for a small company made up to 1998-12-31
dot icon11/11/1998
Return made up to 02/11/98; full list of members
dot icon10/06/1998
Accounts for a small company made up to 1997-12-31
dot icon24/11/1997
Return made up to 14/11/97; full list of members
dot icon15/09/1997
Accounts for a small company made up to 1996-12-31
dot icon31/12/1996
Particulars of mortgage/charge
dot icon27/11/1996
Return made up to 22/11/96; full list of members
dot icon04/08/1996
Accounts for a small company made up to 1995-12-31
dot icon20/12/1995
Return made up to 01/12/95; full list of members
dot icon04/02/1995
Accounting reference date notified as 31/12
dot icon09/01/1995
Director resigned;new director appointed
dot icon09/01/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon24/12/1994
Particulars of mortgage/charge
dot icon23/12/1994
Resolutions
dot icon23/12/1994
Resolutions
dot icon23/12/1994
Resolutions
dot icon23/12/1994
£ nc 100/1000 19/12/94
dot icon23/12/1994
Registered office changed on 23/12/94 from:\11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
dot icon16/12/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+52.82 % *

* during past year

Cash in Bank

£758,979.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
793.27K
-
0.00
496.64K
-
2022
4
938.59K
-
0.00
758.98K
-
2022
4
938.59K
-
0.00
758.98K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

938.59K £Ascended18.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

758.98K £Ascended52.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boulter, Carl
Director
01/03/2001 - Present
-
Boulter, Joshua John
Director
31/03/2017 - Present
-

Persons with Significant Control

3
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 C. J. B. PRINTING EQUIPMENT LIMITED

C. J. B. PRINTING EQUIPMENT LIMITED is an(a) Active company incorporated on 16/12/1994 with the registered office located at Unit F4 Beauchamp Business Park Wistow Road, Kibworth, Leicester LE8 0YE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of C. J. B. PRINTING EQUIPMENT LIMITED?

toggle

C. J. B. PRINTING EQUIPMENT LIMITED is currently Active. It was registered on 16/12/1994 .

Where is C. J. B. PRINTING EQUIPMENT LIMITED located?

toggle

C. J. B. PRINTING EQUIPMENT LIMITED is registered at Unit F4 Beauchamp Business Park Wistow Road, Kibworth, Leicester LE8 0YE.

What does C. J. B. PRINTING EQUIPMENT LIMITED do?

toggle

C. J. B. PRINTING EQUIPMENT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does C. J. B. PRINTING EQUIPMENT LIMITED have?

toggle

C. J. B. PRINTING EQUIPMENT LIMITED had 4 employees in 2022.

What is the latest filing for C. J. B. PRINTING EQUIPMENT LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-31 with no updates.