C J GRAPHICS LIMITED

Register to unlock more data on OkredoRegister

C J GRAPHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02560311

Incorporation date

19/11/1990

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

3 Coldbath Square, London EC1R 5HLCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1990)
dot icon19/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon05/12/2011
First Gazette notice for voluntary strike-off
dot icon22/11/2011
Application to strike the company off the register
dot icon11/09/2011
Statement of capital on 2011-09-12
dot icon11/09/2011
Statement by Directors
dot icon11/09/2011
Solvency Statement dated 24/08/11
dot icon11/09/2011
Resolutions
dot icon19/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/01/2011
Annual return made up to 2010-11-20
dot icon17/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-11-20
dot icon10/02/2009
Appointment Terminated Director patrick gleeson
dot icon09/02/2009
Director appointed warren michael peel
dot icon09/02/2009
Director and secretary appointed alexander page
dot icon09/02/2009
Appointment Terminated Director garrett doyle
dot icon09/02/2009
Registered office changed on 10/02/2009 from 137-143 high street sutton surrey SM1 1JH
dot icon05/02/2009
Auditor's resignation
dot icon26/01/2009
Accounts made up to 2008-06-30
dot icon13/01/2009
Appointment Terminated Secretary keith weaver
dot icon06/01/2009
Accounting reference date extended from 30/06/2009 to 31/12/2009
dot icon06/01/2009
Secretary appointed mr patrick henry gleeson
dot icon18/12/2008
Re-registration of Memorandum and Articles
dot icon18/12/2008
Application for reregistration from PLC to private
dot icon18/12/2008
Certificate of re-registration from Public Limited Company to Private
dot icon18/12/2008
Resolutions
dot icon19/11/2008
Return made up to 20/11/08; full list of members
dot icon03/02/2008
Full accounts made up to 2007-06-30
dot icon19/11/2007
Return made up to 20/11/07; full list of members
dot icon06/02/2007
Full accounts made up to 2006-06-30
dot icon30/11/2006
Return made up to 20/11/06; full list of members
dot icon22/10/2006
Director's particulars changed
dot icon02/01/2006
Return made up to 20/11/05; full list of members
dot icon19/10/2005
Full accounts made up to 2005-06-30
dot icon02/08/2005
New secretary appointed
dot icon02/08/2005
Secretary resigned
dot icon24/11/2004
Return made up to 20/11/04; full list of members
dot icon24/11/2004
Director's particulars changed
dot icon24/11/2004
Location of register of members address changed
dot icon19/10/2004
Full accounts made up to 2004-06-30
dot icon02/02/2004
Full accounts made up to 2003-06-30
dot icon25/11/2003
Return made up to 20/11/03; full list of members
dot icon13/07/2003
Secretary resigned
dot icon13/07/2003
New secretary appointed
dot icon13/04/2003
Director resigned
dot icon10/04/2003
Director resigned
dot icon10/04/2003
New director appointed
dot icon10/04/2003
New director appointed
dot icon03/02/2003
Full accounts made up to 2002-06-30
dot icon28/11/2002
Return made up to 20/11/02; full list of members
dot icon28/11/2002
Location of register of members address changed
dot icon22/10/2002
New secretary appointed;new director appointed
dot icon13/10/2002
Secretary resigned
dot icon13/10/2002
Secretary resigned
dot icon13/10/2002
Director resigned
dot icon13/10/2002
New secretary appointed
dot icon03/10/2002
Director resigned
dot icon03/10/2002
Director resigned
dot icon03/10/2002
New director appointed
dot icon03/10/2002
New director appointed
dot icon02/12/2001
Return made up to 20/11/01; full list of members
dot icon02/12/2001
Location of register of members address changed
dot icon01/11/2001
Full accounts made up to 2001-06-30
dot icon30/04/2001
Full accounts made up to 2000-09-30
dot icon12/12/2000
Return made up to 20/11/00; full list of members
dot icon12/12/2000
Director resigned
dot icon12/12/2000
Location of register of members address changed
dot icon26/11/2000
Accounting reference date shortened from 30/09/01 to 30/06/01
dot icon26/11/2000
New director appointed
dot icon26/11/2000
New director appointed
dot icon26/11/2000
Director resigned
dot icon06/01/2000
Full accounts made up to 1999-09-30
dot icon21/11/1999
Return made up to 20/11/99; full list of members
dot icon07/05/1999
Particulars of mortgage/charge
dot icon03/02/1999
Certificate of change of name
dot icon09/12/1998
Return made up to 20/11/98; no change of members
dot icon01/12/1998
Accounts made up to 1998-09-30
dot icon08/01/1998
Return made up to 20/11/97; no change of members
dot icon09/12/1997
Resolutions
dot icon09/12/1997
Accounts made up to 1997-09-30
dot icon19/03/1997
Full accounts made up to 1996-09-30
dot icon08/01/1997
Return made up to 20/11/96; full list of members
dot icon25/11/1996
Accounting reference date extended from 31/05/96 to 30/09/96
dot icon01/10/1996
Accounting reference date extended from 31/05 to 30/09
dot icon30/01/1996
Return made up to 20/11/95; no change of members
dot icon03/01/1996
Full accounts made up to 1995-05-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/12/1994
Return made up to 20/11/94; no change of members
dot icon23/10/1994
Full accounts made up to 1994-05-31
dot icon24/03/1994
Secretary resigned;new secretary appointed
dot icon23/03/1994
Return made up to 20/11/93; full list of members
dot icon23/03/1994
Secretary resigned
dot icon10/02/1994
Nc inc already adjusted 05/10/93
dot icon10/02/1994
Ad 05/10/93--------- £ si 49998@1=49998 £ ic 2/50000
dot icon11/11/1993
Particulars of mortgage/charge
dot icon01/11/1993
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon01/11/1993
Auditor's statement
dot icon01/11/1993
Balance Sheet
dot icon01/11/1993
Auditor's report
dot icon01/11/1993
Re-registration of Memorandum and Articles
dot icon01/11/1993
Declaration on reregistration from private to PLC
dot icon01/11/1993
Application for reregistration from private to PLC
dot icon01/11/1993
Resolutions
dot icon01/11/1993
Resolutions
dot icon01/11/1993
Resolutions
dot icon03/10/1993
Secretary resigned;new secretary appointed
dot icon03/10/1993
New director appointed
dot icon03/10/1993
Registered office changed on 04/10/93 from: 54 station road redhill surrey RH1 1PH
dot icon28/09/1993
Full accounts made up to 1993-05-31
dot icon28/03/1993
Resolutions
dot icon21/02/1993
Full accounts made up to 1992-05-31
dot icon07/01/1993
Return made up to 20/11/92; no change of members
dot icon07/01/1993
Location of register of members address changed
dot icon05/11/1992
Certificate of change of name
dot icon05/11/1992
Certificate of change of name
dot icon27/08/1992
Registered office changed on 28/08/92 from: 137-143, high street, sutton, surrey. SM1 1JH.
dot icon26/01/1992
Return made up to 20/11/91; full list of members
dot icon03/11/1991
Full accounts made up to 1991-05-31
dot icon14/01/1991
New secretary appointed;new director appointed
dot icon14/01/1991
Registered office changed on 15/01/91 from: clarkson hyde, 137-143, high street, sutton. SM1 1JH.
dot icon14/01/1991
Ad 31/12/90--------- £ si 2@1=2 £ ic 2/4
dot icon14/01/1991
Accounting reference date notified as 31/05
dot icon22/11/1990
Secretary resigned;director resigned
dot icon22/11/1990
Registered office changed on 23/11/90 from: crown house 2 crown dale london SE19 3NQ
dot icon19/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weaver, Keith
Director
04/10/2002 - 13/03/2003
16
Weaver, Keith
Director
24/05/1993 - 15/11/2000
16
Mccartney, John
Director
29/08/2002 - 28/03/2003
58
Mccartney, Deborah Jane
Director
29/08/2002 - 04/10/2002
18
Page, Alexander Roland Henry
Director
24/12/2008 - Present
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C J GRAPHICS LIMITED

C J GRAPHICS LIMITED is an(a) Dissolved company incorporated on 19/11/1990 with the registered office located at 3 Coldbath Square, London EC1R 5HL. There are currently 4 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 C J GRAPHICS LIMITED?

toggle

C J GRAPHICS LIMITED is currently Dissolved. It was registered on 19/11/1990 and dissolved on 19/03/2012.

Where is C J GRAPHICS LIMITED located?

toggle

C J GRAPHICS LIMITED is registered at 3 Coldbath Square, London EC1R 5HL.

What is the latest filing for C J GRAPHICS LIMITED?

toggle

The latest filing was on 19/03/2012: Final Gazette dissolved via voluntary strike-off.