JAMES STEWART & CO (PRINTERS) LIMITED

Register to unlock more data on OkredoRegister

JAMES STEWART & CO (PRINTERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03039772

Incorporation date

29/03/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

FRP ADVISORY, 10 Furnival Street, London EC4A 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1995)
dot icon01/08/2022
Final Gazette dissolved via compulsory strike-off
dot icon16/05/2022
First Gazette notice for compulsory strike-off
dot icon22/09/2016
Restoration by order of the court
dot icon14/07/2014
Final Gazette dissolved following liquidation
dot icon19/05/2014
Administrator's progress report to 2014-04-09
dot icon14/04/2014
Notice of move from Administration to Dissolution
dot icon02/03/2014
Administrator's progress report to 2014-01-31
dot icon08/09/2013
Administrator's progress report to 2013-07-30
dot icon08/09/2013
Notice of extension of period of Administration
dot icon13/05/2013
Administrator's progress report to 2013-04-15
dot icon20/02/2013
Registered office address changed from Frp Advisory Llp 10 Furnival Street London EC4A 1YH on 2013-02-21
dot icon27/12/2012
Notice of deemed approval of proposals
dot icon23/12/2012
Statement of affairs with form 2.14B
dot icon03/12/2012
Statement of administrator's proposal
dot icon29/10/2012
Registered office address changed from 151 Hertingfordbury Road Hertford Herts SG14 1NL on 2012-10-30
dot icon28/10/2012
Appointment of an administrator
dot icon02/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/09/2012
Termination of appointment of Aimee Joy as a director
dot icon02/09/2012
Registered office address changed from C/O Leonard Wilson & Co Colinton House Leicester Road Bedworth Warwickshire CV12 8AB United Kingdom on 2012-09-03
dot icon03/04/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon08/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon12/09/2011
Particulars of a mortgage or charge / charge no: 7
dot icon06/06/2011
Termination of appointment of Simon Timms as a director
dot icon05/06/2011
Appointment of Mrs Aimee Marie Joy as a director
dot icon30/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon30/03/2011
Director's details changed for Simon Christopher Timms on 2011-03-15
dot icon23/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon19/10/2010
Registered office address changed from Cecil House St Andrew Street Hertford Hertfordshire SG14 1JA on 2010-10-20
dot icon23/06/2010
Termination of appointment of Simon Timms as a secretary
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 6
dot icon13/06/2010
Appointment of George Thomas as a director
dot icon13/06/2010
Appointment of David Loudon Fry as a director
dot icon13/06/2010
Termination of appointment of Robert Middleton as a director
dot icon13/06/2010
Termination of appointment of Robert Bliss as a director
dot icon09/06/2010
Particulars of a mortgage or charge / charge no: 5
dot icon18/05/2010
Current accounting period extended from 2010-04-30 to 2010-05-31
dot icon28/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon26/09/2009
Accounts for a small company made up to 2009-04-30
dot icon06/05/2009
Return made up to 15/03/09; full list of members
dot icon19/01/2009
Accounts for a small company made up to 2008-04-30
dot icon13/04/2008
Return made up to 15/03/08; no change of members
dot icon12/12/2007
Accounts for a small company made up to 2007-04-30
dot icon31/03/2007
Return made up to 15/03/07; full list of members
dot icon02/10/2006
Accounts for a small company made up to 2006-04-30
dot icon23/03/2006
Return made up to 15/03/06; full list of members
dot icon09/10/2005
Accounts for a small company made up to 2005-04-30
dot icon30/03/2005
Return made up to 15/03/05; full list of members
dot icon08/08/2004
Accounts for a small company made up to 2004-04-30
dot icon07/04/2004
Return made up to 15/03/04; full list of members
dot icon25/11/2003
Particulars of mortgage/charge
dot icon31/08/2003
Accounts for a medium company made up to 2003-04-30
dot icon13/04/2003
Return made up to 15/03/03; full list of members
dot icon05/08/2002
Full accounts made up to 2002-04-30
dot icon26/03/2002
Return made up to 15/03/02; full list of members
dot icon26/03/2002
Director resigned
dot icon02/10/2001
Accounts for a small company made up to 2001-04-30
dot icon17/04/2001
Return made up to 30/03/01; full list of members
dot icon26/12/2000
Accounts for a small company made up to 2000-04-30
dot icon05/04/2000
Return made up to 30/03/00; full list of members
dot icon01/03/2000
Accounts for a small company made up to 1999-04-30
dot icon22/07/1999
Declaration of satisfaction of mortgage/charge
dot icon31/03/1999
Return made up to 30/03/99; full list of members
dot icon01/12/1998
Accounts for a small company made up to 1998-04-30
dot icon31/03/1998
Return made up to 30/03/98; no change of members
dot icon31/03/1998
Resolutions
dot icon31/03/1998
Resolutions
dot icon31/03/1998
Resolutions
dot icon21/01/1998
Accounts for a small company made up to 1997-04-30
dot icon08/05/1997
New director appointed
dot icon02/04/1997
Return made up to 30/03/97; no change of members
dot icon24/02/1997
Return made up to 30/03/96; full list of members
dot icon24/02/1997
Ad 16/06/95--------- £ si 98998@1=98998 £ ic 2/99000
dot icon24/02/1997
Secretary's particulars changed;director's particulars changed
dot icon10/09/1996
Accounts for a small company made up to 1996-04-30
dot icon31/03/1996
Accounting reference date extended from 31/03 to 30/04
dot icon17/07/1995
Certificate of change of name
dot icon25/06/1995
Particulars of mortgage/charge
dot icon25/06/1995
Particulars of mortgage/charge
dot icon19/06/1995
Particulars of mortgage/charge
dot icon02/05/1995
Resolutions
dot icon02/05/1995
£ nc 1000/100000 27/04/95
dot icon25/04/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon25/04/1995
New director appointed
dot icon25/04/1995
Director resigned;new director appointed
dot icon25/04/1995
Registered office changed on 26/04/95 from: 1 mitchell lane bristol BS1 6BU
dot icon29/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2011
dot iconLast change occurred
30/05/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2011
dot iconNext account date
30/05/2012
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, George
Director
07/06/2010 - Present
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/03/1995 - 18/04/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
29/03/1995 - 18/04/1995
43699
Timms, Simon Christopher
Director
18/04/1995 - 31/05/2011
2
Joy, Aimee Marie
Director
31/05/2011 - 03/09/2012
1

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 JAMES STEWART & CO (PRINTERS) LIMITED

JAMES STEWART & CO (PRINTERS) LIMITED is an(a) Dissolved company incorporated on 29/03/1995 with the registered office located at FRP ADVISORY, 10 Furnival Street, London EC4A 1AB. 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 JAMES STEWART & CO (PRINTERS) LIMITED?

toggle

JAMES STEWART & CO (PRINTERS) LIMITED is currently Dissolved. It was registered on 29/03/1995 and dissolved on 01/08/2022.

Where is JAMES STEWART & CO (PRINTERS) LIMITED located?

toggle

JAMES STEWART & CO (PRINTERS) LIMITED is registered at FRP ADVISORY, 10 Furnival Street, London EC4A 1AB.

What does JAMES STEWART & CO (PRINTERS) LIMITED do?

toggle

JAMES STEWART & CO (PRINTERS) LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for JAMES STEWART & CO (PRINTERS) LIMITED?

toggle

The latest filing was on 01/08/2022: Final Gazette dissolved via compulsory strike-off.