Company NameD. & J. Press (Harlow) Limited
Company StatusDissolved
Company Number01277156
CategoryPrivate Limited Company
Incorporation Date14 September 1976(47 years, 7 months ago)
Dissolution Date8 July 2015 (8 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMark White
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2004(27 years, 7 months after company formation)
Appointment Duration11 years, 2 months (closed 08 July 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Challinor
Harlow
Essex
CM17 9XB
Secretary NameMark White
NationalityBritish
StatusClosed
Appointed01 April 2006(29 years, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 08 July 2015)
RoleManaging Director
Correspondence Address63 Challinor
Harlow
Essex
CM17 9XB
Director NameMrs Brenda Anne White
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(14 years, 7 months after company formation)
Appointment Duration13 years (resigned 28 April 2004)
RoleSecretary
Correspondence AddressWalnut Tree Cottage
Patmore Heath, Albury
Ware
Hertfordshire
SG11 2LT
Director NameMr David John White
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(14 years, 7 months after company formation)
Appointment Duration13 years (resigned 28 April 2004)
RolePrinter
Correspondence AddressWalnut Tree Cottage
Patmore Heath, Albury
Ware
Hertfordshire
SG11 2LT
Director NameMr James White
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(14 years, 7 months after company formation)
Appointment Duration13 years (resigned 28 April 2004)
RolePrinter
Correspondence AddressDovecote House
Hassobury, Farnham
Bishops Stortford
Hertfordshire
CM23 1JR
Director NameMrs Maureen Violet White
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(14 years, 7 months after company formation)
Appointment Duration13 years (resigned 28 April 2004)
RoleSecretary
Correspondence AddressDovecote House
Hassobury, Farnham
Bishops Stortford
Hertfordshire
CM23 1JR
Secretary NameMrs Maureen Violet White
NationalityBritish
StatusResigned
Appointed27 April 1991(14 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 April 2006)
RoleCompany Director
Correspondence AddressDovecote House
Hassobury, Farnham
Bishops Stortford
Hertfordshire
CM23 1JR
Director NameMr Paul White
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(27 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 21 January 2013)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Street Farm Barns
The Causeway
Finchingfield
Essex
CM7 4JU

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1D & J Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£132,497
Cash£25,518
Current Liabilities£227,287

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 July 2015Final Gazette dissolved following liquidation (1 page)
8 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
18 June 2014Liquidators statement of receipts and payments to 29 April 2014 (16 pages)
18 June 2014Liquidators' statement of receipts and payments to 29 April 2014 (16 pages)
6 June 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 May 2013Statement of affairs with form 4.19 (6 pages)
16 May 2013Registered office address changed from Unit 4 Coldharbour Road Pinnacles Harlow Essex CM19 5JH on 16 May 2013 (2 pages)
14 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2013Appointment of a voluntary liquidator (1 page)
18 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 January 2013Termination of appointment of Paul White as a director (1 page)
20 April 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-04-20
  • GBP 100
(5 pages)
20 April 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-04-20
  • GBP 100
(5 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 April 2010Secretary's details changed for Mark White on 1 October 2009 (1 page)
30 April 2010Secretary's details changed for Mark White on 1 October 2009 (1 page)
30 April 2010Director's details changed for Mark White on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mark White on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 April 2009Return made up to 07/04/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 April 2008Return made up to 07/04/08; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 April 2007Return made up to 07/04/07; full list of members (2 pages)
16 April 2007Secretary's particulars changed;director's particulars changed (1 page)
6 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Return made up to 07/04/06; full list of members (2 pages)
7 April 2006New secretary appointed (1 page)
7 April 2006Secretary resigned (1 page)
16 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 April 2005Return made up to 07/04/05; full list of members (8 pages)
30 November 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 May 2004New director appointed (2 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004Director resigned (1 page)
26 April 2004Return made up to 07/04/04; full list of members (9 pages)
18 December 2003Accounts for a small company made up to 30 September 2003 (7 pages)
10 July 2003Return made up to 01/04/03; full list of members (7 pages)
15 November 2002Accounts for a small company made up to 30 September 2002 (7 pages)
14 May 2002Return made up to 27/04/02; full list of members
  • 363(287) ‐ Registered office changed on 14/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 December 2001Accounts for a small company made up to 30 September 2001 (7 pages)
17 May 2001Return made up to 27/04/01; full list of members (8 pages)
11 December 2000Accounts for a small company made up to 30 September 2000 (7 pages)
9 May 2000Return made up to 27/04/00; full list of members (8 pages)
2 December 1999Accounts for a small company made up to 30 September 1999 (7 pages)
15 May 1999Return made up to 27/04/99; full list of members (6 pages)
16 November 1998Accounts for a small company made up to 30 September 1998 (6 pages)
7 May 1998Return made up to 27/04/98; full list of members (6 pages)
15 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
21 May 1997Return made up to 27/04/97; change of members (6 pages)
8 January 1997Accounts for a small company made up to 30 September 1996 (5 pages)
16 May 1996Return made up to 27/04/96; no change of members (4 pages)
20 November 1995Accounts for a small company made up to 30 September 1995 (7 pages)
10 May 1995Return made up to 27/04/95; full list of members (6 pages)
16 February 1983Accounts made up to 13 September 1982 (4 pages)
19 July 1982Annual return made up to 27/04/82 (4 pages)
16 February 1982Accounts made up to 13 September 1981 (4 pages)
25 June 1981Annual return made up to 27/04/81 (4 pages)
25 June 1981Accounts made up to 13 September 1980 (4 pages)
19 July 1980Annual return made up to 27/04/80 (4 pages)
14 September 1976Incorporation (16 pages)