Company NameR & J P International Limited
Company StatusActive
Company Number01366700
CategoryPrivate Limited Company
Incorporation Date5 May 1978(46 years ago)
Previous NameR. & J.P. (Silk Screen Printers) Limited

Business Activity

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

Directors

Director NameMrs Elaine Alison Polgrean
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1991(13 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Kirland Bower
Bodmin
Cornwall
PL30 5RA
Director NameMr Raymond John Polgrean
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1991(13 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kirland Bower
Bodmin
Cornwall
PL30 5RA
Secretary NameMr Raymond John Polgrean
NationalityBritish
StatusCurrent
Appointed13 November 1991(13 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kirland Bower
Bodmin
Cornwall
PL30 5RA
Director NameMr Christopher Thomas
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(34 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
Director NameCharles Albert Weedon
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(13 years, 6 months after company formation)
Appointment Duration16 years (resigned 30 November 2007)
RoleWorks Director
Country of ResidenceEngland
Correspondence Address3 Fairway Shoppenhangers Road
Maidenhead
Berkshire
SL6 2PZ
Director NameMr Andre Lucien Claude Merel
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(17 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 2002)
RoleSales And Marketing
Correspondence Address46 Woodmere
Luton
Bedfordshire
LU3 4DN

Contact

Websiterjpint.com
Email address[email protected]
Telephone01296 436565
Telephone regionAylesbury

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

165 at £1Kirk John Polgrean
8.25%
Ordinary
165 at £1Mrs Zowie Ruth Elsawahli
8.25%
Ordinary
1.1k at £1Raymond John Polgrean
55.25%
Ordinary
565 at £1Elaine Alison Polgrean
28.25%
Ordinary

Financials

Year2014
Net Worth£1,644,251
Cash£1,534,433
Current Liabilities£1,132,862

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

14 March 2001Delivered on: 24 March 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 April 1987Delivered on: 13 April 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property k/a-unit 5, osier way, park street industrial estate, aylesbury-buckinghamshire.
Outstanding
28 April 1986Delivered on: 2 May 1986
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding
25 July 1990Delivered on: 8 August 1990
Satisfied on: 7 November 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 osier park street industrial estate, aylesbury buckinghamshire.
Fully Satisfied
31 May 1988Delivered on: 2 June 1988
Satisfied on: 7 November 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 park street industrial estate aylesbury, buckinghamshire.
Fully Satisfied

Filing History

15 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
27 October 2023Unaudited abridged accounts made up to 28 February 2023 (8 pages)
30 November 2022Unaudited abridged accounts made up to 28 February 2022 (8 pages)
22 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
17 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
16 November 2021Unaudited abridged accounts made up to 28 February 2021 (8 pages)
19 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
13 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
12 November 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
27 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
14 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
16 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
16 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
15 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
16 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
17 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2,000
(6 pages)
17 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2,000
(6 pages)
14 November 2014Secretary's details changed for Mr Raymond John Polgrean on 12 November 2014 (1 page)
14 November 2014Director's details changed for Mrs Elaine Alison Polgrean on 12 November 2014 (2 pages)
14 November 2014Secretary's details changed for Mr Raymond John Polgrean on 12 November 2014 (1 page)
14 November 2014Director's details changed for Mr Raymond John Polgrean on 12 November 2014 (2 pages)
14 November 2014Director's details changed for Mr Raymond John Polgrean on 12 November 2014 (2 pages)
14 November 2014Director's details changed for Mrs Elaine Alison Polgrean on 12 November 2014 (2 pages)
14 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2,000
(7 pages)
14 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2,000
(7 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2,000
(7 pages)
18 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2,000
(7 pages)
14 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (7 pages)
14 November 2012Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 14 November 2012 (1 page)
14 November 2012Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 14 November 2012 (1 page)
14 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (7 pages)
10 October 2012Appointment of Mr Christopher Thomas as a director (2 pages)
10 October 2012Appointment of Mr Christopher Thomas as a director (2 pages)
6 August 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
6 August 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
15 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
5 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
5 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
17 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
30 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
30 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
30 November 2009Director's details changed for Elaine Alison Polgrean on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Elaine Alison Polgrean on 30 November 2009 (2 pages)
20 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 January 2009Return made up to 13/11/08; full list of members (4 pages)
6 January 2009Return made up to 13/11/08; full list of members (4 pages)
24 November 2008Accounts for a small company made up to 29 February 2008 (7 pages)
24 November 2008Accounts for a small company made up to 29 February 2008 (7 pages)
8 January 2008Return made up to 13/11/07; full list of members (3 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Return made up to 13/11/07; full list of members (3 pages)
7 December 2007Accounts for a small company made up to 28 February 2007 (6 pages)
7 December 2007Accounts for a small company made up to 28 February 2007 (6 pages)
23 November 2006Accounts for a small company made up to 28 February 2006 (6 pages)
23 November 2006Accounts for a small company made up to 28 February 2006 (6 pages)
16 November 2006Return made up to 13/11/06; full list of members (3 pages)
16 November 2006Return made up to 13/11/06; full list of members (3 pages)
22 December 2005Director's particulars changed (1 page)
22 December 2005Return made up to 13/11/05; full list of members (3 pages)
22 December 2005Return made up to 13/11/05; full list of members (3 pages)
22 December 2005Director's particulars changed (1 page)
13 December 2005Accounts for a small company made up to 28 February 2005 (6 pages)
13 December 2005Accounts for a small company made up to 28 February 2005 (6 pages)
26 November 2004Accounts for a small company made up to 29 February 2004 (6 pages)
26 November 2004Accounts for a small company made up to 29 February 2004 (6 pages)
19 November 2004Return made up to 13/11/04; full list of members (8 pages)
19 November 2004Return made up to 13/11/04; full list of members (8 pages)
16 January 2004Accounts for a small company made up to 28 February 2003 (6 pages)
16 January 2004Accounts for a small company made up to 28 February 2003 (6 pages)
28 November 2003Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 November 2003Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
7 November 2003Declaration of satisfaction of mortgage/charge (1 page)
7 November 2003Declaration of satisfaction of mortgage/charge (1 page)
7 November 2003Declaration of satisfaction of mortgage/charge (1 page)
7 November 2003Declaration of satisfaction of mortgage/charge (1 page)
27 November 2002Return made up to 13/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 November 2002Return made up to 13/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 October 2002Accounts for a small company made up to 28 February 2002 (6 pages)
23 October 2002Accounts for a small company made up to 28 February 2002 (6 pages)
27 November 2001Return made up to 13/11/01; full list of members (8 pages)
27 November 2001Return made up to 13/11/01; full list of members (8 pages)
28 October 2001Accounts for a small company made up to 28 February 2001 (7 pages)
28 October 2001Accounts for a small company made up to 28 February 2001 (7 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
23 November 2000Accounts for a small company made up to 29 February 2000 (6 pages)
23 November 2000Accounts for a small company made up to 29 February 2000 (6 pages)
17 November 2000Return made up to 13/11/00; full list of members (8 pages)
17 November 2000Return made up to 13/11/00; full list of members (8 pages)
22 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
22 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
19 November 1999Return made up to 13/11/99; full list of members (8 pages)
19 November 1999Return made up to 13/11/99; full list of members (8 pages)
20 November 1998Return made up to 13/11/98; full list of members (6 pages)
20 November 1998Return made up to 13/11/98; full list of members (6 pages)
6 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
6 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
10 March 1998Company name changed R. & J.P. (silk screen printers) LIMITED\certificate issued on 11/03/98 (2 pages)
10 March 1998Company name changed R. & J.P. (silk screen printers) LIMITED\certificate issued on 11/03/98 (2 pages)
24 November 1997Return made up to 13/11/97; no change of members (4 pages)
24 November 1997Return made up to 13/11/97; no change of members (4 pages)
8 September 1997Accounts for a small company made up to 28 February 1997 (6 pages)
8 September 1997Accounts for a small company made up to 28 February 1997 (6 pages)
25 November 1996Return made up to 13/11/96; no change of members (4 pages)
25 November 1996Return made up to 13/11/96; no change of members (4 pages)
30 September 1996Accounts for a small company made up to 28 February 1996 (5 pages)
30 September 1996Accounts for a small company made up to 28 February 1996 (5 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
21 November 1995Return made up to 13/11/95; full list of members (6 pages)
21 November 1995Return made up to 13/11/95; full list of members (6 pages)
27 June 1995Accounts for a small company made up to 28 February 1995 (5 pages)
27 June 1995Accounts for a small company made up to 28 February 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)