Company NameJ.K. Graphics Limited
Company StatusDissolved
Company Number03385788
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Dissolution Date2 April 2002 (22 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJoan Maureen Knight
NationalityBritish
StatusClosed
Appointed12 June 1997(same day as company formation)
RoleSecretary
Correspondence Address1 Riverview
Great Bardfield
Braintree
CM7 4TE
Director NameJoan Maureen Knight
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2001(3 years, 8 months after company formation)
Appointment Duration1 year (closed 02 April 2002)
RoleSecretary
Correspondence Address1 Riverview
Great Bardfield
Braintree
CM7 4TE
Director NameJohn William Knight
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleGraphic Artist
Correspondence Address1 River View Bridge End
Great Bardfield
Braintree
Essex
CM7 4TE
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address1 River View Bridge End
Great Bardfield
Braintree
Essex
CM7 4TE
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Bardfield
WardThree Fields
Built Up AreaGreat Bardfield

Financials

Year2014
Net Worth£125
Cash£2,212
Current Liabilities£2,087

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
25 October 2001Application for striking-off (1 page)
19 October 2001New director appointed (2 pages)
16 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
10 October 2001Director resigned (1 page)
10 October 2001Return made up to 12/06/01; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
28 June 2000Return made up to 12/06/00; full list of members (6 pages)
14 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
23 June 1999Return made up to 12/06/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
7 July 1998Return made up to 12/06/98; full list of members (6 pages)
6 July 1997Ad 12/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New secretary appointed (2 pages)
6 July 1997Registered office changed on 06/07/97 from: chisbon house rectory road wheeley heath clacton on sea essex CO6 9BP (1 page)
23 June 1997Registered office changed on 23/06/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
23 June 1997Secretary resigned (1 page)
23 June 1997Director resigned (1 page)
12 June 1997Incorporation (14 pages)