Company NameS.J.S. Print Services Ltd
Company StatusDissolved
Company Number04689537
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 1 month ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMr Stephen Lee Miller
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2003(1 week, 2 days after company formation)
Appointment Duration15 years, 5 months (closed 28 August 2018)
RolePrint Finisher
Country of ResidenceUnited Kingdom
Correspondence Address59 Philmead Road
Benfleet
Essex
SS7 5DN
Director NameMr Steven Robert Weller
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2003(1 week, 2 days after company formation)
Appointment Duration15 years, 5 months (closed 28 August 2018)
RolePrint Finisher
Country of ResidenceUnited Kingdom
Correspondence Address84 High Street
Wickford
Essex
SS12 9AT
Secretary NameMr Steven Robert Weller
NationalityBritish
StatusClosed
Appointed15 March 2003(1 week, 2 days after company formation)
Appointment Duration15 years, 5 months (closed 28 August 2018)
RolePrint Finisher
Country of ResidenceUnited Kingdom
Correspondence Address84 High Street
Wickford
Essex
SS12 9AT
Director NameJason Peal
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2003(1 week, 2 days after company formation)
Appointment Duration6 years, 7 months (resigned 29 October 2009)
RolePrint Finisher
Correspondence Address39 Campbell Close
Wickford
Essex
SS12 9HL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address11-13 Purdeys Way
Rochford
Essex
SS4 1ND
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Steven Weller
34.00%
Ordinary
33 at £1Jason Peal
33.00%
Ordinary
33 at £1Stephen Miller
33.00%
Ordinary

Financials

Year2014
Turnover£361,976
Gross Profit£151,217
Net Worth£132,349
Cash£33
Current Liabilities£75,816

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018Voluntary strike-off action has been suspended (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
6 February 2018Application to strike the company off the register (3 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
30 January 2017Total exemption full accounts made up to 30 April 2016 (12 pages)
30 January 2017Total exemption full accounts made up to 30 April 2016 (12 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
14 January 2016Total exemption full accounts made up to 30 April 2015 (17 pages)
14 January 2016Total exemption full accounts made up to 30 April 2015 (17 pages)
24 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
11 January 2015Total exemption full accounts made up to 30 April 2014 (21 pages)
11 January 2015Total exemption full accounts made up to 30 April 2014 (21 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
21 November 2013Total exemption full accounts made up to 30 April 2013 (23 pages)
21 November 2013Total exemption full accounts made up to 30 April 2013 (23 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption full accounts made up to 30 April 2012 (19 pages)
14 December 2012Total exemption full accounts made up to 30 April 2012 (19 pages)
23 April 2012Registered office address changed from 84 High Street Wickford Essex SS12 9AT on 23 April 2012 (1 page)
23 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
23 April 2012Registered office address changed from 84 High Street Wickford Essex SS12 9AT on 23 April 2012 (1 page)
23 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption full accounts made up to 30 April 2011 (19 pages)
5 December 2011Total exemption full accounts made up to 30 April 2011 (19 pages)
8 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption full accounts made up to 30 April 2010 (13 pages)
26 October 2010Total exemption full accounts made up to 30 April 2010 (13 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Mr Stephen Lee Miller on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Steven Robert Weller on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Stephen Lee Miller on 16 March 2010 (2 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Mr Steven Robert Weller on 16 March 2010 (2 pages)
2 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
2 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
24 November 2009Termination of appointment of Jason Peal as a director (2 pages)
24 November 2009Termination of appointment of Jason Peal as a director (2 pages)
8 April 2009Return made up to 06/03/09; full list of members (4 pages)
8 April 2009Return made up to 06/03/09; full list of members (4 pages)
19 December 2008Total exemption full accounts made up to 30 April 2008 (13 pages)
19 December 2008Total exemption full accounts made up to 30 April 2008 (13 pages)
9 May 2008Director's change of particulars / stephen miller / 01/04/2007 (2 pages)
9 May 2008Return made up to 06/03/08; full list of members (4 pages)
9 May 2008Director's change of particulars / stephen miller / 01/04/2007 (2 pages)
9 May 2008Return made up to 06/03/08; full list of members (4 pages)
26 October 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
26 October 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
9 September 2007Registered office changed on 09/09/07 from: unit 7 heron trading estate heron avenue wickford essex SS11 8DL (1 page)
9 September 2007Registered office changed on 09/09/07 from: unit 7 heron trading estate heron avenue wickford essex SS11 8DL (1 page)
24 March 2007Return made up to 06/03/07; full list of members (7 pages)
24 March 2007Return made up to 06/03/07; full list of members (7 pages)
21 September 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
21 September 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
14 March 2006Return made up to 06/03/06; full list of members (7 pages)
14 March 2006Return made up to 06/03/06; full list of members (7 pages)
31 October 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
31 October 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
15 March 2005Return made up to 06/03/05; full list of members (7 pages)
15 March 2005Return made up to 06/03/05; full list of members (7 pages)
16 November 2004Total exemption full accounts made up to 30 April 2004 (14 pages)
16 November 2004Total exemption full accounts made up to 30 April 2004 (14 pages)
10 May 2004Return made up to 06/03/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2004Return made up to 06/03/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2004Registered office changed on 30/01/04 from: 84 high street wickford essex SS12 9AT (1 page)
30 January 2004Registered office changed on 30/01/04 from: 84 high street wickford essex SS12 9AT (1 page)
30 April 2003Ad 21/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 April 2003Ad 21/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
15 April 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003Registered office changed on 04/04/03 from: 84 high street wickford essex SS12 9AT (1 page)
4 April 2003New director appointed (2 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003Registered office changed on 04/04/03 from: 84 high street wickford essex SS12 9AT (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
6 March 2003Incorporation (9 pages)
6 March 2003Incorporation (9 pages)