Company NameJPG Contrast UK Limited
DirectorsHarvey Foster and Mark Raymond White
Company StatusActive
Company Number06726944
CategoryPrivate Limited Company
Incorporation Date17 October 2008(15 years, 6 months ago)
Previous NameFoster And Baylis (Prestige) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameHarvey Foster
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2008(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Secretary NameHarvey Foster
StatusCurrent
Appointed17 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameMr Mark Raymond White
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2012(4 years after company formation)
Appointment Duration11 years, 6 months
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameKeith Murray Foster
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Hampton Court Grand Parade
Leigh-On-Sea
Essex
SS9 1DS
Director NameMr Mark Baylis
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE

Contact

Websitewww.fabdesign.co.uk

Location

Registered Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Harvey Foster
33.33%
Ordinary A
100 at £1Jupiter Prestige Group (Holdings) LTD
33.33%
Ordinary A
100 at £1Mark Baylis
33.33%
Ordinary A

Financials

Year2014
Net Worth£330,006
Cash£147,909
Current Liabilities£117,815

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months, 3 weeks ago)
Next Return Due31 October 2024 (5 months, 3 weeks from now)

Filing History

16 February 2024Company name changed foster and baylis (prestige) LIMITED\certificate issued on 16/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-06
(3 pages)
31 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
23 August 2023Accounts for a small company made up to 31 December 2022 (10 pages)
1 November 2022Confirmation statement made on 17 October 2022 with updates (5 pages)
8 September 2022Change of details for Jupiter Prestige Group (Holdings) Limited as a person with significant control on 20 July 2022 (2 pages)
10 August 2022Cessation of Mark Baylis as a person with significant control on 20 July 2022 (1 page)
13 July 2022Termination of appointment of Mark Baylis as a director on 30 June 2022 (1 page)
19 May 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
22 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
4 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
15 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
21 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
7 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
10 November 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
10 November 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 300
(5 pages)
10 December 2015Director's details changed for Mr Mark Raymond White on 16 October 2015 (2 pages)
10 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 300
(5 pages)
10 December 2015Director's details changed for Mr Mark Raymond White on 16 October 2015 (2 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 November 2014Director's details changed for Mark Baylis on 16 October 2014 (2 pages)
25 November 2014Secretary's details changed for Harvey Foster on 16 October 2014 (1 page)
25 November 2014Secretary's details changed for Harvey Foster on 16 October 2014 (1 page)
25 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 300
(5 pages)
25 November 2014Director's details changed for Mark Baylis on 16 October 2014 (2 pages)
25 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 300
(5 pages)
25 November 2014Director's details changed for Harvey Foster on 16 October 2014 (2 pages)
25 November 2014Director's details changed for Harvey Foster on 16 October 2014 (2 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 May 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
22 May 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
4 December 2013Director's details changed for Mark Baylis on 1 September 2013 (2 pages)
4 December 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 300
(6 pages)
4 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 December 2013Director's details changed for Mark Baylis on 1 September 2013 (2 pages)
4 December 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 300
(6 pages)
4 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 December 2013Director's details changed for Mark Baylis on 1 September 2013 (2 pages)
20 August 2013Previous accounting period shortened from 31 October 2013 to 31 May 2013 (1 page)
20 August 2013Previous accounting period shortened from 31 October 2013 to 31 May 2013 (1 page)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
20 November 2012Appointment of Mr Mark Raymond White as a director (3 pages)
20 November 2012Appointment of Mr Mark Raymond White as a director (3 pages)
15 November 2012Cancellation of shares. Statement of capital on 15 November 2012
  • GBP 300
(4 pages)
15 November 2012Cancellation of shares. Statement of capital on 15 November 2012
  • GBP 300
(4 pages)
15 November 2012Purchase of own shares. (3 pages)
15 November 2012Purchase of own shares. (3 pages)
14 November 2012Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 14 November 2012 (2 pages)
14 November 2012Termination of appointment of Keith Foster as a director (1 page)
14 November 2012Termination of appointment of Keith Foster as a director (1 page)
29 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
2 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
2 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
3 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Harvey Foster on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Harvey Foster on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Harvey Foster on 2 October 2009 (2 pages)
18 May 2009Accounting reference date extended from 31/03/2009 to 31/10/2009 (1 page)
18 May 2009Accounting reference date extended from 31/03/2009 to 31/10/2009 (1 page)
19 November 2008Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
19 November 2008Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
17 October 2008Incorporation (21 pages)
17 October 2008Incorporation (21 pages)