Warning: file_put_contents(c/f8fdf04401e63df671c45133c4d641ed.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Jack Green Printing Limited, W6 0JY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JACK GREEN PRINTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jack Green Printing Limited. The company was founded 4 years ago and was given the registration number 12228713. The firm's registered office is in HAMMERSMITH. You can find them at Unit 51, 63-75 Glenthorne Road, Hammersmith, London. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:JACK GREEN PRINTING LIMITED
Company Number:12228713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Unit 51, 63-75 Glenthorne Road, Hammersmith, London, England, W6 0JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51 Gooch House, 63-75 Glenthorne Road, Hammersmith, England, W6 0JY

Director16 November 2020Active
Unit 51, 63-75 Glenthorne Road, Hammersmith, England, W6 0JY

Director26 September 2019Active
Unit 51, 63-75 Glenthorne Road, Hammersmith, England, W6 0JY

Director27 September 2019Active

People with Significant Control

Miss Naima Bakar
Notified on:16 November 2020
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:51 Gooch House, 63-75 Glenthorne Road, Hammersmith, England, W6 0JY
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Hamdy Sabe
Notified on:27 September 2019
Status:Active
Date of birth:July 2000
Nationality:Egyptian
Country of residence:England
Address:58, All Hallows Road, Blackpool, England, FY2 0AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Chloe Nelson
Notified on:26 September 2019
Status:Active
Date of birth:November 1999
Nationality:British
Country of residence:England
Address:Unit 51, 63-75 Glenthorne Road, Hammersmith, England, W6 0JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-09Gazette

Gazette dissolved compulsory.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-01-14Gazette

Gazette filings brought up to date.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Gazette

Gazette notice compulsory.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Persons with significant control

Notification of a person with significant control.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2019-10-03Persons with significant control

Notification of a person with significant control.

Download
2019-10-03Persons with significant control

Cessation of a person with significant control.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-10-03Address

Change registered office address company with date old address new address.

Download
2019-09-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.