UKBizDB.co.uk

JCW PRINT SOLUTIONS LIMITED

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

This company is commonly known as Jcw Print Solutions Limited. The company was founded 15 years ago and was given the registration number 06808219. The firm's registered office is in PRESCOT. You can find them at Unit 6 Caddick Road, Knowsley Business Park, Prescot, Merseyside. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:JCW PRINT SOLUTIONS LIMITED
Company Number:06808219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2009
End of financial year:15 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Unit 6 Caddick Road, Knowsley Business Park, Prescot, Merseyside, L34 9HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Caddick Road, Knowsley Business Park, Prescot, United Kingdom, L34 9HP

Secretary31 January 2022Active
Unit 6, Caddick Road, Knowsley Business Park, Prescot, L34 9HP

Director13 January 2022Active
Unit 6, Caddick Road, Knowsley Business Park, Prescot, L34 9HP

Director13 January 2022Active
32 Swanpool Lane, Aughton, Ormskirk, L39 5AZ

Secretary03 February 2009Active
32 Swanpool Lane, Aughton, Ormskirk, L39 5AZ

Director03 February 2009Active
32, Swanpool Lane, Aughton, Ormskirk, United Kingdom, L39 5AZ

Director04 February 2020Active

People with Significant Control

Mr Carl Anthony Daly
Notified on:16 February 2022
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:Unit 6, Caddick Road, Prescot, United Kingdom, L34 9HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Carl Brooks
Notified on:16 February 2022
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:Unit 6, Caddick Road, Prescot, United Kingdom, L34 9HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jeremy Craig Woodward
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:32, Swanpool Lane, Ormskirk, United Kingdom, L39 5AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Ann Woodward
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:32, Swanpool Lane, Ormskirk, United Kingdom, L39 5AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Officers

Change person director company with change date.

Download
2022-08-19Officers

Change person director company with change date.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2022-02-17Persons with significant control

Notification of a person with significant control.

Download
2022-02-17Persons with significant control

Notification of a person with significant control.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Officers

Appoint person secretary company with name date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-31Officers

Termination secretary company with name termination date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Accounts

Change account reference date company current shortened.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.