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..
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 | : |
|
Registered Address | : | Unit 6 Caddick Road, Knowsley Business Park, Prescot, Merseyside, L34 9HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, Caddick Road, Knowsley Business Park, Prescot, United Kingdom, L34 9HP | Secretary | 31 January 2022 | Active |
Unit 6, Caddick Road, Knowsley Business Park, Prescot, L34 9HP | Director | 13 January 2022 | Active |
Unit 6, Caddick Road, Knowsley Business Park, Prescot, L34 9HP | Director | 13 January 2022 | Active |
32 Swanpool Lane, Aughton, Ormskirk, L39 5AZ | Secretary | 03 February 2009 | Active |
32 Swanpool Lane, Aughton, Ormskirk, L39 5AZ | Director | 03 February 2009 | Active |
32, Swanpool Lane, Aughton, Ormskirk, United Kingdom, L39 5AZ | Director | 04 February 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-19 | Officers | Change person director company with change date. | Download |
2022-08-19 | Officers | Change person director company with change date. | Download |
2022-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Officers | Appoint person secretary company with name date. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Officers | Termination secretary company with name termination date. | Download |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Accounts | Change account reference date company current shortened. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Officers | Appoint person director company with name date. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.