This company is commonly known as Print Junction Limited. The company was founded 22 years ago and was given the registration number 04239188. The firm's registered office is in ASHFORD. You can find them at Cobbs Wood House, Cobbs Wood Industrial Estate, Ashford, Kent. This company's SIC code is 18129 - Printing n.e.c..
Name | : | PRINT JUNCTION LIMITED |
---|---|---|
Company Number | : | 04239188 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 2001 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cobbs Wood House, Cobbs Wood Industrial Estate, Ashford, Kent, United Kingdom, TN23 1EP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Western Avenue, Ashford, TN23 1LY | Secretary | 01 August 2008 | Active |
Cobbs Wood House, Cobbs Wood Industrial Estate, Ashford, United Kingdom, TN23 1EP | Director | 01 August 2008 | Active |
Cobbs Wood House, Cobbs Wood Industrial Estate, Ashford, United Kingdom, TN23 1EP | Director | 02 May 2018 | Active |
9, Western Avenue, Ashford, TN23 1LY | Director | 01 August 2008 | Active |
9 Western Avenue, Ashford, TN23 1LY | Secretary | 21 June 2001 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 21 June 2001 | Active |
9, Western Avenue, Ashford, TN23 1LY | Director | 01 October 2007 | Active |
9 Western Avenue, Ashford, TN23 1LY | Director | 21 June 2001 | Active |
71 Cyncoed Road, Cyncoed, Cardiff, CF23 5SB | Director | 01 August 2002 | Active |
Long Acre Hollands Hill, Martin Mill, Dover, CT15 5LB | Director | 21 June 2001 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 21 June 2001 | Active |
Mr Joshua Michael Adams | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cobbs Wood House, Cobbs Wood Industrial Estate, Ashford, United Kingdom, TN23 1EP |
Nature of control | : |
|
Ms Sonja Natasha Adams | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cobbs Wood House, Cobbs Wood Industrial Estate, Ashford, United Kingdom, TN23 1EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-07 | Address | Change registered office address company with date old address new address. | Download |
2019-08-01 | Address | Change registered office address company with date old address new address. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-05 | Officers | Change person director company with change date. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Officers | Appoint person director company with name date. | Download |
2018-04-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-05 | Address | Change registered office address company with date old address new address. | Download |
2015-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-13 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.