UKBizDB.co.uk

PRINT JUNCTION LIMITED

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
9, Western Avenue, Ashford, TN23 1LY

Secretary01 August 2008Active
Cobbs Wood House, Cobbs Wood Industrial Estate, Ashford, United Kingdom, TN23 1EP

Director01 August 2008Active
Cobbs Wood House, Cobbs Wood Industrial Estate, Ashford, United Kingdom, TN23 1EP

Director02 May 2018Active
9, Western Avenue, Ashford, TN23 1LY

Director01 August 2008Active
9 Western Avenue, Ashford, TN23 1LY

Secretary21 June 2001Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary21 June 2001Active
9, Western Avenue, Ashford, TN23 1LY

Director01 October 2007Active
9 Western Avenue, Ashford, TN23 1LY

Director21 June 2001Active
71 Cyncoed Road, Cyncoed, Cardiff, CF23 5SB

Director01 August 2002Active
Long Acre Hollands Hill, Martin Mill, Dover, CT15 5LB

Director21 June 2001Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director21 June 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (6 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
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Accounts

Accounts with accounts type micro entity.

Download
2019-08-07Address

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

Download
2019-08-01Address

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

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-10-05Officers

Change person director company with change date.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-04-18Accounts

Accounts with accounts type micro entity.

Download
2017-05-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Accounts

Accounts with accounts type total exemption small.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-05Address

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

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-13Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.