Company NameJTP Colour Print Limited
Company StatusDissolved
Company Number06587336
CategoryPrivate Limited Company
Incorporation Date8 May 2008(15 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameMrs Katherine Rachel Hewson
NationalityBritish
StatusClosed
Appointed09 May 2008(1 day after company formation)
Appointment Duration8 years, 2 months (closed 19 July 2016)
RoleLithographic Printing
Country of ResidenceUnited Kingdom
Correspondence Address75 Mold Road
Mynydd Isa
Nr Mold
Flintshire
CH7 6TE
Wales
Director NameMrs Katherine Rachel Hewson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2009(1 year, 1 month after company formation)
Appointment Duration7 years (closed 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mold Road
Mynydd Isa
Nr Mold
Flintshire
CH7 6TE
Wales
Director NameMr John Anthony Hewson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 06 July 2009)
RoleLithographic Printing
Correspondence Address75 Mold Road
Mynydd Isa
Nr Mold
Flintshire
CH7 6TE
Wales
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed08 May 2008(same day as company formation)
Correspondence AddressFormations House 42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2008(same day as company formation)
Correspondence AddressFormations House 42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Contact

Websitejtpcolourprint.com

Location

Registered AddressUnit B Reigan Industrial Estate Factory Road
Sandycroft
Deeside
Clwyd
CH5 2QJ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Shareholders

2 at £1Katherine Hewson
100.00%
Ordinary

Financials

Year2014
Net Worth£12,586
Current Liabilities£6,537

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2016Compulsory strike-off action has been suspended (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
31 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
31 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
28 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 30 May 2013 (3 pages)
10 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
10 July 2013Registered office address changed from Unit B12 Zone 1 Deeside Industrial Estate Chester Flintshire CH5 2JZ on 10 July 2013 (1 page)
10 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
31 May 2013Total exemption small company accounts made up to 30 May 2012 (3 pages)
28 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
27 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 July 2010Director's details changed for Mrs Katherine Rachel Hewson on 1 May 2010 (2 pages)
14 July 2010Director's details changed for Mrs Katherine Rachel Hewson on 1 May 2010 (2 pages)
14 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
1 July 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
13 August 2009Director appointed katherine rachel hewson (2 pages)
14 July 2009Appointment terminated director john hewson (1 page)
14 July 2009Registered office changed on 14/07/2009 from 75 mold road mynydd isa flintshire CH7 6TE england (1 page)
5 June 2009Return made up to 08/05/09; full list of members (3 pages)
9 May 2008Director appointed mr john anthony hewson (1 page)
9 May 2008Secretary appointed mrs katherine rachel hewson (1 page)
8 May 2008Appointment terminated director exchequer directors LIMITED (1 page)
8 May 2008Incorporation (11 pages)
8 May 2008Appointment terminated secretary exchequer secretaries LIMITED (1 page)