Jdc Print Services Ltd

General information

Name:

Jdc Print Services Limited

Office Address:

Linden House Court Lodge Farm Warren Road BR6 6ER Chelsfield

Number: 08454008

Incorporation date: 2013-03-20

Dissolution date: 2021-03-16

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 is the year of the establishment of Jdc Print Services Ltd, the firm located at Linden House Court Lodge Farm, Warren Road in Chelsfield. It was created on 2013-03-20. The firm registered no. was 08454008 and the company area code was BR6 6ER. The company had been operating in this business for approximately 8 years up until 2021-03-16.

This specific business had one director: John C. who was with it for 8 years.

John C. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

John C.

Role: Director

Appointed: 20 March 2013

Latest update: 28 January 2024

People with significant control

John C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2021
Account last made up date 31 January 2020
Confirmation statement next due date 01 May 2021
Confirmation statement last made up date 20 March 2020
Annual Accounts 5 November 2014
Start Date For Period Covered By Report 20 March 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 November 2014
Annual Accounts 19 August 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 19 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts 24 October 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 October 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, March 2021
gazette
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 2 £ 755.50
2015-02-20 PAY00740761 £ 403.64 Repair Maint N Alterations
2015-08-12 PAY00788504 £ 351.86 Repair Maint N Alterations
2014 Brighton & Hove City 3 £ 1 192.38
2014-06-11 PAY00670985 £ 421.48 Repair Maint N Alterations
2014-07-16 PAY00680337 £ 410.98 Repair Maint N Alterations
2014-09-19 PAY00698328 £ 359.92 Services
2013 Brighton & Hove City 2 £ 737.96
2013-11-20 PAY00618413 £ 400.48 Goods For Resale
2013-06-07 PAY00575199 £ 337.48 Equip't Furniture N Materials

Search other companies

Services (by SIC Code)

  • 33120 : Repair of machinery
7
Company Age

Similar companies nearby

Closest companies