John Dollin Printing Services Limited

General information

Name:

John Dollin Printing Services Ltd

Office Address:

14 Church Street RG28 7AB Whitchurch

Number: 01442382

Incorporation date: 1979-08-07

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

John Dollin Printing Services Limited with the registration number 01442382 has been a part of the business world for fourty five years. This particular Private Limited Company can be reached at 14 Church Street, in Whitchurch and company's area code is RG28 7AB. The listed name change from John Dollin Marketing Services to John Dollin Printing Services Limited took place on 1996-03-11. This business's registered with SIC code 18129, that means Printing n.e.c.. April 30, 2022 is the last time when company accounts were reported.

1 transaction have been registered in 2012 with a sum total of £1,026. Cooperation with the Hampshire County Council council covered the following areas: Printing.

At the moment, the directors chosen by this specific company are: Christina T. formally appointed on 2022-06-20, Andrew R. formally appointed 3 years ago and Anthony T. formally appointed in 2021.

Executives who control the firm include: Anthony T. has substantial control or influence over the company. Andrew R. has substantial control or influence over the company.

  • Previous company's names
  • John Dollin Printing Services Limited 1996-03-11
  • John Dollin Marketing Services Limited 1979-08-07

Financial data based on annual reports

Company staff

Christina T.

Role: Director

Appointed: 20 June 2022

Latest update: 27 March 2024

Andrew R.

Role: Director

Appointed: 04 March 2021

Latest update: 27 March 2024

Anthony T.

Role: Director

Appointed: 04 March 2021

Latest update: 27 March 2024

People with significant control

Anthony T.
Notified on 4 March 2021
Nature of control:
substantial control or influence
Andrew R.
Notified on 4 March 2021
Nature of control:
substantial control or influence
Nigel D.
Notified on 6 April 2016
Ceased on 4 March 2021
Nature of control:
substantial control or influence
Ian D.
Notified on 6 April 2016
Ceased on 4 March 2021
Nature of control:
substantial control or influence
Wilfred D.
Notified on 6 April 2016
Ceased on 24 April 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Pamela D.
Notified on 6 April 2016
Ceased on 24 April 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 24 May 2024
Confirmation statement last made up date 10 May 2023
Annual Accounts 20 June 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 20 June 2013
Annual Accounts 17 June 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 17 June 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 21 December 2015
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 29 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Document replacement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-04-30 (AA)
filed on: 11th, January 2023
accounts
Free Download Download filing (9 pages)

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
2012 Hampshire County Council 1 £ 1 026.00
2012-02-20 2208164466 £ 1 026.00 Printing

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
44
Company Age

Similar companies nearby

Closest companies