Company NameJwp-Solutions In Print Limited
Company StatusDissolved
Company Number03029348
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 1 month ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameWilliam John Watmough
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1995(same day as company formation)
RolePrinter
Correspondence AddressFlat 1 18 St George Road
Harrogate
North Yorkshire
HG2 9BS
Secretary NameJane Paula Watmough
NationalityBritish
StatusClosed
Appointed06 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressMillbrook
School Lane Northend
Batheaston
BA1 7ER
Director NameJane Paula Watmough
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address10 Rylands
Beckington
Bath
BA3 6SD

Location

Registered Address2 Cheltenham Mount
Harrogate
North Yorkshire
HG1 1DL
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
30 June 2009Compulsory strike-off action has been suspended (1 page)
30 June 2009Compulsory strike-off action has been suspended (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
15 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
15 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
27 February 2007Registered office changed on 27/02/07 from: 11 leafield way leafield industrial estate corsham bath wiltshire SN13 9SW (1 page)
27 February 2007Return made up to 02/02/07; full list of members (2 pages)
27 February 2007Director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
27 February 2007Return made up to 02/02/07; full list of members (2 pages)
27 February 2007Registered office changed on 27/02/07 from: 11 leafield way leafield industrial estate corsham bath wiltshire SN13 9SW (1 page)
16 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
16 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
9 February 2006Return made up to 02/02/06; full list of members (6 pages)
9 February 2006Return made up to 02/02/06; full list of members (6 pages)
5 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
5 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
23 February 2005Return made up to 02/02/05; full list of members (2 pages)
23 February 2005Return made up to 02/02/05; full list of members (2 pages)
24 November 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
24 November 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
9 February 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2004Return made up to 02/02/04; full list of members (6 pages)
30 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
30 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
10 May 2003Particulars of mortgage/charge (5 pages)
10 May 2003Particulars of mortgage/charge (5 pages)
28 February 2003Return made up to 21/02/03; full list of members (6 pages)
28 February 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
9 September 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
27 February 2002Return made up to 06/03/02; full list of members (6 pages)
27 February 2002Return made up to 06/03/02; full list of members (6 pages)
16 October 2001Accounts for a small company made up to 28 February 2001 (6 pages)
16 October 2001Accounts for a small company made up to 28 February 2001 (6 pages)
26 February 2001Return made up to 06/03/01; full list of members (6 pages)
26 February 2001Return made up to 06/03/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
18 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
11 December 2000Registered office changed on 11/12/00 from: carrick chartered accountants 10 oxford street malmesbury wiltshire SN16 9AZ (1 page)
11 December 2000Registered office changed on 11/12/00 from: carrick chartered accountants 10 oxford street malmesbury wiltshire SN16 9AZ (1 page)
20 July 2000Auditor's resignation (1 page)
20 July 2000Auditor's resignation (1 page)
17 March 2000Return made up to 06/03/00; full list of members (6 pages)
17 March 2000Return made up to 06/03/00; full list of members (6 pages)
8 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
8 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
19 May 1999Return made up to 06/03/99; full list of members (6 pages)
19 May 1999Return made up to 06/03/99; full list of members (6 pages)
9 November 1998Accounts for a small company made up to 28 February 1998 (5 pages)
9 November 1998Accounts for a small company made up to 28 February 1998 (5 pages)
18 May 1998Return made up to 06/03/98; no change of members
  • 363(287) ‐ Registered office changed on 18/05/98
(4 pages)
18 May 1998Return made up to 06/03/98; no change of members (4 pages)
15 September 1997Accounts for a small company made up to 28 February 1997 (5 pages)
15 September 1997Accounts for a small company made up to 28 February 1997 (5 pages)
27 April 1997Return made up to 06/03/97; no change of members (4 pages)
27 April 1997Return made up to 06/03/97; no change of members
  • 363(287) ‐ Registered office changed on 27/04/97
(4 pages)
23 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
23 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
20 December 1996Registered office changed on 20/12/96 from: 3 bath road beckington bath BA3 6SW (1 page)
20 December 1996Registered office changed on 20/12/96 from: 3 bath road beckington bath BA3 6SW (1 page)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
23 October 1996Director's particulars changed (1 page)
23 October 1996Secretary's particulars changed (1 page)
23 October 1996Return made up to 06/03/96; full list of members (6 pages)
23 October 1996Return made up to 06/03/96; full list of members (6 pages)
23 October 1996Secretary's particulars changed (1 page)
23 October 1996Director's particulars changed (1 page)
17 November 1995Accounting reference date notified as 28/02 (1 page)
17 November 1995Accounting reference date notified as 28/02 (1 page)
12 April 1995Particulars of mortgage/charge (4 pages)
12 April 1995Particulars of mortgage/charge (3 pages)