Company NameA J S Graphics Limited
DirectorAnthony John Senior
Company StatusDissolved
Company Number03353240
CategoryPrivate Limited Company
Incorporation Date16 April 1997(27 years ago)
Previous NameA & M Printing Co Ltd

Business Activity

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

Directors

Director NameAnthony John Senior
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1997(3 weeks, 5 days after company formation)
Appointment Duration26 years, 11 months
RolePrinting Director
Correspondence Address7b Shayfield Lane
Carlton
West Yorkshire
WF3 3RH
Secretary NameGail Anita Howarth
NationalityBritish
StatusCurrent
Appointed18 December 1997(8 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence AddressPolice House Queen Street
Carlton
Wakefield
West Yorkshire
WF3 3RF
Director NameMr Marshall James Hawkridge
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(3 weeks, 5 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 November 1997)
RoleNorth Yorkshire
Country of ResidenceEngland
Correspondence Address2 Castle Mills
Waterside
Knaresborough
North Yorkshire
HG5 8DE
Secretary NameAnthony John Senior
NationalityBritish
StatusResigned
Appointed12 May 1997(3 weeks, 5 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 November 1997)
RolePrinting Director
Correspondence AddressPolice House Queen Street
Carlton
Wakefield
West Yorkshire
WF3 3RF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHall End Chambers
Crown Street
Halifax
West Yorkshire
HX1 1JB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2,303
Cash£858
Current Liabilities£32,465

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 April 2005Dissolved (1 page)
12 January 2005Completion of winding up (1 page)
24 May 2002Order of court to wind up (2 pages)
13 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
22 August 2001Total exemption small company accounts made up to 30 April 2000 (6 pages)
23 May 2001Accounts for a small company made up to 30 April 1999 (6 pages)
20 April 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2000Return made up to 16/04/00; full list of members (6 pages)
16 June 1999Return made up to 16/04/99; no change of members (4 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
15 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
26 February 1998Memorandum and Articles of Association (11 pages)
23 February 1998Company name changed a & m printing co LTD\certificate issued on 24/02/98 (2 pages)
12 January 1998New secretary appointed (2 pages)
12 January 1998Secretary resigned (1 page)
12 January 1998Director resigned (1 page)
8 June 1997Memorandum and Articles of Association (8 pages)
31 May 1997Registered office changed on 31/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 May 1997Director resigned (1 page)
31 May 1997Secretary resigned (1 page)
31 May 1997New secretary appointed;new director appointed (2 pages)
31 May 1997New director appointed (2 pages)
30 May 1997Company name changed likeoption LIMITED\certificate issued on 02/06/97 (2 pages)
16 April 1997Incorporation (9 pages)