Company NameJAX Printing Limited
Company StatusDissolved
Company Number06697366
CategoryPrivate Limited Company
Incorporation Date15 September 2008(15 years, 8 months ago)
Dissolution Date12 October 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Keith Pearson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Mill Farm
Daw Lane
Doncaster
DN11 9AW
Director NameMr Barry Pearson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(2 weeks, 2 days after company formation)
Appointment Duration2 years (closed 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Elm Close
Rossington
Doncaster
South Yorkshire
DN11 0YH

Location

Registered AddressUnit 39 Matrix Business Park
Nobel Way
Dinnington
South Yorkshire
S25 3QB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
16 June 2010Application to strike the company off the register (2 pages)
16 June 2010Application to strike the company off the register (2 pages)
18 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
18 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
17 July 2009Registered office changed on 17/07/2009 from unit 39 matrix business centre nobel way dinnington south yorks S25 3QB (1 page)
17 July 2009Registered office changed on 17/07/2009 from 29A high street maltby rotherham south yorkshire S66 8LG (1 page)
17 July 2009Registered office changed on 17/07/2009 from unit 39 matrix business centre nobel way dinnington south yorks S25 3QB (1 page)
17 July 2009Registered office changed on 17/07/2009 from unit 39 matrix business centre nobel way dinnington south yorks S25 3QB (1 page)
17 July 2009Registered office changed on 17/07/2009 from 29A high street maltby rotherham south yorkshire S66 8LG (1 page)
17 July 2009Registered office changed on 17/07/2009 from unit 39 matrix business centre nobel way dinnington south yorks S25 3QB (1 page)
29 June 2009Registered office changed on 29/06/2009 from 31 elm close doncaster DN11 0YH (1 page)
29 June 2009Registered office changed on 29/06/2009 from 31 elm close doncaster DN11 0YH (1 page)
6 April 2009Director appointed mr barry pearson (1 page)
6 April 2009Director appointed mr barry pearson (1 page)
15 September 2008Incorporation (6 pages)
15 September 2008Incorporation (6 pages)