JKT GRAPHIC DESIGN LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL2 2HE

Company number 05485309
Status Active
Incorporation Date 20 June 2005
Company Type Private Limited Company
Address HAREWOOD HOUSE, UNIT 1 UNION ROAD THE VALLEY, BOLTON, LANCASHIRE, BL2 2HE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 100 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 June 2015 with full list of shareholders Statement of capital on 2015-07-07 GBP 100 . The most likely internet sites of JKT GRAPHIC DESIGN LIMITED are www.jktgraphicdesign.co.uk, and www.jkt-graphic-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Jkt Graphic Design Limited is a Private Limited Company. The company registration number is 05485309. Jkt Graphic Design Limited has been working since 20 June 2005. The present status of the company is Active. The registered address of Jkt Graphic Design Limited is Harewood House Unit 1 Union Road The Valley Bolton Lancashire Bl2 2he. The company`s financial liabilities are £13.54k. It is £9.49k against last year. . TURNER, Jillian Kay is a Secretary of the company. TURNER, James Keith is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


jkt graphic design Key Finiance

LIABILITIES £13.54k
+234%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TURNER, Jillian Kay
Appointed Date: 20 June 2005

Director
TURNER, James Keith
Appointed Date: 20 June 2005
66 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 June 2005
Appointed Date: 20 June 2005

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 June 2005
Appointed Date: 20 June 2005

JKT GRAPHIC DESIGN LIMITED Events

01 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
17 Jul 2014
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100

...
... and 20 more events
02 Aug 2005
New secretary appointed
02 Aug 2005
New director appointed
02 Aug 2005
Secretary resigned
02 Aug 2005
Director resigned
20 Jun 2005
Incorporation