R.J.L. SCREENPRINTING LTD
COSHAM

Hellopages » Hampshire » Portsmouth » PO6 4QE

Company number 03833781
Status Active
Incorporation Date 31 August 1999
Company Type Private Limited Company
Address UNIT 1C PORTCHESTER PARK, HAMILTON ROAD, COSHAM, HAMPSHIRE, PO6 4QE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Director's details changed for Mrs Nicola Jane Shortman on 3 August 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of R.J.L. SCREENPRINTING LTD are www.rjlscreenprinting.co.uk, and www.r-j-l-screenprinting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. R J L Screenprinting Ltd is a Private Limited Company. The company registration number is 03833781. R J L Screenprinting Ltd has been working since 31 August 1999. The present status of the company is Active. The registered address of R J L Screenprinting Ltd is Unit 1c Portchester Park Hamilton Road Cosham Hampshire Po6 4qe. The company`s financial liabilities are £41.14k. It is £-20.21k against last year. The cash in hand is £48.22k. It is £-0.13k against last year. And the total assets are £78.49k, which is £-15.61k against last year. SHORTMAN, Nicola Jane is a Secretary of the company. LEGGETT, Angela Mary is a Director of the company. SHORTMAN, Nicola Jane is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary GREENRING LTD has been resigned. Director LEGGETT, Richard John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other manufacturing n.e.c.".


r.j.l. screenprinting Key Finiance

LIABILITIES £41.14k
-33%
CASH £48.22k
-1%
TOTAL ASSETS £78.49k
-17%
All Financial Figures

Current Directors

Secretary
SHORTMAN, Nicola Jane
Appointed Date: 31 December 2003

Director
LEGGETT, Angela Mary
Appointed Date: 03 May 2006
77 years old

Director
SHORTMAN, Nicola Jane
Appointed Date: 31 August 1999
49 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 31 August 1999
Appointed Date: 31 August 1999

Secretary
GREENRING LTD
Resigned: 31 December 2003
Appointed Date: 31 August 1999

Director
LEGGETT, Richard John
Resigned: 08 May 2016
Appointed Date: 31 August 1999
72 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 31 August 1999
Appointed Date: 31 August 1999

Persons With Significant Control

Mrs Angela Mary Leggett
Notified on: 31 August 2016
77 years old
Nature of control: Ownership of shares – 75% or more

R.J.L. SCREENPRINTING LTD Events

31 Aug 2016
Confirmation statement made on 31 August 2016 with updates
16 Aug 2016
Director's details changed for Mrs Nicola Jane Shortman on 3 August 2016
16 Jun 2016
Total exemption small company accounts made up to 31 October 2015
09 Jun 2016
Termination of appointment of Richard John Leggett as a director on 8 May 2016
01 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 103

...
... and 44 more events
22 Sep 1999
New director appointed
22 Sep 1999
New director appointed
08 Sep 1999
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Sep 1999
Director resigned
31 Aug 1999
Incorporation