S.J.S. PRINT SERVICES LTD
ROCHFORD

Hellopages » Essex » Rochford » SS4 1ND

Company number 04689537
Status Active
Incorporation Date 6 March 2003
Company Type Private Limited Company
Address 11-13 PURDEYS WAY, ROCHFORD, ESSEX, SS4 1ND
Home Country United Kingdom
Nature of Business 18140 - Binding and related services
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100 . The most likely internet sites of S.J.S. PRINT SERVICES LTD are www.sjsprintservices.co.uk, and www.s-j-s-print-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. S J S Print Services Ltd is a Private Limited Company. The company registration number is 04689537. S J S Print Services Ltd has been working since 06 March 2003. The present status of the company is Active. The registered address of S J S Print Services Ltd is 11 13 Purdeys Way Rochford Essex Ss4 1nd. . WELLER, Steven Robert is a Secretary of the company. MILLER, Stephen Lee is a Director of the company. WELLER, Steven Robert is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director PEAL, Jason has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Binding and related services".


Current Directors

Secretary
WELLER, Steven Robert
Appointed Date: 15 March 2003

Director
MILLER, Stephen Lee
Appointed Date: 15 March 2003
60 years old

Director
WELLER, Steven Robert
Appointed Date: 15 March 2003
71 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 11 March 2003
Appointed Date: 06 March 2003

Director
PEAL, Jason
Resigned: 29 October 2009
Appointed Date: 15 March 2003
55 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 11 March 2003
Appointed Date: 06 March 2003

Persons With Significant Control

Mr Steve Weller
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Miller
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S.J.S. PRINT SERVICES LTD Events

08 Mar 2017
Confirmation statement made on 6 March 2017 with updates
30 Jan 2017
Total exemption full accounts made up to 30 April 2016
07 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

14 Jan 2016
Total exemption full accounts made up to 30 April 2015
24 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100

...
... and 35 more events
04 Apr 2003
New director appointed
04 Apr 2003
New secretary appointed
14 Mar 2003
Secretary resigned
14 Mar 2003
Director resigned
06 Mar 2003
Incorporation