Company NameJMF Print Limited
DirectorJohn Michael Foggin
Company StatusActive
Company Number04373050
CategoryPrivate Limited Company
Incorporation Date13 February 2002(22 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr John Michael Foggin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2002(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address5 Sands Industrial Estate
Swalwell
Newcastle Upon Tyne
NE16 3DJ
Secretary NameMr John Michael Foggin
NationalityBritish
StatusCurrent
Appointed01 November 2007(5 years, 8 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest House
Heddon On The Wall
Newcastle
Tyne & Wear
NE15 0JR
Director NameMr John Michael Foggin
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2008(6 years, 7 months after company formation)
Appointment Duration15 years, 7 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address5 Sands Industrial Estate
Swalwell
Newcastle Upon Tyne
NE16 3DJ
Director NameMr Anthony Richard Cole
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address22 Joicey Road
Gateshead
Tyne & Wear
NE9 5HN
Director NameTony Renwick
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(same day as company formation)
RolePrinter
Correspondence Address17 Blencathra Way
Hillside View
Winlaton Mill
Tyne & Wear
NE21 6SW
Secretary NameMr John Michael Foggin
NationalityBritish
StatusResigned
Appointed13 February 2002(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressWest House
Heddon On The Wall
Newcastle
Tyne & Wear
NE15 0JR
Director NameKaren Bell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 2007)
RoleFinance Director
Correspondence Address7 Avon Close
Wallsend
Tyne & Wear
NE28 9QN
Secretary NameKaren Bell
NationalityBritish
StatusResigned
Appointed23 September 2003(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2007)
RoleCompany Director
Correspondence Address7 Avon Close
Wallsend
Tyne & Wear
NE28 9QN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitejmfprint.co.uk
Telephone0191 4882011
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address5 Sands Industrial Estate
Swalwell
Newcastle Upon Tyne
NE16 3DJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Shareholders

100 at £1John Michael Foggin
100.00%
Ordinary

Financials

Year2014
Net Worth£654
Cash£35,005
Current Liabilities£192,603

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 2 weeks from now)

Charges

20 January 2017Delivered on: 30 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 March 2007Delivered on: 4 April 2007
Persons entitled: John Michael Foggin

Classification: Deed of floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all undertaking and property assets and rights.
Outstanding

Filing History

15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 August 2017Director's details changed for Mr John Michael Foggin on 7 August 2017 (2 pages)
7 August 2017Director's details changed for Mr John Michael Foggin on 7 August 2017 (2 pages)
10 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 March 2017Statement of company's objects (2 pages)
10 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 March 2017Statement of company's objects (2 pages)
2 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
20 February 2017Statement of capital following an allotment of shares on 5 June 2013
  • GBP 200
(3 pages)
20 February 2017Statement of capital following an allotment of shares on 5 June 2013
  • GBP 200
(3 pages)
30 January 2017Registration of charge 043730500002, created on 20 January 2017 (18 pages)
30 January 2017Registration of charge 043730500002, created on 20 January 2017 (18 pages)
17 January 2017Satisfaction of charge 1 in full (4 pages)
17 January 2017Satisfaction of charge 1 in full (4 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 February 2012Director's details changed for Mr John Michael Foggin on 19 February 2012 (2 pages)
28 February 2012Director's details changed for Mr John Michael Foggin on 19 February 2012 (2 pages)
28 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 March 2011Director's details changed for Mr John Michael Foggin on 1 August 2010 (2 pages)
29 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
29 March 2011Director's details changed for Mr John Michael Foggin on 1 August 2010 (2 pages)
29 March 2011Director's details changed for Mr John Michael Foggin on 1 August 2010 (2 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
4 March 2010Secretary's details changed for John Michael Foggin on 4 March 2010 (1 page)
4 March 2010Director's details changed for John Michael Foggin on 4 March 2010 (2 pages)
4 March 2010Director's details changed for John Michael Foggin on 4 March 2010 (2 pages)
4 March 2010Director's details changed for John Michael Foggin on 4 March 2010 (2 pages)
4 March 2010Director's details changed for John Michael Foggin on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for John Michael Foggin on 4 March 2010 (1 page)
4 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
4 March 2010Secretary's details changed for John Michael Foggin on 4 March 2010 (1 page)
4 March 2010Director's details changed for John Michael Foggin on 4 March 2010 (2 pages)
4 March 2010Director's details changed for John Michael Foggin on 4 March 2010 (2 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 February 2009Return made up to 13/02/09; full list of members (4 pages)
18 February 2009Return made up to 13/02/09; full list of members (4 pages)
28 October 2008Director appointed john michael foggin (2 pages)
28 October 2008Director appointed john michael foggin (2 pages)
22 October 2008Appointment terminated director anthony cole (1 page)
22 October 2008Appointment terminated director anthony cole (1 page)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 February 2008Return made up to 13/02/08; full list of members (2 pages)
13 February 2008Return made up to 13/02/08; full list of members (2 pages)
23 November 2007New secretary appointed (2 pages)
23 November 2007Secretary resigned;director resigned (1 page)
23 November 2007Secretary resigned;director resigned (1 page)
23 November 2007New secretary appointed (2 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 April 2007Particulars of mortgage/charge (5 pages)
4 April 2007Particulars of mortgage/charge (5 pages)
26 February 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 February 2006Return made up to 13/02/06; full list of members (7 pages)
15 February 2006Return made up to 13/02/06; full list of members (7 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005Secretary resigned (1 page)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 February 2005Return made up to 13/02/05; full list of members (8 pages)
7 February 2005Return made up to 13/02/05; full list of members (8 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 March 2004Return made up to 13/02/04; full list of members (8 pages)
23 March 2004Return made up to 13/02/04; full list of members (8 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 October 2003New secretary appointed (2 pages)
3 October 2003New secretary appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
14 May 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
26 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
28 February 2002Ad 13/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2002Ad 13/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2002Registered office changed on 21/02/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002New secretary appointed;new director appointed (2 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002New secretary appointed;new director appointed (2 pages)
21 February 2002Registered office changed on 21/02/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
21 February 2002Director resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002Secretary resigned (1 page)
13 February 2002Incorporation (12 pages)
13 February 2002Incorporation (12 pages)