Swalwell
Newcastle Upon Tyne
NE16 3DJ
Secretary Name | Mr John Michael Foggin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2007(5 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West House Heddon On The Wall Newcastle Tyne & Wear NE15 0JR |
Director Name | Mr John Michael Foggin |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2008(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 5 Sands Industrial Estate Swalwell Newcastle Upon Tyne NE16 3DJ |
Director Name | Mr Anthony Richard Cole |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 22 Joicey Road Gateshead Tyne & Wear NE9 5HN |
Director Name | Tony Renwick |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Role | Printer |
Correspondence Address | 17 Blencathra Way Hillside View Winlaton Mill Tyne & Wear NE21 6SW |
Secretary Name | Mr John Michael Foggin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | West House Heddon On The Wall Newcastle Tyne & Wear NE15 0JR |
Director Name | Karen Bell |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 2007) |
Role | Finance Director |
Correspondence Address | 7 Avon Close Wallsend Tyne & Wear NE28 9QN |
Secretary Name | Karen Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 7 Avon Close Wallsend Tyne & Wear NE28 9QN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | jmfprint.co.uk |
---|---|
Telephone | 0191 4882011 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 5 Sands Industrial Estate Swalwell Newcastle Upon Tyne NE16 3DJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
100 at £1 | John Michael Foggin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £654 |
Cash | £35,005 |
Current Liabilities | £192,603 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 2 weeks from now) |
20 January 2017 | Delivered on: 30 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
29 March 2007 | Delivered 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 |
15 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
---|---|
17 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 August 2017 | Director's details changed for Mr John Michael Foggin on 7 August 2017 (2 pages) |
7 August 2017 | Director's details changed for Mr John Michael Foggin on 7 August 2017 (2 pages) |
10 March 2017 | Resolutions
|
10 March 2017 | Statement of company's objects (2 pages) |
10 March 2017 | Resolutions
|
10 March 2017 | Statement of company's objects (2 pages) |
2 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
20 February 2017 | Statement of capital following an allotment of shares on 5 June 2013
|
20 February 2017 | Statement of capital following an allotment of shares on 5 June 2013
|
30 January 2017 | Registration of charge 043730500002, created on 20 January 2017 (18 pages) |
30 January 2017 | Registration of charge 043730500002, created on 20 January 2017 (18 pages) |
17 January 2017 | Satisfaction of charge 1 in full (4 pages) |
17 January 2017 | Satisfaction of charge 1 in full (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 February 2012 | Director's details changed for Mr John Michael Foggin on 19 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr John Michael Foggin on 19 February 2012 (2 pages) |
28 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 March 2011 | Director's details changed for Mr John Michael Foggin on 1 August 2010 (2 pages) |
29 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Director's details changed for Mr John Michael Foggin on 1 August 2010 (2 pages) |
29 March 2011 | Director's details changed for Mr John Michael Foggin on 1 August 2010 (2 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Secretary's details changed for John Michael Foggin on 4 March 2010 (1 page) |
4 March 2010 | Director's details changed for John Michael Foggin on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for John Michael Foggin on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for John Michael Foggin on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for John Michael Foggin on 4 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for John Michael Foggin on 4 March 2010 (1 page) |
4 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Secretary's details changed for John Michael Foggin on 4 March 2010 (1 page) |
4 March 2010 | Director's details changed for John Michael Foggin on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for John Michael Foggin on 4 March 2010 (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
28 October 2008 | Director appointed john michael foggin (2 pages) |
28 October 2008 | Director appointed john michael foggin (2 pages) |
22 October 2008 | Appointment terminated director anthony cole (1 page) |
22 October 2008 | Appointment terminated director anthony cole (1 page) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
23 November 2007 | New secretary appointed (2 pages) |
23 November 2007 | Secretary resigned;director resigned (1 page) |
23 November 2007 | Secretary resigned;director resigned (1 page) |
23 November 2007 | New secretary appointed (2 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 April 2007 | Particulars of mortgage/charge (5 pages) |
4 April 2007 | Particulars of mortgage/charge (5 pages) |
26 February 2007 | Return made up to 13/02/07; full list of members
|
26 February 2007 | Return made up to 13/02/07; full list of members
|
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 February 2006 | Return made up to 13/02/06; full list of members (7 pages) |
15 February 2006 | Return made up to 13/02/06; full list of members (7 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 February 2005 | Return made up to 13/02/05; full list of members (8 pages) |
7 February 2005 | Return made up to 13/02/05; full list of members (8 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
23 March 2004 | Return made up to 13/02/04; full list of members (8 pages) |
23 March 2004 | Return made up to 13/02/04; full list of members (8 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | New secretary appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
14 May 2003 | Return made up to 13/02/03; full list of members
|
14 May 2003 | Return made up to 13/02/03; full list of members
|
26 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
26 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
28 February 2002 | Ad 13/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 February 2002 | Ad 13/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New secretary appointed;new director appointed (2 pages) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | New secretary appointed;new director appointed (2 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Incorporation (12 pages) |
13 February 2002 | Incorporation (12 pages) |