J.S. Colorgraphics Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 21, 2010)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

JAMES STEWART & CO(PRINTERS)LIMITED
INSUREMOTOR LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 00978430
Record last updated Saturday, March 22, 2014 1:20:37 PM UTC
Official Address Cecil House St Andrew Street Hertford Bengeo
There are 21 companies registered at this street
Locality Hertford Bengeo
Region Hertfordshire, England
Postal Code SG141JA
Sector Printing not elsewhere classified

Charts

Visits

J.S. COLORGRAPHICS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-32025-12025-2012345
Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 21, 2010 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 8, 2010 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry May 25, 2010 Striking off application by a company Striking off application by a company
Financials May 21, 2010 Annual accounts Annual accounts
Registry Sep 1, 2009 Annual return Annual return
Financials May 20, 2009 Annual accounts Annual accounts
Financials Jan 31, 2009 Annual accounts 9784... Annual accounts 9784...
Registry Sep 23, 2008 Annual return Annual return
Financials Feb 18, 2008 Annual accounts Annual accounts
Registry Sep 4, 2007 Annual return Annual return
Financials Oct 3, 2006 Annual accounts Annual accounts
Registry Sep 13, 2006 Annual return Annual return
Financials Oct 17, 2005 Annual accounts Annual accounts
Registry Sep 12, 2005 Annual return Annual return
Registry Aug 31, 2004 Annual return 9784... Annual return 9784...
Financials Aug 9, 2004 Annual accounts Annual accounts
Registry Aug 26, 2003 Annual return Annual return
Financials Jul 18, 2003 Annual accounts Annual accounts
Registry Aug 28, 2002 Annual return Annual return
Financials Aug 6, 2002 Annual accounts Annual accounts
Financials Sep 12, 2001 Annual accounts 9784... Annual accounts 9784...
Registry Aug 29, 2001 Annual return Annual return
Financials Dec 27, 2000 Annual accounts Annual accounts
Registry Aug 22, 2000 Annual return Annual return
Financials Feb 3, 2000 Annual accounts Annual accounts
Registry Aug 25, 1999 Annual return Annual return
Registry Jul 23, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Dec 21, 1998 Annual accounts Annual accounts
Registry Aug 11, 1998 Annual return Annual return
Financials Feb 10, 1998 Annual accounts Annual accounts
Registry Aug 20, 1997 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 20, 1997 Annual return Annual return
Financials Sep 11, 1996 Annual accounts Annual accounts
Registry Aug 29, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 29, 1996 Annual return Annual return
Financials Mar 25, 1996 Annual accounts Annual accounts
Registry Nov 10, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 10, 1995 Director resigned, new director appointed 9784... Director resigned, new director appointed 9784...
Registry Nov 10, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 8, 1995 Company name change Company name change
Registry Nov 7, 1995 Change of name certificate Change of name certificate
Registry Oct 25, 1995 Annual return Annual return
Registry Oct 24, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 24, 1995 Director resigned, new director appointed 9784... Director resigned, new director appointed 9784...
Registry Oct 24, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 1, 1995 Director resigned, new director appointed 9784... Director resigned, new director appointed 9784...
Registry Jul 25, 1995 Financial assistance - shares acquisition Financial assistance - shares acquisition
Registry Jul 25, 1995 Alter mem and arts Alter mem and arts
Registry Jul 21, 1995 Alter mem and arts 9784... Alter mem and arts 9784...
Registry Jul 21, 1995 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jul 21, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 21, 1995 Director resigned, new director appointed 9784... Director resigned, new director appointed 9784...
Registry Jul 21, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 19, 1995 Company name change Company name change
Registry Jul 19, 1995 Company name change 3039... Company name change 3039...
Registry Jul 18, 1995 Change of name certificate Change of name certificate
Registry Jun 20, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 16, 1995 Three appointments: 3 men Three appointments: 3 men
Registry Jun 16, 1995 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Aug 16, 1994 Annual return Annual return
Financials Aug 9, 1994 Annual accounts Annual accounts
Financials Sep 30, 1993 Annual accounts 9784... Annual accounts 9784...
Registry Sep 9, 1993 Annual return Annual return
Financials Nov 6, 1992 Annual accounts Annual accounts
Registry Sep 28, 1992 Annual return Annual return
Registry Sep 28, 1992 Registered office changed Registered office changed
Financials Oct 24, 1991 Annual accounts Annual accounts
Registry Aug 29, 1991 Annual return Annual return
Registry Aug 14, 1991 Four appointments: 2 men and 2 women Four appointments: 2 men and 2 women
Registry Sep 11, 1990 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 11, 1990 £ nc 25000/6000000 £ nc 25000/6000000
Financials Sep 11, 1990 Annual accounts Annual accounts
Registry Sep 11, 1990 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 11, 1990 Annual return Annual return
Registry Jun 19, 1990 Annual return 9784... Annual return 9784...
Financials May 17, 1990 Annual accounts Annual accounts
Registry May 10, 1989 Annual return Annual return
Financials May 10, 1989 Annual accounts Annual accounts
Registry Feb 11, 1988 Annual return Annual return
Financials Jan 19, 1988 Annual accounts Annual accounts
Registry Jan 17, 1987 Annual return Annual return
Financials Jan 17, 1987 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)