JIMINI GRAPHICS LIMITED

Hilden Park House 79 Tonbridge Road Hilden Park House 79 Tonbridge Road, Tonbridge, TN11 9BH, Kent, England
StatusACTIVE
Company No.03003658
CategoryPrivate Limited Company
Incorporated20 Dec 1994
Age29 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

JIMINI GRAPHICS LIMITED is an active private limited company with number 03003658. It was incorporated 29 years, 5 months, 25 days ago, on 20 December 1994. The company address is Hilden Park House 79 Tonbridge Road Hilden Park House 79 Tonbridge Road, Tonbridge, TN11 9BH, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2023

Action Date: 21 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Matthew Sellers

Change date: 2020-05-21

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2023

Action Date: 21 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-21

Psc name: Mr Benjamin Matthew Sellers

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-20

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Benjamin Matthew Sellers

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-06

Officer name: Mr Benjamin Matthew Sellers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-06

Old address: Bassetts Mill Farmhouse Moat Lane Chiddingstone Hoath Edenbridge TN8 7DN England

New address: Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jan 2022

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2009-10-01

Officer name: Leo Hamlyn Reisler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-26

New address: Bassetts Mill Farmhouse Moat Lane Chiddingstone Hoath Edenbridge TN8 7DN

Old address: Units 14/15 92 Lots Road Chelsea London SW10 0QD

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2021

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030036580006

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030036580005

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Sep 2017

Action Date: 31 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030036580006

Charge creation date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030036580005

Charge creation date: 2017-01-16

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2012

Action Date: 18 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-18

Old address: 151 Putney High Street Putney London SW15 1TA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 20 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Dec 2009

Action Date: 20 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-20

Documents

View document PDF

Change person director company with change date

Date: 25 Dec 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Benjamin Matthew Sellers

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Resolution

Date: 02 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Resolution

Date: 03 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Resolution

Date: 03 Nov 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/96; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/95; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 1996

Category: Address

Type: 287

Description: Registered office changed on 20/10/96 from: 19 glenrosa street fulham london SW6 2QY

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Resolution

Date: 20 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Oct 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jan 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jan 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Nov 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Nov 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jun 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jun 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Apr 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 21 Apr 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 1995

Category: Address

Type: 287

Description: Registered office changed on 21/04/95 from: 43 lawrence road hove east sussex BN3 5QE

Documents

View document PDF

Incorporation company

Date: 20 Dec 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A MANN LOCUM LTD

47-49 NEW HALL LANE,PRESTON,PR1 5NY

Number:08247848
Status:ACTIVE
Category:Private Limited Company

ARJUNA'S HERB LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11637312
Status:ACTIVE
Category:Private Limited Company

BYTECAST TECHNOLOGIES LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:07216285
Status:ACTIVE
Category:Private Limited Company

DEBORAH HOUSE MANAGEMENT LIMITED

20 QUEEN STREET,EXETER,EX4 3SN

Number:05050892
Status:ACTIVE
Category:Private Limited Company

MALABAR HILL UNDERWRITING LIMITED

5TH FLOOR,LONDON,EC3V 0XL

Number:03798905
Status:ACTIVE
Category:Private Limited Company

STAG HOLDINGS LIMITED

95 BURDON LANE,SUTTON,SM2 7BZ

Number:10639166
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source