You are here: bizstats.co.uk > a-z index > B list > B- list

B-j's Print & Design Limited NR STAMFORD


Founded in 1993, B-j's Print & Design, classified under reg no. 02840065 is an active company. Currently registered at 15 The Green PE9 3RA, Nr Stamford the company has been in the business for 31 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 1997-10-20 B-j's Print & Design Limited is no longer carrying the name B-j's Print Design & Catalogues.

There is a single director in the company at the moment - Lisa H., appointed on 1 July 2010. In addition, a secretary was appointed - Nicola S., appointed on 1 July 2010. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

B-j's Print & Design Limited Address / Contact

Office Address 15 The Green
Office Address2 Ketton
Town Nr Stamford
Post code PE9 3RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02840065
Date of Incorporation Wed, 28th Jul 1993
Industry Other publishing activities
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Lisa H.

Position: Director

Appointed: 01 July 2010

Nicola S.

Position: Secretary

Appointed: 01 July 2010

Susan S.

Position: Secretary

Appointed: 30 July 2004

Resigned: 01 July 2010

Percival S.

Position: Director

Appointed: 21 December 2001

Resigned: 01 July 2010

Shane A.

Position: Director

Appointed: 07 February 1999

Resigned: 30 April 1999

Lisa S.

Position: Director

Appointed: 07 February 1999

Resigned: 21 December 2001

Jack H.

Position: Secretary

Appointed: 19 August 1993

Resigned: 30 July 2004

Nicola S.

Position: Director

Appointed: 19 August 1993

Resigned: 07 February 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 July 1993

Resigned: 19 August 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 July 1993

Resigned: 19 August 1993

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we found, there is Lisa H. This PSC and has 25-50% shares.

Lisa H.

Notified on 16 July 2016
Nature of control: 25-50% shares

Company previous names

B-j's Print Design & Catalogues October 20, 1997
B-j's Print & Design July 12, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand776 6
Current Assets37 04444 32953 111
Debtors17 33520 92525 960
Net Assets Liabilities-122 171-127 569-129 351
Property Plant Equipment146 516163 805146 470
Total Inventories18 93323 40427 145
Other
Accumulated Depreciation Impairment Property Plant Equipment394 120273 326292 623
Average Number Employees During Period644
Creditors105 557112 096148 098
Disposals Decrease In Depreciation Impairment Property Plant Equipment 144 623 
Disposals Property Plant Equipment 194 600 
Fixed Assets146 516163 805146 470
Increase From Depreciation Charge For Year Property Plant Equipment 23 82919 297
Net Current Assets Liabilities-68 513-67 767-94 987
Property Plant Equipment Gross Cost540 636437 131439 093
Total Additions Including From Business Combinations Property Plant Equipment 91 0951 962
Total Assets Less Current Liabilities78 00396 03851 483

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2021-03-31
filed on: 14th, December 2021
Free Download (7 pages)

Company search

Advertisements