Print On Demand Limited BUCKINGHAMSHIRE


Print On Demand started in year 1997 as Private Limited Company with registration number 03424269. The Print On Demand company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Buckinghamshire at 22 St John Street. Postal code: MK16 8HJ. Since Monday 18th December 2000 Print On Demand Limited is no longer carrying the name Justmark.

The company has one director. Joseph P., appointed on 23 September 1997. There are currently no secretaries appointed. Currently 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.

Print On Demand Limited Address / Contact

Office Address 22 St John Street
Office Address2 Newport Pagnell
Town Buckinghamshire
Post code MK16 8HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03424269
Date of Incorporation Fri, 22nd Aug 1997
Industry Printing n.e.c.
Industry Other business support service activities not elsewhere classified
End of financial Year 25th September
Company age 27 years old
Account next due date Tue, 25th Jun 2024 (59 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Joseph P.

Position: Director

Appointed: 23 September 1997

David C.

Position: Secretary

Appointed: 30 September 2008

Resigned: 30 September 2013

David C.

Position: Director

Appointed: 23 September 1997

Resigned: 30 September 2013

Judith C.

Position: Secretary

Appointed: 23 September 1997

Resigned: 30 September 2008

Denise F.

Position: Director

Appointed: 23 September 1997

Resigned: 12 January 1998

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 August 1997

Resigned: 24 September 1997

London Law Services Limited

Position: Nominee Director

Appointed: 22 August 1997

Resigned: 24 September 1997

People with significant control

The register of persons with significant control that own or control the company includes 5 names. As we discovered, there is Joseph P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Rebekah P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Joseph P., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Joseph P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rebekah P.

Notified on 6 April 2016
Ceased on 22 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Joseph P.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Joseph P.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Rebekah P.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Justmark December 18, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth44 791110 65934 83623 72927 325889      
Balance Sheet
Cash Bank On Hand     69 54560 27830 7317 30359 90217 0323 556
Current Assets211 756293 462176 322148 511152 563105 359108 943127 24986 834120 543133 860185 709
Debtors48 09549 39261 35160 94830 09335 81448 66551 21529 88234 39798 205167 647
Net Assets Liabilities     8894 4154 986-18 717-28 889-26 701-20 421
Other Debtors          65 157128 213
Property Plant Equipment     3 92910 4796 7573 6333 9701 5562 074
Total Inventories       45 30349 64926 24518 62214 506
Cash Bank In Hand134 830220 156106 01587 563122 47069 545      
Net Assets Liabilities Including Pension Asset Liability44 791110 65934 83623 72927 325889      
Stocks Inventory28 83123 9148 956         
Tangible Fixed Assets7 8909 0155 8345 8525 5233 929      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve44 691110 55934 73623 62927 225789      
Shareholder Funds44 791110 65934 83623 72927 325889      
Other
Accumulated Depreciation Impairment Property Plant Equipment     80 43384 93065 64368 76769 75973 12973 599
Additions Other Than Through Business Combinations Property Plant Equipment      11 047  1 329956988
Average Number Employees During Period     7444333
Bank Borrowings     21 477      
Creditors     108 447113 409128 059107 68747 64638 07932 933
Increase From Depreciation Charge For Year Property Plant Equipment      4 4973 7223 1249923 370470
Net Current Assets Liabilities37 104102 32929 00217 87724 41926 354-4 466-810-20 85317 6799 94010 556
Other Inventories       45 30349 64926 24518 62214 506
Prepayments          2 7962 795
Property Plant Equipment Gross Cost     84 36295 40995 40972 40073 72974 68575 673
Provisions For Liabilities Balance Sheet Subtotal     2811 5989611 497538118118
Total Assets Less Current Liabilities44 994111 34434 83623 72929 94230 2836 0135 947-17 22021 64911 49612 630
Total Borrowings     21 477   50 00038 07932 933
Trade Creditors Trade Payables     45 22082 85259 02158 89229 64847 690107 733
Trade Debtors Trade Receivables     17 06322 43635 63215 34716 46830 25336 639
Amount Specific Advance Or Credit Directors    76612 98524 13813 4389 35114 20364 672117 956
Amount Specific Advance Or Credit Made In Period Directors    63 77643 76762 75613 43812 90114 20366 47256 253
Amount Specific Advance Or Credit Repaid In Period Directors    -63 358-31 548-51 603-27 588-16 988-9 351-16 003-2 969
Director Remuneration     12 83910 097     
Creditors Due Within One Year174 652191 133147 320130 634128 25079 333      
Number Shares Allotted 1005050100100      
Par Value Share 11111      
Provisions For Liabilities Charges203685  468281      
Share Capital Allotted Called Up Paid100100505050       
Tangible Fixed Assets Additions   3 2361 128       
Tangible Fixed Assets Cost Or Valuation74 61979 10779 10882 34483 472       
Tangible Fixed Assets Depreciation66 72970 09273 27476 49277 949       
Tangible Fixed Assets Depreciation Charged In Period   3 2181 457       
Advances Credits Directors  14 183348766       
Advances Credits Made In Period Directors  18 52616 516        
Advances Credits Repaid In Period Directors  4 34330 351        
Accruals Deferred Income    -2 149-29 113      
Fixed Assets    5 5233 929      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    106328      
Value Shares Allotted    100100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 22nd, September 2023
Free Download (11 pages)

Company search

Advertisements