Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN DOLLIN PRINTING SERVICES LIMITED
Company Information for

JOHN DOLLIN PRINTING SERVICES LIMITED

C/O EVELYN PARTNERS LLP (RSS), 45 GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
01442382
Private Limited Company
Liquidation

Company Overview

About John Dollin Printing Services Ltd
JOHN DOLLIN PRINTING SERVICES LIMITED was founded on 1979-08-07 and has its registered office in London. The organisation's status is listed as "Liquidation". John Dollin Printing Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JOHN DOLLIN PRINTING SERVICES LIMITED
 
Legal Registered Office
C/O EVELYN PARTNERS LLP (RSS)
45 GRESHAM STREET
LONDON
EC2V 7BG
Other companies in RG21
 
Filing Information
Company Number 01442382
Company ID Number 01442382
Date formed 1979-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2022
Account next due 31/01/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB314555275  
Last Datalog update: 2024-03-05 16:55:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN DOLLIN PRINTING SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EVELYN PARTNERS (SOUTH EAST) LIMITED   GOSTLING LIMITED   EVELYN PARTNERS (THAMES VALLEY) LIMITED   CLA EVELYN PARTNERS LIMITED   EVELYN PARTNERS PS SERVICES LIMITED   STERLING TAX STRATEGIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOHN DOLLIN PRINTING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAMELA DOLLIN
Company Secretary 1991-10-31
IAN DOLLIN
Director 1991-10-31
NIGEL DOLLIN
Director 1991-10-31
PAMELA DOLLIN
Director 1991-10-31
WILFRED JOHN DOLLIN
Director 1991-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DOLLIN PERA INVESTMENTS LIMITED Director 2016-05-09 CURRENT 2016-05-09 Dissolved 2017-10-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26REGISTERED OFFICE CHANGED ON 26/01/24 FROM 14 Church Street Whitchurch Hants RG28 7AB England
2024-01-24Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-01-24Appointment of a voluntary liquidator
2024-01-24Voluntary liquidation Statement of affairs
2023-01-1130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27AP01DIRECTOR APPOINTED MRS CHRISTINA CATHERINE THIRLBY
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-01-2730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES
2021-04-01CH01Director's details changed for Mr Andrew Thirlby on 2021-03-04
2021-03-22PSC07CESSATION OF IAN DOLLIN AS A PERSON OF SIGNIFICANT CONTROL
2021-03-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW RAE
2021-03-22AP01DIRECTOR APPOINTED MR ANDREW DAWSON RAE
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN DOLLIN
2021-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 014423820006
2021-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 014423820005
2021-02-01AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-01-20AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2019-05-10PSC07CESSATION OF PAMELA DOLLIN AS A PERSON OF SIGNIFICANT CONTROL
2019-05-10TM02Termination of appointment of Pamela Dollin on 2018-04-24
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA DOLLIN
2019-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-01-26AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/17 FROM C/O Haines Watts, Chartered Accountants 10 Sarum Hill Basingstoke Hampshire RG21 8SR
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 200
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-01-04RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-10-31
2016-01-04ANNOTATIONClarification
2015-12-22AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 200
2015-11-18AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-30RES12Resolution of varying share rights or name
2015-10-30RES01ADOPT ARTICLES 30/10/15
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-03AR0131/10/14 ANNUAL RETURN FULL LIST
2014-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 10A WINCHESTER STREET BASINGSTOKE HAMPSHIRE RG21 7DY
2014-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2014 FROM, 10A WINCHESTER STREET, BASINGSTOKE, HAMPSHIRE, RG21 7DY
2014-09-02AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 200
2013-11-14AR0131/10/13 ANNUAL RETURN FULL LIST
2013-01-08AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AR0131/10/12 ANNUAL RETURN FULL LIST
2012-01-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-02AR0131/10/11 ANNUAL RETURN FULL LIST
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-04AR0131/10/10 ANNUAL RETURN FULL LIST
2010-01-19AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-04AR0131/10/09 ANNUAL RETURN FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILFRED JOHN DOLLIN / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA DOLLIN / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DOLLIN / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DOLLIN / 04/11/2009
2009-02-20AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-03363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-03190LOCATION OF DEBENTURE REGISTER
2008-11-03353LOCATION OF REGISTER OF MEMBERS
2008-11-03287REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 10A WINCHESTER SREET BASINGSTOKE HANTS RG21 1DY
2008-11-03287REGISTERED OFFICE CHANGED ON 03/11/2008 FROM, 10A WINCHESTER SREET, BASINGSTOKE, HANTS, RG21 1DY
2008-02-25AA30/04/07 TOTAL EXEMPTION SMALL
2007-11-05288cDIRECTOR'S PARTICULARS CHANGED
2007-11-05363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-28363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-06363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-01-07363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-02-26AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-11-20363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-01-08AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-12-20363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2001-12-04AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-12-04363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-01-25AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-01-12363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-01-13363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-11-30AAFULL ACCOUNTS MADE UP TO 30/04/99
1998-12-04AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-10-23363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-01-15ORES04£ NC 100/10000 06/01/
1998-01-11363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1998-01-11AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-23363sRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1996-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-03-08CERTNMCOMPANY NAME CHANGED JOHN DOLLIN MARKETING SERVICES L IMITED CERTIFICATE ISSUED ON 11/03/96
1996-03-08CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/03/96
1995-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
1995-12-29363sRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-08-04395PARTICULARS OF MORTGAGE/CHARGE
1994-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-11-10363sRETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS
1994-01-11363sRETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS
1993-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1992-11-12363sRETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS
1992-09-16AAFULL ACCOUNTS MADE UP TO 30/04/92
1991-11-15AAFULL ACCOUNTS MADE UP TO 30/04/91
1991-11-07363aRETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JOHN DOLLIN PRINTING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-02-01
Appointment of Liquidators2024-02-01
Meetings of Creditors2024-01-12
Fines / Sanctions
No fines or sanctions have been issued against JOHN DOLLIN PRINTING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-08-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-06-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-09-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-03-21 Outstanding MERCANTILE CREDIT COMPANY LIMITED
Creditors
Creditors Due After One Year 2012-05-01 £ 829,314
Creditors Due Within One Year 2012-05-01 £ 758,730

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN DOLLIN PRINTING SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 200
Called Up Share Capital 2012-04-30 £ 200
Called Up Share Capital 2011-04-30 £ 200
Cash Bank In Hand 2012-05-01 £ 129,166
Cash Bank In Hand 2012-04-30 £ 329,827
Cash Bank In Hand 2011-04-30 £ 228,067
Current Assets 2012-05-01 £ 764,663
Current Assets 2012-04-30 £ 975,072
Current Assets 2011-04-30 £ 823,475
Debtors 2012-05-01 £ 635,497
Debtors 2012-04-30 £ 645,245
Debtors 2011-04-30 £ 595,408
Fixed Assets 2012-05-01 £ 3,303,368
Fixed Assets 2012-04-30 £ 2,944,543
Fixed Assets 2011-04-30 £ 3,283,105
Shareholder Funds 2012-05-01 £ 2,479,987
Shareholder Funds 2012-04-30 £ 2,548,863
Shareholder Funds 2011-04-30 £ 2,548,123
Tangible Fixed Assets 2012-05-01 £ 3,303,368
Tangible Fixed Assets 2012-04-30 £ 2,944,543
Tangible Fixed Assets 2011-04-30 £ 3,283,105

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOHN DOLLIN PRINTING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN DOLLIN PRINTING SERVICES LIMITED
Trademarks
We have not found any records of JOHN DOLLIN PRINTING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JOHN DOLLIN PRINTING SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Basingstoke and Deane Borough Council 2015-4 GBP £2,627 Central Services to the Public
Winchester City Council 2014-3 GBP £18,390
Winchester City Council 2014-2 GBP £57,827
Winchester City Council 2013-11 GBP £12,120
Winchester City Council 2013-10 GBP £9,768 Ext Printing, publications etc
Winchester City Council 2013-8 GBP £4,152 Print stationery & general
Winchester City Council 2013-6 GBP £31,896 Print stationery & general
Winchester City Council 2013-3 GBP £1,701
Winchester City Council 2013-1 GBP £16,449
Winchester City Council 2012-11 GBP £4,331
Winchester City Council 2012-5 GBP £859
Winchester City Council 2012-4 GBP £876
Hampshire County Council 2012-2 GBP £1,026 Printing
Winchester City Council 2012-1 GBP £2,261

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JOHN DOLLIN PRINTING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN DOLLIN PRINTING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN DOLLIN PRINTING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.