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

JAMES BYRNE PRINTING LIMITED

Bishop Fleming Llp, 2nd Floor Stratus House, Emperor Way Exeter Business Park, EXETER, EX1 3QS,
Company Registration Number
01563689
Private Limited Company
Liquidation

Company Overview

About James Byrne Printing Ltd
JAMES BYRNE PRINTING LIMITED was founded on 1981-05-22 and has its registered office in Emperor Way Exeter Business Park. The organisation's status is listed as "Liquidation". James Byrne Printing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
JAMES BYRNE PRINTING LIMITED
 
Legal Registered Office
Bishop Fleming Llp
2nd Floor Stratus House
Emperor Way Exeter Business Park
EXETER
EX1 3QS
 
Filing Information
Company Number 01563689
Company ID Number 01563689
Date formed 1981-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-07-31
Account next due 30/04/2017
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB355556924  
Last Datalog update: 2022-09-10 13:01:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES BYRNE PRINTING 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 JAMES BYRNE PRINTING LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JAMES HERBERT
Director 2015-02-09
IAN SHENTON
Director 2016-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER GEOFFREY COLLINS
Director 2015-02-09 2016-08-17
SANDRA PATRICA BECK
Company Secretary 1998-07-31 2015-02-09
ANTHONY JAMES DAVID BECK
Director 1998-07-31 2015-02-09
SANDRA PATRICA BECK
Director 1998-07-31 2015-02-09
GRAHAM WILLIAM COLLINS
Director 2000-07-06 2015-02-09
CAROLE BYRNE
Company Secretary 1991-05-30 1998-07-31
ALAN JAMES BYRNE
Director 1991-05-30 1998-07-31
CAROLE BYRNE
Director 1991-05-30 1998-07-31
PHILIP VON LANDAU
Director 1991-08-01 1997-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES HERBERT UK PACKAGING SOLUTIONS LTD Director 2017-12-01 CURRENT 2017-12-01 Active
MATTHEW JAMES HERBERT MONSTER MEDIA MANAGEMENT LIMITED Director 2011-02-10 CURRENT 2010-10-04 Liquidation

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
2022-09-10Final Gazette dissolved via compulsory strike-off
2022-06-10LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-06-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-17
2021-04-20LIQ10Removal of liquidator by court order
2021-04-20LIQ10Removal of liquidator by court order
2021-04-20600Appointment of a voluntary liquidator
2021-04-20600Appointment of a voluntary liquidator
2020-06-17LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-17
2019-06-26LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-17
2018-06-28LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-17
2017-10-17LIQ06Voluntary liquidation. Resignation of liquidator
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 31/33 COMMERCIAL ROAD POOLE DORSET BH14 0HU
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 31/33 COMMERCIAL ROAD POOLE DORSET BH14 0HU
2017-05-034.20STATEMENT OF AFFAIRS/4.19
2017-05-034.20STATEMENT OF AFFAIRS/4.19
2017-05-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-05-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-10-04RP04AR01Second filing of the annual return made up to 2016-05-30
2016-10-04ANNOTATIONReplacement
2016-10-04AR0130/05/15 ANNUAL RETURN FULL LIST
2016-10-04ANNOTATIONClarification
2016-08-22AP01DIRECTOR APPOINTED MR IAN SHENTON
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEOFFREY COLLINS
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 2000
2016-07-18AR0130/05/16 FULL LIST
2016-07-18AR0130/05/16 FULL LIST
2016-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 015636890003
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 2000
2015-09-09AR0130/05/15 FULL LIST
2015-09-09AR0130/05/15 FULL LIST
2015-07-17SH08Change of share class name or designation
2015-07-17RES12Resolution of varying share rights or name
2015-07-07AP01DIRECTOR APPOINTED MR MATTHEW JAMES HERBERT
2015-07-07AP01DIRECTOR APPOINTED MR CHRISTOPHER GEOFFREY COLLINS
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COLLINS
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BECK
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA BECK
2015-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2015 FROM UNIT 10 SANDLEHEATH IND. EST SANDLEHEATH FORDINGBRIDGE, HAMPSHIRE
2015-07-07TM02Termination of appointment of Sandra Patrica Beck on 2015-02-09
2015-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2015 FROM, UNIT 10, SANDLEHEATH IND. EST, SANDLEHEATH, FORDINGBRIDGE, HAMPSHIRE
2014-11-18AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 2000
2014-07-10AR0130/05/14 FULL LIST
2014-01-15AA31/07/13 TOTAL EXEMPTION FULL
2013-05-31AR0130/05/13 FULL LIST
2012-11-16AA31/07/12 TOTAL EXEMPTION FULL
2012-07-13AR0130/05/12 FULL LIST
2011-11-08AA31/07/11 TOTAL EXEMPTION FULL
2011-07-13AR0130/05/11 FULL LIST
2011-02-14AA31/07/10 TOTAL EXEMPTION FULL
2010-06-03AR0130/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM COLLINS / 30/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA PATRICA BECK / 30/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES DAVID BECK / 30/05/2010
2010-01-02AA31/07/09 TOTAL EXEMPTION FULL
2009-06-25363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-02-04AA31/07/08 TOTAL EXEMPTION FULL
2008-08-05363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-06-23363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-02-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-06-07363sRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-06-08363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-06-07363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-07-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-07-01363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2002-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-06-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-10363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2001-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-08-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-13363sRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2000-11-09AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-08-18122CONVE 11/07/00
2000-08-18WRES01ADOPT ARTICLES 06/07/00
2000-08-17288aNEW DIRECTOR APPOINTED
2000-06-12363sRETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS
1999-11-03AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-06-06363sRETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS
1998-12-20AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-08-19363sRETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS
1998-08-19395PARTICULARS OF MORTGAGE/CHARGE
1998-08-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-08-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-08-11288bDIRECTOR RESIGNED
1998-08-11288aNEW DIRECTOR APPOINTED
1998-06-18288bDIRECTOR RESIGNED
1998-02-13AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-07-03363sRETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS
1997-03-25AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-03-18ELRESS386 DISP APP AUDS 03/03/97
1997-03-18ELRESS366A DISP HOLDING AGM 03/03/97
1997-03-18ELRESS252 DISP LAYING ACC 03/03/97
1997-03-18ELRESS386 DISP APP AUDS 03/03/97
1996-06-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-06-28363sRETURN MADE UP TO 30/05/96; NO CHANGE OF MEMBERS
1996-05-21AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-06-09363sRETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS
1995-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-06-16363sRETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS
1994-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-06-25363sRETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS
1993-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1992-07-1588(2)RAD 26/06/92--------- £ SI 1998@1=1998 £ IC 2/2000
1992-06-16363sRETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS
1992-03-04AAFULL ACCOUNTS MADE UP TO 31/07/91
1991-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90
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 JAMES BYRNE PRINTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-04-27
Resolution2017-04-27
Meetings of Creditors2017-04-10
Fines / Sanctions
No fines or sanctions have been issued against JAMES BYRNE PRINTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-07 Outstanding GENER8 FINANCE LIMITED
DEBENTURE 1998-08-19 Outstanding MIDLAND BANK PLC
DEBENTURE 1986-08-05 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2015-07-31

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 JAMES BYRNE PRINTING LIMITED

Intangible Assets
Patents
We have not found any records of JAMES BYRNE PRINTING LIMITED registering or being granted any patents
Domain Names

JAMES BYRNE PRINTING LIMITED owns 1 domain names.

jamesbyrne.co.uk  

Trademarks
We have not found any records of JAMES BYRNE PRINTING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JAMES BYRNE PRINTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-12 GBP £11,297 Hired and Contracted Services
Hampshire County Council 2014-11 GBP £6,159 Hired and Contracted Services
Hampshire County Council 2014-10 GBP £16,947 Hired and Contracted Services
Hampshire County Council 2014-9 GBP £8,459 Hired and Contracted Services
Hampshire County Council 2014-8 GBP £14,574 Hired and Contracted Services
Hampshire County Council 2014-7 GBP £9,257 Hired and Contracted Services
Hampshire County Council 2014-6 GBP £5,527 Hired and Contracted Services
Hampshire County Council 2014-5 GBP £983 Hired and Contracted Services
Hampshire County Council 2014-4 GBP £15,977 Hired and Contracted Services
Hampshire County Council 2014-3 GBP £5,869 Hired and Contracted Services
Hampshire County Council 2013-11 GBP £10,076 Adaptations - Private Contractors
Hampshire County Council 2013-10 GBP £6,423 Adaptations - Private Contractors
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £11,626 Adaptations - Private Contractors
Hampshire County Council 2013-8 GBP £5,359 Adaptations - Private Contractors
Hampshire County Council 2013-7 GBP £16,460 Adaptations - Private Contractors
Hampshire County Council 2013-6 GBP £6,468 Adaptations - Private Contractors
Hampshire County Council 2013-3 GBP £2,730 Adaptations - Private Contractors
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £1,694 Adaptations - Private Contractors
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £3,500 Adaptations - Private Contractors
Hampshire County Council 2012-2 GBP £1,109 Adaptations - Private Contractors
Hampshire County Council 2012-1 GBP £2,181 Adaptations - Private Contractors
Hampshire County Council 2011-12 GBP £883 Adaptations - Private Contractors
Hampshire County Council 2011-11 GBP £9,861 Adaptations - Private Contractors
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £3,150 Adaptations - Private Contractors
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £1,703 Adaptations - Private Contractors

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 JAMES BYRNE PRINTING 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyJAMES BYRNE PRINTING LIMITEDEvent Date2017-04-21
At a General Meeting of the above-named Company convened and held at St Leonards Hotel, 185 Ringwood Road, St Leonards, Ringwood, BH24 2NP on 18 April 2017 , the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily, and that Jonathan Mark Williams (IP No. 13070 ) and Jeremiah Anthony O'Sullivan (IP No. 8333 ) both of Bishop Fleming LLP , 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS , be and are hereby appointed joint liquidators of the Company and that the liquidators be authorised to act jointly and severally in the liquidation for the purposes of such winding up. Further details contact: Tel: 01392 448800 . Alternative person to contact with enquiries about the case: Malcolm Rhodes Ag HF11750
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJAMES BYRNE PRINTING LIMITEDEvent Date2017-04-18
Liquidator's name and address: Office Holder Details: Jonathan Mark Williams (IP No. 13070 ) and Jeremiah Anthony O'Sullivan (IP No. 8333 ) both of Bishop Fleming LLP , 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS : Further details contact: Tel: 01392 448800 . Alternative person to contact with enquiries about the case: Malcolm Rhodes Ag HF11750
 
Initiating party Event TypeMeetings of Creditors
Defending partyJAMES BYRNE PRINTING LIMITEDEvent Date2017-03-29
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at St Leonards Hotel, 185 Ringwood Road, Ringwood, BH24 2NP on 18 April 2017 at 12.00 noon for the purposes mentioned in Section 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of their claim at the offices of Bishop Fleming LLP , 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS , by no later than 12.00 noon on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the companys creditors will be available for inspection free of charge at the offices of Bishop Fleming LLP, 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS on 12 April 2017 and 13 April 2017 between the hours of 10.00 am and 4.00 pm. Further details contact: Malcolm Rhodes, Tel: 01392 448800. Ag HF10617
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES BYRNE PRINTING 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 JAMES BYRNE PRINTING 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.