Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.J. GRAPHIC ARTS LIMITED
Company Information for

B.J. GRAPHIC ARTS LIMITED

HIGH FETTERLOCKS, FETTERLOCKS LANE, SHELSLEY, BEAUCHAMP, WORCESTERSHIRE, WR6 6QS,
Company Registration Number
00994235
Private Limited Company
Active

Company Overview

About B.j. Graphic Arts Ltd
B.J. GRAPHIC ARTS LIMITED was founded on 1970-11-13 and has its registered office in Beauchamp. The organisation's status is listed as "Active". B.j. Graphic Arts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
B.J. GRAPHIC ARTS LIMITED
 
Legal Registered Office
HIGH FETTERLOCKS
FETTERLOCKS LANE, SHELSLEY
BEAUCHAMP
WORCESTERSHIRE
WR6 6QS
Other companies in WR6
 
Filing Information
Company Number 00994235
Company ID Number 00994235
Date formed 1970-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-08 01:23:50
Primary Source:Companies House
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 B.J. GRAPHIC ARTS LIMITED

Current Directors
Officer Role Date Appointed
IRENE JULIA HODGETTS
Company Secretary 1993-07-03
BARRY HODGETTS
Director 1991-11-27
IRENE JULIA HODGETTS
Director 1991-11-27
SIMON HODGETTS
Director 1999-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN SALLY SHIPLEY
Company Secretary 1991-11-27 1993-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JARRED C M PRINT LIMITED Director 2001-04-26 CURRENT 2001-03-21 Active
BARRY HODGETTS RED MARLEY HILL CLIMB LIMITED Director 2009-03-09 CURRENT 2009-03-09 Dissolved 2016-09-27
SIMON HODGETTS S B PRINT LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active

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
2023-12-04CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2022-12-21Unaudited abridged accounts made up to 2022-03-31
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2021-12-28Unaudited abridged accounts made up to 2021-03-31
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-02-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2019-12-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2018-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-10LATEST SOC10/12/16 STATEMENT OF CAPITAL;GBP 5000
2016-12-10CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 5000
2015-11-30AR0127/11/15 ANNUAL RETURN FULL LIST
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 5000
2014-12-04AR0127/11/14 ANNUAL RETURN FULL LIST
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 5000
2013-12-09AR0127/11/13 ANNUAL RETURN FULL LIST
2013-03-26AR0127/11/12 ANNUAL RETURN FULL LIST
2013-02-18AD02Register inspection address has been changed
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-05AR0127/11/11 ANNUAL RETURN FULL LIST
2011-10-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-15AR0127/11/10 ANNUAL RETURN FULL LIST
2011-02-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-30AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-04AR0127/11/09 ANNUAL RETURN FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HODGETTS / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE JULIA HODGETTS / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY HODGETTS / 04/12/2009
2008-12-31363aReturn made up to 27/11/08; full list of members
2008-12-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-27363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-01-11363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-13363aRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-08-11395PARTICULARS OF MORTGAGE/CHARGE
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-18363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2003-12-03363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-30363(287)REGISTERED OFFICE CHANGED ON 30/11/02
2002-11-30363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-20363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2001-06-01395PARTICULARS OF MORTGAGE/CHARGE
2001-01-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-14363sRETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS
2000-01-14AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-11-23363sRETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS
1999-01-22288aNEW DIRECTOR APPOINTED
1999-01-08AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-04363sRETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS
1998-01-15363sRETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS
1998-01-15ELRESS366A DISP HOLDING AGM 09/01/98
1998-01-15AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-15ELRESS252 DISP LAYING ACC 09/01/98
1998-01-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-08-07287REGISTERED OFFICE CHANGED ON 07/08/97 FROM: HODFAR HOUSE SANDY LANE TRADING ESTATE STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 9QB
1997-08-07287REGISTERED OFFICE CHANGED ON 07/08/97 FROM: HODFAR HOUSE, SANDY LANE TRADING ESTATE, STOURPORT-ON-SEVERN, WORCESTERSHIRE DY13 9QB
1996-12-16363sRETURN MADE UP TO 27/11/96; NO CHANGE OF MEMBERS
1996-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-16363sRETURN MADE UP TO 27/11/95; FULL LIST OF MEMBERS
1995-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-09363sRETURN MADE UP TO 27/11/94; CHANGE OF MEMBERS
1994-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-10AUDAUDITOR'S RESIGNATION
1994-01-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-01-19363sRETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS
1993-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-07-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-11-23363(288)SECRETARY'S PARTICULARS CHANGED
1992-11-23363sRETURN MADE UP TO 27/11/92; NO CHANGE OF MEMBERS
1992-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1991-12-09363bRETURN MADE UP TO 27/11/91; NO CHANGE OF MEMBERS
1991-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to B.J. GRAPHIC ARTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B.J. GRAPHIC ARTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-08-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-05-02 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1985-10-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1982-12-17 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1982-12-17 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 12,000
Creditors Due After One Year 2012-03-31 £ 12,000
Creditors Due Within One Year 2012-03-31 £ 13,235

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 B.J. GRAPHIC ARTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 5,000
Called Up Share Capital 2012-03-31 £ 5,000
Current Assets 2012-03-31 £ 100,384
Debtors 2012-03-31 £ 100,384
Shareholder Funds 2013-03-31 £ 362,970
Shareholder Funds 2012-03-31 £ 449,555
Tangible Fixed Assets 2013-03-31 £ 374,906
Tangible Fixed Assets 2012-03-31 £ 374,406

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B.J. GRAPHIC ARTS LIMITED registering or being granted any patents
Domain Names

B.J. GRAPHIC ARTS LIMITED owns 1 domain names.

sbprint.co.uk  

Trademarks
We have not found any records of B.J. GRAPHIC ARTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.J. GRAPHIC ARTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as B.J. GRAPHIC ARTS LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where B.J. GRAPHIC ARTS 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 B.J. GRAPHIC ARTS 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 B.J. GRAPHIC ARTS 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.
    Other companies at postcode WR6 6QS