JAM PRINT DESIGN & PRINTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Appointment of Mr Lee Kingston as a director on 2024-10-01

View Document

09/10/249 October 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Registration of charge 064211660002, created on 2023-12-18

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Satisfaction of charge 064211660001 in full

View Document

05/04/235 April 2023 Notification of Jake Michael William Fortune as a person with significant control on 2023-04-01

View Document

01/04/231 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

01/04/231 April 2023 Cessation of Kieran Fortune as a person with significant control on 2023-04-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/01/192 January 2019 DIRECTOR APPOINTED MR JAKE FORTUNE

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 7 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/01/1517 January 2015 Annual return made up to 7 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/11/1313 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/03/1310 March 2013 APPOINTMENT TERMINATED, DIRECTOR PHILLIP GOULDING

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/12/126 December 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/03/127 March 2012 DISS40 (DISS40(SOAD))

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 28-30 CALNE BUSINESS CENTRE HARRIS ROAD CALNE WILTSHIRE SN11 9PT ENGLAND

View Document

06/03/126 March 2012 Annual return made up to 7 November 2011 with full list of shareholders

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM CHARTER HOUSE, THE SQUARE LOWER BRISTOL ROAD BATH BA2 3BH

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/11/1010 November 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH JAYNE MILES / 07/11/2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP DAVID GOULDING / 07/11/2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON WILLIAM JOHN MILES / 07/11/2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JAYNE MILES / 07/11/2010

View Document

10/11/1010 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP DAVID GOULDING / 07/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON WILLIAM JOHN MILES / 07/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JAYNE MILES / 07/11/2009

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/08/0920 August 2009 PREVEXT FROM 30/11/2008 TO 31/12/2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company