JAMES PRINT & DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/05/2327 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

02/02/232 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM FREDERICK HOUSE DEAN GROUP BUSINESS PARK BRENDA ROAD HARTLEPOOL TS25 2BW

View Document

17/06/1617 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/06/1522 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/06/1420 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/06/1319 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/11/129 November 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BURNS

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MRS AMANDA JANE BURNS

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BURNS

View Document

06/07/126 July 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/06/1122 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE BURNS / 01/10/2009

View Document

06/07/106 July 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BURNS / 01/10/2009

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/03/1026 March 2010 CURRSHO FROM 30/06/2010 TO 31/05/2010

View Document

22/06/0922 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 03/06/08; NO CHANGE OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS

View Document

14/04/0714 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: 7 LOWTHIAN RD HARTLEPOOL CLEVELAND TS24 8BH

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

25/05/0425 May 2004 COMPANY NAME CHANGED TEES GROUP LTD CERTIFICATE ISSUED ON 25/05/04

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

03/06/033 June 2003 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