UKBizDB.co.uk

JAM PRINT DESIGN & PRINTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jam Print Design & Printing Limited. The company was founded 16 years ago and was given the registration number 06421166. The firm's registered office is in CALNE. You can find them at 28-30 Calne Business Centre, Harris Road Portemarsh Industrial Estate, Calne, Wiltshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:JAM PRINT DESIGN & PRINTING LIMITED
Company Number:06421166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:28-30 Calne Business Centre, Harris Road Portemarsh Industrial Estate, Calne, Wiltshire, SN11 9PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28-30, Calne Business Centre, Harris Road Portemarsh Industrial Estate, Calne, United Kingdom, SN11 9PT

Secretary07 November 2007Active
25, St. Marys Close, Bradenstoke, Chippenham, England, SN15 4ET

Director02 January 2019Active
28-30, Calne Business Centre, Harris Road Portemarsh Industrial Estate, Calne, United Kingdom, SN11 9PT

Director07 November 2007Active
28-30, Calne Business Centre, Harris Road Portemarsh Industrial Estate, Calne, United Kingdom, SN11 9PT

Director10 December 2007Active
28-30, Calne Business Centre, Harris Road Portemarsh Industrial Estate, Calne, United Kingdom, SN11 9PT

Director07 November 2007Active

People with Significant Control

Mr Jake Michael William Fortune
Notified on:01 April 2023
Status:Active
Date of birth:August 1993
Nationality:British
Address:28-30, Calne Business Centre, Calne, SN11 9PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kieran Fortune
Notified on:28 June 2022
Status:Active
Date of birth:March 1998
Nationality:British
Address:28-30, Calne Business Centre, Calne, SN11 9PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jake Michael William Fortune
Notified on:28 June 2022
Status:Active
Date of birth:August 1993
Nationality:British
Address:28-30, Calne Business Centre, Calne, SN11 9PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sarah Jayne Miles
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:28-30, Calne Business Centre, Calne, SN11 9PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Miles
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:28-30, Calne Business Centre, Calne, SN11 9PT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-11Mortgage

Mortgage satisfy charge full.

Download
2023-04-05Persons with significant control

Notification of a person with significant control.

Download
2023-04-01Confirmation statement

Confirmation statement with updates.

Download
2023-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Persons with significant control

Notification of a person with significant control.

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Persons with significant control

Change to a person with significant control.

Download
2022-07-01Persons with significant control

Notification of a person with significant control.

Download
2022-07-01Persons with significant control

Cessation of a person with significant control.

Download
2022-07-01Officers

Change person director company with change date.

Download
2022-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.