This company is commonly known as J.a.s. Print Limited. The company was founded 42 years ago and was given the registration number 01589635. The firm's registered office is in WASHINGTON. You can find them at 12 Tower Road, Glover Industrial Estate, Washington, Tyne And Wear. This company's SIC code is 18129 - Printing n.e.c..
Name | : | J.A.S. PRINT LIMITED |
---|---|---|
Company Number | : | 01589635 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1981 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Tower Road, Glover Industrial Estate, Washington, Tyne And Wear, NE37 2SH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Tower Road, Glover Industrial Estate, Washington, United Kingdom, NE37 2SH | Secretary | 12 May 1999 | Active |
12 Tower Road, Glover Industrial Estate, Washington, NE37 2SH | Director | 21 January 2019 | Active |
20, Longridge Avenue, Washington, England, NE38 0QN | Director | 13 November 2000 | Active |
Hollin Hill House, The Green, Washington, NE38 7AB | Secretary | - | Active |
10, Rivermead, Washington, England, NE38 8RE | Director | 13 November 2000 | Active |
6 St Chads Road, Middle Herrington, Sunderland, SR3 3TP | Director | - | Active |
Hollin Hill House, The Green, Washington, NE38 7AB | Director | - | Active |
12 Tower Road, Glover Industrial Estate, Washington, NE37 2SH | Director | 01 October 2016 | Active |
Mr Bryan John Stewart | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12, Tower Road, Washington, United Kingdom, NE37 2SH |
Nature of control | : |
|
Adrian Burgess Rowell | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12, Tower Road, Washington, United Kingdom, NE37 2SH |
Nature of control | : |
|
Mrs Sheila Anne Rowell | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12, Tower Road, Washington, United Kingdom, NE37 2SH |
Nature of control | : |
|
Mr John Anthony Rowell | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12, Tower Road, Washington, United Kingdom, NE37 2SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-23 | Officers | Change person secretary company with change date. | Download |
2021-07-04 | Resolution | Resolution. | Download |
2021-07-02 | Capital | Capital cancellation shares. | Download |
2021-07-02 | Capital | Capital return purchase own shares. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-04 | Resolution | Resolution. | Download |
2020-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2019-10-30 | Officers | Termination director company with name termination date. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-30 | Officers | Termination director company with name termination date. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-12 | Capital | Capital allotment shares. | Download |
2017-09-12 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.