UKBizDB.co.uk

J.A.S. PRINT LIMITED

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
12, Tower Road, Glover Industrial Estate, Washington, United Kingdom, NE37 2SH

Secretary12 May 1999Active
12 Tower Road, Glover Industrial Estate, Washington, NE37 2SH

Director21 January 2019Active
20, Longridge Avenue, Washington, England, NE38 0QN

Director13 November 2000Active
Hollin Hill House, The Green, Washington, NE38 7AB

Secretary-Active
10, Rivermead, Washington, England, NE38 8RE

Director13 November 2000Active
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

Director01 October 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Accounts

Accounts with accounts type micro entity.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Officers

Change person secretary company with change date.

Download
2021-07-04Resolution

Resolution.

Download
2021-07-02Capital

Capital cancellation shares.

Download
2021-07-02Capital

Capital return purchase own shares.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Resolution

Resolution.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Persons with significant control

Cessation of a person with significant control.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Persons with significant control

Notification of a person with significant control.

Download
2017-09-12Capital

Capital allotment shares.

Download
2017-09-12Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.