About

Registered Number: 01589635
Date of Incorporation: 06/10/1981 (42 years and 6 months ago)
Company Status: Active
Registered Address: 12 Tower Road, Glover Industrial Estate, Washington, Tyne And Wear, NE37 2SH

 

J.A.S. Print Ltd was founded on 06 October 1981, it's status is listed as "Active". The companies directors are listed as Rowell, John Anthony, Rowell, Adrian Burgess, Rowell, John Burgess, Rowell, Sheila Anne, Stewart, Bryan John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWELL, John Anthony 13 November 2000 - 1
ROWELL, Adrian Burgess 13 November 2000 21 January 2019 1
ROWELL, John Burgess N/A 27 June 2013 1
ROWELL, Sheila Anne N/A 29 July 2000 1
STEWART, Bryan John 01 October 2016 21 January 2019 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
RESOLUTIONS - N/A 04 August 2020
AA - Annual Accounts 29 June 2020
AP01 - Appointment of director 09 March 2020
TM01 - Termination of appointment of director 30 October 2019
CS01 - N/A 30 October 2019
PSC07 - N/A 30 October 2019
TM01 - Termination of appointment of director 30 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 13 September 2017
PSC01 - N/A 12 September 2017
SH01 - Return of Allotment of shares 12 September 2017
SH01 - Return of Allotment of shares 12 September 2017
SH01 - Return of Allotment of shares 12 September 2017
SH01 - Return of Allotment of shares 12 September 2017
AA - Annual Accounts 27 June 2017
AP01 - Appointment of director 11 January 2017
CS01 - N/A 07 September 2016
CH01 - Change of particulars for director 01 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 05 October 2015
CH01 - Change of particulars for director 05 October 2015
CH03 - Change of particulars for secretary 05 October 2015
CH01 - Change of particulars for director 05 October 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 09 September 2013
TM01 - Termination of appointment of director 27 June 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 14 June 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 21 July 2007
363a - Annual Return 22 September 2006
AA - Annual Accounts 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
363a - Annual Return 08 September 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 18 June 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 30 July 2001
288b - Notice of resignation of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
363s - Annual Return 04 October 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 29 September 1999
AA - Annual Accounts 23 July 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 21 September 1998
363a - Annual Return 05 December 1997
288c - Notice of change of directors or secretaries or in their particulars 05 December 1997
288c - Notice of change of directors or secretaries or in their particulars 05 December 1997
AA - Annual Accounts 30 June 1997
363s - Annual Return 29 October 1996
AUD - Auditor's letter of resignation 20 September 1996
AA - Annual Accounts 27 February 1996
363s - Annual Return 30 November 1995
AA - Annual Accounts 16 March 1995
363s - Annual Return 16 November 1994
AA - Annual Accounts 21 March 1994
AA - Annual Accounts 09 June 1993
AA - Annual Accounts 07 October 1992
AA - Annual Accounts 11 September 1991
363a - Annual Return 07 September 1991
AA - Annual Accounts 25 July 1990
AA - Annual Accounts 21 September 1989
363 - Annual Return 21 September 1989
AA - Annual Accounts 10 January 1989
363 - Annual Return 10 January 1989
AA - Annual Accounts 25 February 1987
363 - Annual Return 25 February 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 September 1986
AA - Annual Accounts 24 June 1986
363 - Annual Return 24 June 1986
NEWINC - New incorporation documents 06 October 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 29 January 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.