About

Registered Number: 06421166
Date of Incorporation: 07/11/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: 28-30 Calne Business Centre, Harris Road Portemarsh Industrial Estate, Calne, Wiltshire, SN11 9PT

 

Founded in 2007, Jam Print Design & Printing Ltd have registered office in Calne in Wiltshire, it has a status of "Active". This business has 4 directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORTUNE, Jake Michael William 02 January 2019 - 1
MILES, Jason William John 07 November 2007 - 1
MILES, Sarah Jayne 10 December 2007 - 1
GOULDING, Phillip David 07 November 2007 31 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 02 January 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 17 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 28 September 2013
TM01 - Termination of appointment of director 10 March 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 30 September 2012
DISS40 - Notice of striking-off action discontinued 07 March 2012
AR01 - Annual Return 06 March 2012
AD01 - Change of registered office address 06 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AD01 - Change of registered office address 05 March 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH03 - Change of particulars for secretary 10 November 2010
CH01 - Change of particulars for director 10 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 07 September 2009
225 - Change of Accounting Reference Date 20 August 2009
363a - Annual Return 02 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
NEWINC - New incorporation documents 07 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.