About

Registered Number: 06863300
Date of Incorporation: 30/03/2009 (16 years ago)
Company Status: Active
Registered Address: Unit K5 Innsworth Technology Park, Innsworth Lane, Gloucester, GL3 1DL

 

Established in 2009, Jaslyn Embroidery & Print Ltd are based in Gloucester. Currently we aren't aware of the number of employees at the the organisation. This business has 3 directors listed as Mclaughin, Alison Veronica, Jamieson, James Burns, Jamieson, Lynn Alison.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLAUGHIN, Alison Veronica 11 September 2020 - 1
JAMIESON, James Burns 30 March 2009 11 September 2020 1
JAMIESON, Lynn Alison 30 March 2009 11 September 2020 1

Filing History

Document Type Date
PSC07 - N/A 18 September 2020
PSC07 - N/A 18 September 2020
PSC02 - N/A 18 September 2020
TM01 - Termination of appointment of director 18 September 2020
TM01 - Termination of appointment of director 18 September 2020
AP01 - Appointment of director 18 September 2020
AA - Annual Accounts 12 September 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 14 May 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 22 September 2014
AD01 - Change of registered office address 08 May 2014
AR01 - Annual Return 26 April 2014
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 13 April 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 31 December 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 02 April 2011
AD01 - Change of registered office address 28 February 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
CERTNM - Change of name certificate 03 April 2009
NEWINC - New incorporation documents 30 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.