About

Registered Number: 04322268
Date of Incorporation: 14/11/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: 315 Hatfield Road, St. Albans, Hertfordshire, AL4 0DH

 

Having been setup in 2001, Jnp Printing & Stationery Ltd has its registered office in Hertfordshire. We don't currently know the number of employees at this company. The organisation has 3 directors listed as White, Jayne, White, Mark Anthony, Norfolk, Richard David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORFOLK, Richard David 14 November 2001 20 October 2004 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Jayne 20 October 2004 - 1
WHITE, Mark Anthony 14 November 2001 20 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 22 April 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 27 June 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 14 May 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 24 February 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 05 January 2005
288b - Notice of resignation of directors or secretaries 04 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 16 June 2003
363s - Annual Return 26 November 2002
395 - Particulars of a mortgage or charge 14 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2001
225 - Change of Accounting Reference Date 04 December 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
NEWINC - New incorporation documents 14 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 22 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.