About

Registered Number: 04322268
Date of Incorporation: 14/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 315 Hatfield Road, St. Albans, Hertfordshire, AL4 0DH

 

Jnp Printing & Stationery Ltd was registered on 14 November 2001 and has its registered office in Hertfordshire, it's status at Companies House is "Active". White, Jayne, White, Mark Anthony, Norfolk, Richard David are listed as directors of this organisation. Currently we aren't aware of the number of employees at the Jnp Printing & Stationery Ltd.

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.