Jam Print Design & Printing Limited

DataGardener
live
Small

Jam Print Design & Printing Limited

06421166Private Limited With Share Capital

28-30 Calne Business Centre, Harris Road Portemarsh Industria, Calne, SN119PT
Incorporated

07/11/2007

Company Age

18 years

Directors

7

Employees

16

SIC Code

18129

Risk

high risk

Company Overview

Registration, classification & business activity

Jam Print Design & Printing Limited (06421166) is a private limited with share capital incorporated on 07/11/2007 (18 years old) and registered in calne, SN119PT. The company operates under SIC code 18129 - printing n.e.c..

Jamprint has over 50 years experience in the commercial print world we pride ourselves in our knowledge & commitment to customer satisfaction.

Private Limited With Share Capital
SIC: 18129
Small
Incorporated 07/11/2007
SN119PT
16 employees

Financial Overview

Total Assets

£1.56M

Liabilities

£1.30M

Net Assets

£261.1K

Cash

£70.8K

Key Metrics

16

Employees

7

Directors

3

Shareholders

2

PSCs

2

CCJs

Board of Directors

5

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

68
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:09-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2013
Termination Director Company With Name
Category:Officers
Date:10-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-03-2012
Gazette Notice Compulsary
Category:Gazette
Date:06-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:10-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2009
Legacy
Category:Accounts
Date:20-08-2009
Legacy
Category:Annual Return
Date:02-12-2008
Legacy
Category:Officers
Date:10-12-2007
Incorporation Company
Category:Incorporation
Date:07-11-2007

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months1
60 Months14

Risk Assessment

high risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeunaudited abridged
Due Date30/09/2026
Filing Date21/08/2025
Latest Accounts31/12/2024

Trading Addresses

Kingsridge House, 601 London Road, Westcliff-On-Sea, Essex, SS09PE
Unit 28-30, Calne Business Centre, Harris Road, Calne, Wiltshire, SN119PTRegistered

Contact

01249823950
info@jamprint.co.uk
jamprint.co.uk
28-30 Calne Business Centre, Harris Road Portemarsh Industria, Calne, SN119PT