Company NameJamprint Limited
Company StatusDissolved
Company Number04473208
CategoryPrivate Limited Company
Incorporation Date29 June 2002(21 years, 9 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlbert Stephen Edwards
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Bistre Avenue
Buckley
Clwyd
CH7 2JE
Wales
Director NamePatricia Margaret Anne Thomson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Bistre Avenue
Buckley
Flintshire
CH7 2JE
Wales
Secretary NamePatricia Margaret Anne Thomson
NationalityBritish
StatusClosed
Appointed29 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Bistre Avenue
Buckley
Flintshire
CH7 2JE
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address7a Bistre Avenue
Buckley
Flintshire
CH7 2JE
Wales
ConstituencyAlyn and Deeside
ParishBuckley
WardBuckley Bistre West
Built Up AreaBuckley

Shareholders

2 at £1Ms Patricia Margaret Anne Thomson
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,904
Cash£305
Current Liabilities£4,209

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
20 October 2011Application to strike the company off the register (3 pages)
20 October 2011Application to strike the company off the register (3 pages)
12 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 October 2011Previous accounting period extended from 30 June 2011 to 31 August 2011 (1 page)
4 October 2011Previous accounting period extended from 30 June 2011 to 31 August 2011 (1 page)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 2
(5 pages)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 2
(5 pages)
14 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 July 2010Director's details changed for Patricia Margaret Anne Thomson on 29 June 2010 (2 pages)
9 July 2010Director's details changed for Albert Stephen Edwards on 29 June 2010 (2 pages)
9 July 2010Director's details changed for Patricia Margaret Anne Thomson on 29 June 2010 (2 pages)
9 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Albert Stephen Edwards on 29 June 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 July 2009Return made up to 29/06/09; full list of members (3 pages)
21 July 2009Return made up to 29/06/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 July 2008Return made up to 29/06/08; full list of members (3 pages)
11 July 2008Return made up to 29/06/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 August 2007Return made up to 29/06/07; full list of members (7 pages)
20 August 2007Return made up to 29/06/07; full list of members (7 pages)
2 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
6 July 2006Return made up to 29/06/06; full list of members (7 pages)
6 July 2006Return made up to 29/06/06; full list of members (7 pages)
8 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
8 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
12 September 2005Return made up to 29/06/05; full list of members (7 pages)
12 September 2005Return made up to 29/06/05; full list of members (7 pages)
18 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 July 2004Return made up to 29/06/04; full list of members (7 pages)
7 July 2004Return made up to 29/06/04; full list of members (7 pages)
17 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 August 2003Return made up to 29/06/03; full list of members (7 pages)
27 August 2003Return made up to 29/06/03; full list of members (7 pages)
14 July 2002Registered office changed on 14/07/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
14 July 2002Secretary resigned (1 page)
14 July 2002Secretary resigned (1 page)
14 July 2002New director appointed (2 pages)
14 July 2002New secretary appointed;new director appointed (2 pages)
14 July 2002Registered office changed on 14/07/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
14 July 2002Director resigned (1 page)
14 July 2002New director appointed (2 pages)
14 July 2002Director resigned (1 page)
14 July 2002New secretary appointed;new director appointed (2 pages)
29 June 2002Incorporation (10 pages)