Company NameJ.A.S. Print Limited
DirectorsJohn Anthony Rowell and Adrian Burgess Rowell
Company StatusActive
Company Number01589635
CategoryPrivate Limited Company
Incorporation Date6 October 1981(42 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameMr John Anthony Rowell
NationalityBritish
StatusCurrent
Appointed12 May 1999(17 years, 7 months after company formation)
Appointment Duration24 years, 11 months
RolePrinter
Country of ResidenceGb-Eng ( England )  (Gb-Eng)
Correspondence Address12 Tower Road
Glover Industrial Estate
Washington
Tyne And Wear
NE37 2SH
Director NameMr John Anthony Rowell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2000(19 years, 1 month after company formation)
Appointment Duration23 years, 5 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address20 Longridge Avenue
Washington
Tyne And Wear
NE38 0QN
Director NameAdrian Burgess Rowell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(37 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleCommercial Printer
Country of ResidenceUnited Kingdom
Correspondence Address12 Tower Road
Glover Industrial Estate
Washington
Tyne And Wear
NE37 2SH
Director NameJohn Burgess Rowell
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 2 months after company formation)
Appointment Duration22 years, 6 months (resigned 27 June 2013)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address6 St Chads Road
Middle Herrington
Sunderland
Tyne Wear
SR3 3TP
Director NameMrs Sheila Anne Rowell
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 July 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Hill House
The Green
Washington
Tyne & Wear
NE38 7AB
Secretary NameMrs Sheila Anne Rowell
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Hill House
The Green
Washington
Tyne & Wear
NE38 7AB
Director NameAdrian Burgess Rowell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(19 years, 1 month after company formation)
Appointment Duration18 years, 2 months (resigned 21 January 2019)
RoleCommercial Printer
Country of ResidenceUnited Kingdom
Correspondence Address10 Rivermead
Washington
Tyne And Wear
NE38 8RE
Director NameMr Bryan John Stewart
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(35 years after company formation)
Appointment Duration2 years, 3 months (resigned 21 January 2019)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address12 Tower Road
Glover Industrial Estate
Washington
Tyne And Wear
NE37 2SH

Contact

Websitewww.jasprint.com/
Email address[email protected]
Telephone0191 4176766
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address12 Tower Road
Glover Industrial Estate
Washington
Tyne And Wear
NE37 2SH
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Shareholders

38 at £1Adrian Rowell
38.00%
Ordinary
37 at £1John Anthony Rowell
37.00%
Ordinary
25 at £1S.a. Rowell
25.00%
Ordinary

Financials

Year2014
Net Worth£96,924
Cash£9,045
Current Liabilities£81,347

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

29 January 1986Delivered on: 13 February 1986
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 September 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
4 August 2020Resolutions
  • RES13 ‐ Terms of agreement buy back agreement 16/04/2020
(1 page)
29 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
9 March 2020Appointment of Adrian Burgess Rowell as a director on 21 January 2019 (2 pages)
30 October 2019Termination of appointment of Bryan John Stewart as a director on 21 January 2019 (1 page)
30 October 2019Cessation of Bryan John Stewart as a person with significant control on 21 January 2019 (1 page)
30 October 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
30 October 2019Termination of appointment of Adrian Burgess Rowell as a director on 21 January 2019 (1 page)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
17 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
13 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
12 September 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 135
(3 pages)
12 September 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 136
(3 pages)
12 September 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 137
(3 pages)
12 September 2017Notification of Bryan John Stewart as a person with significant control on 1 October 2016 (2 pages)
12 September 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 138
(3 pages)
12 September 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 137
(3 pages)
12 September 2017Notification of Bryan John Stewart as a person with significant control on 1 October 2016 (2 pages)
12 September 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 136
(3 pages)
12 September 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 135
(3 pages)
12 September 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 138
(3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
11 January 2017Appointment of Mr Bryan John Stewart as a director on 1 October 2016 (2 pages)
11 January 2017Appointment of Mr Bryan John Stewart as a director on 1 October 2016 (2 pages)
7 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
7 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
1 September 2016Director's details changed for Mr John Anthony Rowell on 1 September 2016 (2 pages)
1 September 2016Director's details changed for Mr John Anthony Rowell on 1 September 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Secretary's details changed for Mr John Anthony Rowell on 2 September 2014 (1 page)
5 October 2015Secretary's details changed for Mr John Anthony Rowell on 2 September 2014 (1 page)
5 October 2015Director's details changed for Mr John Anthony Rowell on 2 September 2014 (2 pages)
5 October 2015Director's details changed for Mr John Anthony Rowell on 2 September 2014 (2 pages)
5 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Director's details changed for Adrian Burgess Rowell on 2 September 2014 (2 pages)
5 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Secretary's details changed for Mr John Anthony Rowell on 2 September 2014 (1 page)
5 October 2015Director's details changed for Adrian Burgess Rowell on 2 September 2014 (2 pages)
5 October 2015Director's details changed for Mr John Anthony Rowell on 2 September 2014 (2 pages)
5 October 2015Director's details changed for Adrian Burgess Rowell on 2 September 2014 (2 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
19 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
27 June 2013Termination of appointment of John Rowell as a director (1 page)
27 June 2013Termination of appointment of John Rowell as a director (1 page)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
12 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
12 October 2010Director's details changed for Adrian Burgess Rowell on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Adrian Burgess Rowell on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Adrian Burgess Rowell on 1 October 2009 (2 pages)
12 October 2010Director's details changed for John Burgess Rowell on 1 October 2009 (2 pages)
12 October 2010Director's details changed for John Burgess Rowell on 1 October 2009 (2 pages)
12 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
12 October 2010Director's details changed for John Burgess Rowell on 1 October 2009 (2 pages)
12 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 September 2009Return made up to 01/09/09; full list of members (4 pages)
22 September 2009Return made up to 01/09/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
10 September 2008Return made up to 01/09/08; full list of members (4 pages)
10 September 2008Return made up to 01/09/08; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 September 2007Return made up to 01/09/07; full list of members (3 pages)
25 September 2007Return made up to 01/09/07; full list of members (3 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 September 2006Return made up to 01/09/06; full list of members (3 pages)
22 September 2006Return made up to 01/09/06; full list of members (3 pages)
27 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
27 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
17 February 2006Secretary's particulars changed;director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
17 February 2006Secretary's particulars changed;director's particulars changed (1 page)
8 September 2005Return made up to 01/09/05; full list of members (3 pages)
8 September 2005Return made up to 01/09/05; full list of members (3 pages)
13 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 September 2004Return made up to 01/09/04; full list of members (7 pages)
24 September 2004Return made up to 01/09/04; full list of members (7 pages)
9 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
9 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
14 October 2003Return made up to 01/09/03; full list of members (7 pages)
14 October 2003Return made up to 01/09/03; full list of members (7 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
21 November 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
18 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
1 October 2001Return made up to 01/09/01; full list of members (7 pages)
1 October 2001Return made up to 01/09/01; full list of members (7 pages)
30 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
30 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
14 December 2000New director appointed (2 pages)
14 December 2000Secretary resigned;director resigned (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000Secretary resigned;director resigned (1 page)
14 December 2000New director appointed (2 pages)
4 October 2000Return made up to 01/09/00; full list of members (7 pages)
4 October 2000Return made up to 01/09/00; full list of members (7 pages)
28 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
28 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
29 September 1999Return made up to 01/09/99; no change of members (4 pages)
29 September 1999Return made up to 01/09/99; no change of members (4 pages)
23 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
23 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999New secretary appointed (2 pages)
28 September 1998Accounts for a small company made up to 30 September 1997 (7 pages)
28 September 1998Accounts for a small company made up to 30 September 1997 (7 pages)
21 September 1998Return made up to 01/09/98; no change of members (4 pages)
21 September 1998Return made up to 01/09/98; no change of members (4 pages)
5 December 1997Secretary's particulars changed;director's particulars changed (1 page)
5 December 1997Director's particulars changed (1 page)
5 December 1997Secretary's particulars changed;director's particulars changed (1 page)
5 December 1997Return made up to 01/09/97; full list of members (8 pages)
5 December 1997Return made up to 01/09/97; full list of members (8 pages)
5 December 1997Director's particulars changed (1 page)
30 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
30 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
29 October 1996Return made up to 01/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 1996Return made up to 01/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 September 1996Auditor's resignation (1 page)
20 September 1996Auditor's resignation (1 page)
27 February 1996Accounts for a small company made up to 30 September 1995 (9 pages)
27 February 1996Accounts for a small company made up to 30 September 1995 (9 pages)
30 November 1995Return made up to 01/09/95; no change of members (4 pages)
30 November 1995Return made up to 01/09/95; no change of members (4 pages)
16 March 1995Accounts for a small company made up to 30 September 1994 (8 pages)
16 March 1995Accounts for a small company made up to 30 September 1994 (8 pages)
6 October 1981Incorporation (16 pages)
6 October 1981Incorporation (16 pages)