Company NameJames Print & Design Ltd
DirectorAmanda Jane Burns
Company StatusActive
Company Number04784819
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 10 months ago)
Previous NameTEES Group Ltd

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Secretary NameMrs Amanda Jane Burns
NationalityBritish
StatusCurrent
Appointed01 June 2004(12 months after company formation)
Appointment Duration19 years, 10 months
RoleOffice Manager
Correspondence Address4 Wansbeck Gardens
Hartlepool
Cleveland
TS26 9JQ
Director NameMrs Amanda Jane Burns
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(8 years, 4 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wansbeck Gardens
Hartlepool
TS26 9JQ
Director NameMr James Burns
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(12 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 2011)
RolePrint & Graphic Designer
Country of ResidenceEngland
Correspondence Address4 Wansbeck Gardens
Hartlepool
Cleveland
TS26 9JQ
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Contact

Websitejamesprint.com
Email address[email protected]
Telephone07 146967497
Telephone regionMobile

Location

Registered AddressFlannagans Accountants
7 Bankside
The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Amanda Burns
100.00%
Ordinary

Financials

Year2014
Net Worth£11,556
Cash£5,471
Current Liabilities£45,910

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Filing History

27 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
2 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
28 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
29 May 2021Director's details changed for Mr Amanda Jane Burns on 18 May 2020 (2 pages)
29 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
29 May 2021Change of details for Mrs Amanda Jane Burns as a person with significant control on 18 May 2020 (2 pages)
25 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
1 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
22 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
18 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
14 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
17 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
17 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
22 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
20 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
19 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
9 November 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
8 November 2012Termination of appointment of James Burns as a director (1 page)
8 November 2012Termination of appointment of James Burns as a director (1 page)
8 November 2012Appointment of Mrs Amanda Jane Burns as a director (2 pages)
8 November 2012Termination of appointment of James Burns as a director (1 page)
8 November 2012Appointment of Mrs Amanda Jane Burns as a director (2 pages)
8 November 2012Termination of appointment of James Burns as a director (1 page)
6 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 July 2010Secretary's details changed for Amanda Jane Burns on 1 October 2009 (1 page)
6 July 2010Director's details changed for James Burns on 1 October 2009 (2 pages)
6 July 2010Director's details changed for James Burns on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
6 July 2010Secretary's details changed for Amanda Jane Burns on 1 October 2009 (1 page)
6 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for James Burns on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Amanda Jane Burns on 1 October 2009 (1 page)
6 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 March 2010Current accounting period shortened from 30 June 2010 to 31 May 2010 (3 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 March 2010Current accounting period shortened from 30 June 2010 to 31 May 2010 (3 pages)
22 June 2009Return made up to 03/06/09; full list of members (5 pages)
22 June 2009Return made up to 03/06/09; full list of members (5 pages)
15 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 June 2008Return made up to 03/06/08; no change of members (6 pages)
23 June 2008Return made up to 03/06/08; no change of members (6 pages)
19 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 July 2007Return made up to 03/06/07; no change of members (6 pages)
5 July 2007Return made up to 03/06/07; no change of members (6 pages)
14 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 October 2006Return made up to 03/06/06; full list of members
  • 363(287) ‐ Registered office changed on 16/10/06
(6 pages)
16 October 2006Return made up to 03/06/06; full list of members
  • 363(287) ‐ Registered office changed on 16/10/06
(6 pages)
25 September 2006Registered office changed on 25/09/06 from: 7 lowthian rd hartlepool cleveland TS24 8BH (2 pages)
25 September 2006Registered office changed on 25/09/06 from: 7 lowthian rd hartlepool cleveland TS24 8BH (2 pages)
31 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
31 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 July 2005Return made up to 03/06/05; full list of members (6 pages)
29 July 2005Return made up to 03/06/05; full list of members (6 pages)
23 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
23 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
26 July 2004Return made up to 03/06/04; full list of members (6 pages)
26 July 2004Return made up to 03/06/04; full list of members (6 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004New director appointed (2 pages)
4 June 2004Ad 01/06/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
4 June 2004Ad 01/06/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 May 2004Company name changed tees group LTD\certificate issued on 25/05/04 (2 pages)
25 May 2004Company name changed tees group LTD\certificate issued on 25/05/04 (2 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Secretary resigned (1 page)
3 June 2003Incorporation (13 pages)
3 June 2003Incorporation (13 pages)