James Print & Design Ltd

General information

Name:

James Print & Design Limited

Office Address:

7 Bankside The Watermark NE11 9SY Gateshead

Number: 04784819

Incorporation date: 2003-06-03

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

James Print & Design started its operations in 2003 as a Private Limited Company under the ID 04784819. This particular business has been active for twenty one years and the present status is active. This company's headquarters is situated in Gateshead at 7 Bankside. You can also find the company utilizing its area code of NE11 9SY. The company currently known as James Print & Design Ltd was known under the name Tees Group up till 2004-05-25 at which point the name was replaced. This enterprise's SIC and NACE codes are 17230 and their NACE code stands for Manufacture of paper stationery. James Print & Design Limited released its latest accounts for the period that ended on 2022-05-31. Its latest confirmation statement was submitted on 2023-05-17.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Middlesbrough Council, with over 4 transactions from worth at least 500 pounds each, amounting to £10,491 in total. The company also worked with the Hartlepool Borough Council (1 transaction worth £800 in total). James Print & Design was the service provided to the Middlesbrough Council Council covering the following areas: Equipment Purchase and Printing was also the service provided to the Hartlepool Borough Council Council covering the following areas: Printing Costs.

Amanda B. is this particular enterprise's only managing director, that was appointed on 2011-10-01. That business had been directed by James B. up until 2011-10-01. Furthermore another director, namely Cf Client Director Ltd gave up the position twenty years ago. In order to help the directors in their tasks, this specific business has been using the skills of Amanda B. as a secretary since the appointment on 2004-06-01.

  • Previous company's names
  • James Print & Design Ltd 2004-05-25
  • Tees Group Ltd 2003-06-03

Financial data based on annual reports

Company staff

Amanda B.

Role: Director

Appointed: 01 October 2011

Latest update: 23 March 2024

Amanda B.

Role: Secretary

Appointed: 01 June 2004

Latest update: 23 March 2024

People with significant control

Amanda B. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Amanda B.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 31 May 2024
Confirmation statement last made up date 17 May 2023
Annual Accounts 17 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 17 February 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 26 February 2016
Annual Accounts 22 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 22 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 15 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 15 February 2013
Annual Accounts 27 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on May 31, 2023 (AA)
filed on: 23rd, February 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

HQ address,
2013

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

HQ address,
2014

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

HQ address,
2015

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Middlesbrough Council 4 £ 10 491.00
2015-02-18 18/02/2015_261 £ 6 936.00 Equipment Purchase
2015-03-25 25/03/2015_319 £ 1 752.00 Equipment Purchase
2015-06-25 25/06/2015_603 £ 1 175.00 Printing
2010 Hartlepool Borough Council 1 £ 800.00
2010-12-14 BEM0000268 £ 800.00 Printing Costs

Search other companies

Services (by SIC Code)

  • 17230 : Manufacture of paper stationery
20
Company Age

Similar companies nearby

Closest companies