General information

Name:

Jamjar Print Limited

Office Address:

Unit 1 New Queen Street Bedminster BS3 4AG Bristol

Number: 03812445

Incorporation date: 1999-07-23

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • cancellations@jamjarprint.co.uk
  • info@jamjarprint.co.uk

Websites

www.jamjarprint.com
www.jamjarprint.co.uk

Description

Data updated on:

Jamjar Print Ltd can be reached at Bristol at Unit 1 New Queen Street. You can find the company by the area code - BS3 4AG. The firm has been in business on the English market for twenty five years. The company is registered under the number 03812445 and company's current state is active. The registered name of the company was replaced in 2006 to Jamjar Print Ltd. The company former registered name was Touch Promotions. The firm's Standard Industrial Classification Code is 18129 and their NACE code stands for Printing n.e.c.. The company's latest financial reports describe the period up to 2022-07-31 and the latest confirmation statement was filed on 2023-07-23.

With four job announcements since 2016/08/04, the corporation has been an active employer on the employment market. On 2017/06/23, it was looking for job candidates for a Print Estimator position in Bedminster, and on 2016/08/04, for the vacant position of a Customer Service and Sales Adviser (Print) in Bedminster. They look for candidates on such positions as: Mid-Weight Graphic Designer or Accounts Assistant.

In order to satisfy their customer base, this particular limited company is continually guided by a team of two directors who are Edward J. and Robert L.. Their outstanding services have been of crucial importance to the following limited company since 2012. To help the directors in their tasks, the limited company has been utilizing the skills of Robert L. as a secretary for the last twenty five years.

  • Previous company's names
  • Jamjar Print Ltd 2006-06-07
  • Touch Promotions Limited 1999-07-23

Financial data based on annual reports

Company staff

Edward J.

Role: Director

Appointed: 01 April 2012

Latest update: 24 April 2024

Robert L.

Role: Secretary

Appointed: 23 July 1999

Latest update: 24 April 2024

Robert L.

Role: Director

Appointed: 23 July 1999

Latest update: 24 April 2024

People with significant control

Robert L. is the individual who controls this firm, owns over 3/4 of company shares.

Robert L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 06 August 2024
Confirmation statement last made up date 23 July 2023
Annual Accounts 25 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 25 April 2013
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 29 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 29 April 2016
Annual Accounts
Start Date For Period Covered By Report 1 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 1 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 1 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 1 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 28 April 2017
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 April 2017
Annual Accounts 30 April 2014
Date Approval Accounts 30 April 2014

Jobs and Vacancies at Jamjar Print Limited

Print Estimator in Bedminster, posted on Friday 23rd June 2017
Region / City Bedminster
Salary From £26000.00 to £30000.00 per year
Job type permanent
Expiration date Saturday 5th August 2017
 
Accounts Assistant in Bedminster, posted on Wednesday 21st June 2017
Region / City Bedminster
Salary From £18000.00 to £20000.00 per year
Job type permanent
Expiration date Thursday 3rd August 2017
 
Mid-Weight Graphic Designer in Bristol, posted on Wednesday 9th November 2016
Region / City Bristol
Salary From £20500.00 to £22000.00 per year
Job type permanent
Expiration date Thursday 22nd December 2016
 
Customer Service and Sales Adviser (Print) in Bedminster, posted on Thursday 4th August 2016
Region / City Bedminster
Salary From £18000.00 to £20000.00 per year
Job type permanent
Expiration date Friday 16th September 2016
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st July 2020 (AA)
filed on: 29th, July 2021
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
24
Company Age

Similar companies nearby

Closest companies