Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAY PRINTERS LIMITED
Company Information for

JAY PRINTERS LIMITED

1A DENMARK STREET, WOKINGHAM, BERKSHIRE, RG40 2AY,
Company Registration Number
04833075
Private Limited Company
Active

Company Overview

About Jay Printers Ltd
JAY PRINTERS LIMITED was founded on 2003-07-15 and has its registered office in Wokingham. The organisation's status is listed as "Active". Jay Printers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JAY PRINTERS LIMITED
 
Legal Registered Office
1A DENMARK STREET
WOKINGHAM
BERKSHIRE
RG40 2AY
Other companies in EX36
 
Filing Information
Company Number 04833075
Company ID Number 04833075
Date formed 2003-07-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB825273235  
Last Datalog update: 2024-01-08 08:11:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAY PRINTERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JAY PRINTERS LIMITED

Current Directors
Officer Role Date Appointed
KEITH BARRY CAMPBELL
Director 2016-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY HOLT
Company Secretary 2008-12-01 2016-01-31
WENDY HOLT
Director 2008-12-01 2016-01-31
JANE ELIZABETH MUNDAY
Company Secretary 2003-07-15 2008-12-01
COLIN SYDNEY MUNDAY
Director 2003-07-15 2008-12-01
JANE ELIZABETH MUNDAY
Director 2003-07-15 2008-12-01
MARGARET ANN DIX
Company Secretary 2003-07-15 2003-07-15
ERIC JOHANN FREDERICK BRIGHTWELL
Director 2003-07-15 2003-07-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1431/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-31CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-05-23AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES
2021-05-26AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-16PSC04Change of details for Mr Keith Barry Campbell as a person with significant control on 2020-07-14
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2020-05-28AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2019-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/19 FROM 69 Wellesley Drive Crowthorne Berkshire RG45 6AL England
2019-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/19 FROM 69 Wellesley Drive Crowthorne Berkshire RG45 6AL England
2019-05-30AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30CH01Director's details changed for Mr Keith Barry Campbell on 2018-10-29
2018-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/18 FROM 1a Denmark Street Wokingham Berkshire RG40 2AY England
2018-07-27LATEST SOC27/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES
2018-06-20CH01Director's details changed for Mr Keith Barry Campbell on 2018-06-11
2018-06-20PSC04Change of details for Mr Keith Barry Campbell as a person with significant control on 2018-06-11
2018-05-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/16 FROM Lime Court Pathfields Business Park South Molton Devon EX36 3LH
2016-02-29TM02Termination of appointment of Wendy Holt on 2016-01-31
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR WENDY HOLT
2016-02-25AP01DIRECTOR APPOINTED MR KEITH BARRY CAMPBELL
2016-02-25AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-31AR0115/07/15 ANNUAL RETURN FULL LIST
2015-05-28AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-12AR0115/07/14 ANNUAL RETURN FULL LIST
2014-05-27AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-09AR0115/07/13 ANNUAL RETURN FULL LIST
2013-05-30AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-06AR0115/07/12 ANNUAL RETURN FULL LIST
2012-05-24AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-21AR0115/07/11 ANNUAL RETURN FULL LIST
2011-01-19AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-13AR0115/07/10 FULL LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY HOLT / 15/07/2010
2010-02-17AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 11 SOUTH STREET SOUTH MOLTON DEVON EX36 4AA
2009-08-21363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JANE MUNDAY
2008-12-30288bAPPOINTMENT TERMINATED DIRECTOR COLIN MUNDAY
2008-12-30288aDIRECTOR AND SECRETARY APPOINTED WENDY HOLT
2008-12-12AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-14363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-08-15363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-18363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-17287REGISTERED OFFICE CHANGED ON 17/10/05 FROM: MOOR FARM UMBERLEIGH DEVON EX37 9AH
2005-08-03363(287)REGISTERED OFFICE CHANGED ON 03/08/05
2005-08-03363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-05-17225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04
2005-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-08-17363aRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2003-08-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-20288bSECRETARY RESIGNED
2003-08-20288bDIRECTOR RESIGNED
2003-08-20288aNEW DIRECTOR APPOINTED
2003-08-2088(2)RAD 15/07/03--------- £ SI 98@1=98 £ IC 2/100
2003-07-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18130 - Pre-press and pre-media services



Licences & Regulatory approval
We could not find any licences issued to JAY PRINTERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAY PRINTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JAY PRINTERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.409
MortgagesNumMortOutstanding0.819
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAY PRINTERS LIMITED

Intangible Assets
Patents
We have not found any records of JAY PRINTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAY PRINTERS LIMITED
Trademarks
We have not found any records of JAY PRINTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAY PRINTERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as JAY PRINTERS LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where JAY PRINTERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAY PRINTERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAY PRINTERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1