ABOUT JAMJAR PRINT LTD
We’ve come a long way since we set up JamJar Print back in 1999.
We produce quality because we pay attention to every detail. We’re versatile. From business cards, brochures and books, to packaging, posters and point of sale, we can turn our hands to just about anything.
Company
We provide a bespoke, tailored, premium service: quality-driven with meticulous attention to detail.
Our friendly and knowledgable staff are ready to help you.
We are open 7am to 7pm, Monday to Friday.
What do you need? How can we help you? Drop us an email and tell us how we can help promote your business or product.
KEY FINANCE
Year
2016
Assets
£1831.01k
▲ £79.82k (4.56 %)
Cash
£20.86k
▼ £-26.81k (-56.24 %)
Liabilities
£1512.93k
▲ £452.38k (42.66 %)
Net Worth
£318.08k
▼ £-372.56k (-53.94 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Bristol, City of
- Company name
- JAMJAR PRINT LTD
- Company number
- 03812445
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 Jul 1999
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- jamjarprint.co.uk
- Phones
-
08456 809 090
01173 731 605
- Registered Address
- UNIT 1 NEW QUEEN STREET,
BEDMINSTER,
BRISTOL,
BS3 4AG
ECONOMIC ACTIVITIES
- 18129
- Printing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
- Instagram
- View
LAST EVENTS
- 03 Aug 2016
- Confirmation statement made on 23 July 2016 with updates
- 30 Apr 2016
- Total exemption small company accounts made up to 31 July 2015
- 20 Aug 2015
- Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
GBP 100
CHARGES
-
25 March 2011
- Status
- Outstanding
- Delivered
- 29 March 2011
-
Persons entitled
- LCP Real Estate Limited
- Description
- All the company's interest in the bank account in which the…
See Also
Last update 2018
JAMJAR PRINT LTD DIRECTORS
Robert Ian Littlestone
Acting
- Appointed
- 23 July 1999
- Role
- Secretary
- Address
- Unit 1, New Queen Street, Bedminster, Bristol, United Kingdom, BS3 4AG
- Name
- LITTLESTONE, Robert Ian
Edward Jenks
Acting
- Appointed
- 01 April 2012
- Occupation
- Director
- Role
- Director
- Age
- 41
- Nationality
- British
- Address
- Unit 1, New Queen Street, Bedminster, Bristol, United Kingdom, BS3 4AG
- Country Of Residence
- United Kingdom
- Name
- JENKS, Edward
Robert Ian Littlestone
Acting
- Appointed
- 23 July 1999
- Occupation
- Company Director
- Role
- Director
- Age
- 47
- Nationality
- British
- Address
- Unit 1, New Queen Street, Bedminster, Bristol, United Kingdom, BS3 4AG
- Country Of Residence
- England
- Name
- LITTLESTONE, Robert Ian
Suzanne Brewer
Resigned
- Appointed
- 23 July 1999
- Resigned
- 23 July 1999
- Role
- Nominee Secretary
- Address
- Somerset House, 40-49 Price Street, Birmingham, B2 5DN
- Name
- BREWER, Suzanne
Brewer Kevin Dr
Resigned
- Appointed
- 23 July 1999
- Resigned
- 23 July 1999
- Role
- Nominee Director
- Age
- 74
- Nationality
- British
- Address
- Somerset House, 40-49 Price Street, Birmingham, B4 6LZ
- Country Of Residence
- England
- Name
- BREWER, Kevin, Dr
Andrew David Littlestone
Resigned
- Appointed
- 28 February 2002
- Resigned
- 05 April 2006
- Occupation
- Company Director
- Role
- Director
- Age
- 48
- Nationality
- British
- Address
- The Grange, Golf Lane, Church Brampton, Northampton, Northamptonshire, NN6 8AY
- Name
- LITTLESTONE, Andrew David
Peter Graeme Moffat
Resigned
- Appointed
- 05 April 2006
- Resigned
- 08 July 2009
- Occupation
- Printing
- Role
- Director
- Age
- 47
- Nationality
- British
- Address
- 10 Foxgrove Lane, Felixstowe, Suffolk, IP11 7JU
- Name
- MOFFAT, Peter Graeme
Charles Pragnell
Resigned
- Appointed
- 23 July 1999
- Resigned
- 29 July 2002
- Occupation
- Company Director
- Role
- Director
- Age
- 47
- Nationality
- British
- Address
- The Grange, Golf Lane Church Brampton, Northampton, NN6 8AY
- Name
- PRAGNELL, Charles
REVIEWS
Check The Company
Excellent according to the company’s financial health.