Company NameJacee Print And Publicity Limited
DirectorLynette Willoughby
Company StatusActive
Company Number00497792
CategoryPrivate Limited Company
Incorporation Date20 July 1951(72 years, 9 months ago)

Business Activity

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

Directors

Director NameMs Lynette Willoughby
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(67 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4b Redcliff Road
Melton Business Park
Melton
East Yorkshire
HU14 3RS
Director NameMr Warren Duncan Cameron
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(39 years, 10 months after company formation)
Appointment Duration28 years, 1 month (resigned 12 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sandringham Close
Cottingham
East Yorkshire
HU16 5QZ
Director NameMark Williams
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(39 years, 10 months after company formation)
Appointment Duration28 years, 1 month (resigned 12 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Fieldside Garth
Beverley High Road
Hull
HU6 7YE
Secretary NameAileen Pamela Cameron
NationalityBritish
StatusResigned
Appointed16 May 1991(39 years, 10 months after company formation)
Appointment Duration28 years, 1 month (resigned 12 June 2019)
RoleCompany Director
Correspondence Address4 Sandringham Close
Cottingham
East Yorkshire
HU16 5QZ
Director NameMr Craig Robert O'Leary
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2019(67 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4b Redcliff Road
Melton Business Park
Melton
East Yorkshire
HU14 3RS

Contact

Websitejaceeprint.co.uk
Email address[email protected]
Telephone01482 842117
Telephone regionHull

Location

Registered AddressPublicity House
Station Road
Cottingham
East Yorkshire
HU16 4LL
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham South
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Mark Williams
8.00%
Ordinary
1.8k at £1Warren Duncan Cameron
72.00%
Ordinary
500 at £1Warren Duncan Cameron
20.00%
Preference

Financials

Year2014
Net Worth£92,489
Cash£28,207
Current Liabilities£20,131

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return17 May 2023 (10 months, 2 weeks ago)
Next Return Due31 May 2024 (2 months from now)

Charges

13 February 1997Delivered on: 15 February 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
26 October 1957Delivered on: 14 November 1957
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: Undertaking and all property present and future including uncalled capital.
Outstanding

Filing History

19 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 November 2020Micro company accounts made up to 31 January 2020 (4 pages)
19 November 2020Statement of company's objects (2 pages)
19 November 2020Purchase of own shares. (3 pages)
19 November 2020Cancellation of shares. Statement of capital on 19 October 2020
  • GBP 2,000
(4 pages)
19 November 2020Memorandum and Articles of Association (12 pages)
19 November 2020Change of share class name or designation (2 pages)
24 August 2020Current accounting period extended from 31 January 2021 to 31 March 2021 (1 page)
18 May 2020Confirmation statement made on 17 May 2020 with updates (5 pages)
12 August 2019Appointment of Mr Craig Robert O'leary as a director on 12 June 2019 (2 pages)
12 August 2019Appointment of Ms Lynette Willoughby as a director on 12 June 2019 (2 pages)
1 August 2019Termination of appointment of Warren Duncan Cameron as a director on 12 June 2019 (1 page)
1 August 2019Termination of appointment of Aileen Pamela Cameron as a secretary on 12 June 2019 (2 pages)
1 August 2019Termination of appointment of Mark Williams as a director on 12 June 2019 (1 page)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
19 March 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
21 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
27 April 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
16 May 2017Director's details changed for Mark Williams on 16 May 2017 (2 pages)
16 May 2017Director's details changed for Mark Williams on 16 May 2017 (2 pages)
25 April 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
25 April 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
26 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2,500
(6 pages)
26 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2,500
(6 pages)
11 March 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
11 March 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2,500
(6 pages)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2,500
(6 pages)
5 March 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
5 March 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2,500
(6 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2,500
(6 pages)
27 March 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
27 March 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
25 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
14 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
14 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
6 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
5 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
24 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
7 April 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
7 April 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
1 June 2009Return made up to 07/05/09; full list of members (4 pages)
1 June 2009Return made up to 07/05/09; full list of members (4 pages)
7 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
7 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
16 May 2008Return made up to 07/05/08; full list of members (4 pages)
16 May 2008Return made up to 07/05/08; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
18 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
15 May 2007Return made up to 07/05/07; full list of members (3 pages)
15 May 2007Return made up to 07/05/07; full list of members (3 pages)
21 April 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
21 April 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
18 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
18 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
9 June 2006Return made up to 07/05/06; full list of members
  • 363(287) ‐ Registered office changed on 09/06/06
(7 pages)
9 June 2006Return made up to 07/05/06; full list of members
  • 363(287) ‐ Registered office changed on 09/06/06
(7 pages)
16 May 2005Return made up to 07/05/05; full list of members (7 pages)
16 May 2005Return made up to 07/05/05; full list of members (7 pages)
6 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
6 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
16 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
16 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
14 May 2004Return made up to 07/05/04; full list of members (7 pages)
14 May 2004Return made up to 07/05/04; full list of members (7 pages)
25 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
25 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
22 May 2003Return made up to 07/05/03; full list of members
  • 363(287) ‐ Registered office changed on 22/05/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2003Return made up to 07/05/03; full list of members
  • 363(287) ‐ Registered office changed on 22/05/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
16 May 2002Return made up to 07/05/02; full list of members
  • 363(287) ‐ Registered office changed on 16/05/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2002Return made up to 07/05/02; full list of members
  • 363(287) ‐ Registered office changed on 16/05/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
11 May 2001Return made up to 07/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2001Return made up to 07/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
19 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
7 June 2000Return made up to 07/05/00; full list of members (6 pages)
7 June 2000Return made up to 07/05/00; full list of members (6 pages)
16 August 1999Accounts for a small company made up to 31 January 1999 (5 pages)
16 August 1999Accounts for a small company made up to 31 January 1999 (5 pages)
10 May 1999Return made up to 07/05/99; full list of members (6 pages)
10 May 1999Return made up to 07/05/99; full list of members (6 pages)
16 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
16 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
9 June 1998Return made up to 07/05/98; no change of members (4 pages)
9 June 1998Return made up to 07/05/98; no change of members (4 pages)
14 August 1997Accounts for a small company made up to 31 January 1997 (5 pages)
14 August 1997Accounts for a small company made up to 31 January 1997 (5 pages)
30 May 1997Return made up to 07/05/97; no change of members (4 pages)
30 May 1997Return made up to 07/05/97; no change of members (4 pages)
15 February 1997Particulars of mortgage/charge (3 pages)
15 February 1997Particulars of mortgage/charge (3 pages)
28 June 1996Location of register of members (1 page)
28 June 1996Return made up to 07/05/96; full list of members (6 pages)
28 June 1996Location of register of directors' interests (1 page)
28 June 1996Return made up to 07/05/96; full list of members (6 pages)
28 June 1996Location of register of members (1 page)
28 June 1996Location of register of directors' interests (1 page)
28 May 1996Accounts for a small company made up to 31 January 1996 (5 pages)
28 May 1996Accounts for a small company made up to 31 January 1996 (5 pages)
7 June 1995Accounts for a small company made up to 31 January 1995 (6 pages)
7 June 1995Accounts for a small company made up to 31 January 1995 (6 pages)
30 April 1995Return made up to 07/05/95; no change of members (4 pages)
30 April 1995Return made up to 07/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
4 June 1990Memorandum and Articles of Association (8 pages)