Company NameJason Print & Design Limited
Company StatusDissolved
Company Number01536690
CategoryPrivate Limited Company
Incorporation Date30 December 1980(43 years, 4 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NameStag Offset Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameKevin Howard Archard
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1992(11 years, 2 months after company formation)
Appointment Duration17 years, 3 months (closed 23 June 2009)
RolePrinter
Correspondence Address7 Oaklea Close
Oaklands
Welwyn
Hertfordshire
AL6 0QL
Secretary NameJune Sybil Mary Archard
NationalityBritish
StatusClosed
Appointed09 April 1999(18 years, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 23 June 2009)
RoleCompany Director
Correspondence Address7 Oaklea Close
Oaklands
Welwyn
Hertfordshire
AL6 0QL
Director NameDerek Morris
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(22 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 23 June 2009)
RoleSales Director
Correspondence Address1 Wulfrath Way
Ware
Hertfordshire
SG12 0DN
Director NameHugh Robert Edward Houghton
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(11 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 April 1999)
RolePrinter
Correspondence AddressElsen End Henham Road
Elsenham
Bishops Stortford
Hertfordshire
CM22 6DJ
Secretary NameHugh Robert Edward Houghton
NationalityBritish
StatusResigned
Appointed04 March 1992(11 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 April 1999)
RoleCompany Director
Correspondence AddressElsen End Henham Road
Elsenham
Bishops Stortford
Hertfordshire
CM22 6DJ
Director NamePeter John Jordan
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(18 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2003)
RolePrinting
Correspondence Address12 Burnside
Hertford
Hertfordshire
SG14 2AW
Director NameMatthew Grady
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2001(20 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 July 2006)
RolePrinter
Correspondence AddressThe Cedars
Market Street
East Harling
Norfolk
NR16 2AD

Location

Registered Address8 Fairfax Mansions
Finchley Road
London
NW3 6JY
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Financials

Year2014
Net Worth£94,856
Cash£27,684
Current Liabilities£310,279

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
27 March 2008Return made up to 04/03/08; full list of members (4 pages)
31 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
12 April 2007Return made up to 04/03/07; full list of members (7 pages)
28 September 2006Director resigned (1 page)
20 April 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
22 March 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2005Accounts for a small company made up to 31 January 2005 (5 pages)
3 May 2005Return made up to 04/03/05; full list of members (7 pages)
13 July 2004Accounts for a small company made up to 31 January 2004 (5 pages)
19 April 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2003New director appointed (2 pages)
1 September 2003Accounts for a small company made up to 31 January 2003 (5 pages)
18 August 2003Director resigned (3 pages)
15 August 2003Particulars of mortgage/charge (4 pages)
18 July 2003Company name changed stag offset LIMITED\certificate issued on 18/07/03 (2 pages)
23 June 2003Registered office changed on 23/06/03 from: 5 windsor close finchley london N3 3ST (1 page)
13 March 2003Return made up to 04/03/03; full list of members (7 pages)
23 September 2002Registered office changed on 23/09/02 from: prospect house 2 athenaeum road whetstone london N20 9AE (1 page)
15 May 2002Accounts for a small company made up to 31 January 2002 (5 pages)
16 April 2002Return made up to 04/03/02; full list of members (7 pages)
11 July 2001New director appointed (2 pages)
21 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
22 March 2001Return made up to 04/03/01; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 31 January 2000 (5 pages)
10 April 2000Return made up to 04/03/00; full list of members (7 pages)
22 September 1999New director appointed (2 pages)
11 June 1999New secretary appointed (2 pages)
11 June 1999Secretary resigned;director resigned (1 page)
27 May 1999£ ic 800/400 09/04/99 £ sr 400@1=400 (1 page)
6 May 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
5 May 1999Accounts for a small company made up to 31 January 1999 (5 pages)
22 March 1999Return made up to 04/03/99; full list of members (6 pages)
27 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 October 1998Memorandum and Articles of Association (17 pages)
18 April 1998Accounts for a small company made up to 31 January 1998 (5 pages)
2 March 1998Return made up to 04/03/98; no change of members (4 pages)
16 May 1997Accounts for a small company made up to 31 January 1997 (3 pages)
13 March 1997Return made up to 04/03/97; no change of members (4 pages)
3 April 1996Accounts for a small company made up to 31 January 1996 (6 pages)
24 March 1996Return made up to 04/03/96; full list of members (6 pages)
6 April 1995Accounts for a small company made up to 31 January 1995 (5 pages)
21 March 1995Return made up to 04/03/95; no change of members (4 pages)