Advanced company searchLink opens in new window

JIFFY PROTECTIVE PACKAGING LIMITED

Company number 00104001

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2015 CERTNM Company name changed pregis protective packaging LTD.\certificate issued on 27/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-23
04 Dec 2014 AUD Auditor's resignation
17 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 6,242,433
06 Oct 2014 AA Full accounts made up to 31 December 2013
28 Jul 2014 TM01 Termination of appointment of Stefan Louis Andre Henriette Verbruggen as a director on 16 July 2014
12 May 2014 AP01 Appointment of Mr Marcus Petrus Heinrich Kollmann as a director
15 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 6,242,433
15 Nov 2013 TM01 Termination of appointment of Francisco Gaspar as a director
04 Nov 2013 AP01 Appointment of Mr Max Granger Weller as a director
04 Nov 2013 AP01 Appointment of Mr Stefan Louis Andre Henriette Verbruggen as a director
04 Nov 2013 TM01 Termination of appointment of Francisco Gaspar as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
01 Mar 2013 AD01 Registered office address changed from Road One Winsford Industrial Estate Winsford Cheshire CW7 3QB on 1 March 2013
01 Nov 2012 AA Full accounts made up to 31 December 2011
23 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
15 Oct 2012 TM01 Termination of appointment of Anthony Petrie as a director
15 Oct 2012 TM01 Termination of appointment of George Ladley as a director
12 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
12 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
17 Jan 2012 CERTNM Company name changed ambassador packaging LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2012-01-03
17 Jan 2012 CONNOT Change of name notice
10 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
09 Nov 2011 TM01 Termination of appointment of Leon Vliegen as a director
06 Oct 2011 AA Full accounts made up to 31 December 2010
03 May 2011 MG01 Particulars of a mortgage or charge / charge no: 6