- Company Overview for JIFFY PACKAGING COMPANY LIMITED (00796167)
- Filing history for JIFFY PACKAGING COMPANY LIMITED (00796167)
- People for JIFFY PACKAGING COMPANY LIMITED (00796167)
- Charges for JIFFY PACKAGING COMPANY LIMITED (00796167)
- More for JIFFY PACKAGING COMPANY LIMITED (00796167)
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) |
---|---|---|---|
29 Apr 2019 | AA | Full accounts made up to 31 December 2018 | |
29 Apr 2019 | PSC02 | Notification of Jiffy(Uk) Holding 1 as a person with significant control on 30 June 2016 | |
29 Apr 2019 | PSC09 | Withdrawal of a person with significant control statement on 29 April 2019 | |
14 Jan 2019 | MR01 | Registration of charge 007961670007, created on 9 January 2019 | |
13 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Sep 2018 | AP01 | Appointment of Mr Richard Gregg as a director on 4 September 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
12 Mar 2018 | TM01 | Termination of appointment of Max Granger Weller as a director on 4 February 2018 | |
26 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
30 Jun 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
30 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
18 May 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Feb 2016 | AP01 | Appointment of Mr Peter Lewis as a director on 19 February 2016 | |
30 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
18 Jun 2015 | AD01 | Registered office address changed from Road Four Industrial Estate Winsford Cheshire CW7 3QR to 9 Road Four Winsford Industrial Estate Winsford Cheshire CW7 3QR on 18 June 2015 | |
04 Dec 2014 | AUD | Auditor's resignation | |
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 | |
04 Jul 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
12 May 2014 | AP01 | Appointment of Mr Markus Petrus Heinrich Kollmann as a director | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Aug 2013 | CH01 | Director's details changed for Mr Stefam Louis Andre Henriette Verbruggen on 23 August 2013 | |
20 Aug 2013 | AP01 | Appointment of Mr Stefam Louis Andre Henriette Verbruggen as a director |