Advanced company searchLink opens in new window

JIFFY PACKAGING COMPANY LIMITED

Company number 00796167

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)
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
  • GBP 13,915,187
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
  • GBP 13,915,187
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
  • GBP 13,915,187
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