- Company Overview for JIMMINSON PACKAGING SERVICES LIMITED (03219790)
- Filing history for JIMMINSON PACKAGING SERVICES LIMITED (03219790)
- People for JIMMINSON PACKAGING SERVICES LIMITED (03219790)
- Charges for JIMMINSON PACKAGING SERVICES LIMITED (03219790)
- Insolvency for JIMMINSON PACKAGING SERVICES LIMITED (03219790)
- More for JIMMINSON PACKAGING SERVICES LIMITED (03219790)
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) |
---|---|---|---|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 2 July 2013 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
02 Jul 2010 | AD01 | Registered office address changed from White House Wollaton Street Nottingham NG1 5GF on 2 July 2010 | |
14 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Jul 2009 | 363a | Return made up to 02/07/09; full list of members | |
05 Jun 2009 | 287 | Registered office changed on 05/06/2009 from 24 rectory road west bridgford nottingham NG2 6BG | |
19 Dec 2008 | 288b | Appointment terminate, director and secretary leonard jimminson logged form | |
18 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2008 | 288a | Director and secretary appointed john vickers | |
18 Dec 2008 | 288a | Director appointed richard anthony harrison | |
18 Dec 2008 | 288a | Director appointed shane craig western | |
18 Dec 2008 | 288b | Appointment terminated director elisabeth jimminson | |
18 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
16 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
10 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |