Founded in 1960, Emj Plastics Ltd has its registered office in North Yorkshire, it's status is listed as "Active". There are 7 directors listed as Minihane, Sean, O'neill, Brendan, Flynn, Patrick, Dixon, Andrew, Flynn, Patrick, Moyles, Eamonn, Sykes, Malcolm for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'NEILL, Brendan | 31 January 2019 | - | 1 |
DIXON, Andrew | 23 March 2001 | 17 May 2011 | 1 |
FLYNN, Patrick | 17 May 2011 | 31 January 2019 | 1 |
MOYLES, Eamonn | 17 May 2011 | 31 January 2019 | 1 |
SYKES, Malcolm | N/A | 10 August 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MINIHANE, Sean | 31 January 2019 | - | 1 |
FLYNN, Patrick | 17 May 2011 | 31 January 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 July 2020 | |
CS01 - N/A | 17 January 2020 | |
AA - Annual Accounts | 16 July 2019 | |
PSC02 - N/A | 14 March 2019 | |
PSC07 - N/A | 14 March 2019 | |
AP01 - Appointment of director | 14 March 2019 | |
AP01 - Appointment of director | 14 March 2019 | |
AP03 - Appointment of secretary | 14 March 2019 | |
AP01 - Appointment of director | 14 March 2019 | |
TM01 - Termination of appointment of director | 14 March 2019 | |
TM02 - Termination of appointment of secretary | 14 March 2019 | |
TM01 - Termination of appointment of director | 14 March 2019 | |
CS01 - N/A | 22 December 2018 | |
AA01 - Change of accounting reference date | 11 July 2018 | |
AA - Annual Accounts | 01 February 2018 | |
CS01 - N/A | 18 December 2017 | |
AA - Annual Accounts | 17 February 2017 | |
CS01 - N/A | 21 December 2016 | |
AA - Annual Accounts | 11 April 2016 | |
AR01 - Annual Return | 12 January 2016 | |
AA - Annual Accounts | 14 April 2015 | |
AR01 - Annual Return | 07 January 2015 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 07 January 2014 | |
AA - Annual Accounts | 01 February 2013 | |
AR01 - Annual Return | 16 January 2013 | |
AA - Annual Accounts | 04 April 2012 | |
AR01 - Annual Return | 14 December 2011 | |
AP01 - Appointment of director | 20 June 2011 | |
AP03 - Appointment of secretary | 20 June 2011 | |
AP01 - Appointment of director | 13 June 2011 | |
TM02 - Termination of appointment of secretary | 13 June 2011 | |
TM01 - Termination of appointment of director | 13 June 2011 | |
TM01 - Termination of appointment of director | 13 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 February 2011 | |
AA - Annual Accounts | 07 October 2010 | |
AR01 - Annual Return | 22 September 2010 | |
CH01 - Change of particulars for director | 22 September 2010 | |
363a - Annual Return | 22 September 2009 | |
AA - Annual Accounts | 17 September 2009 | |
AA - Annual Accounts | 20 April 2009 | |
363a - Annual Return | 25 September 2008 | |
363a - Annual Return | 21 November 2007 | |
AA - Annual Accounts | 17 September 2007 | |
AA - Annual Accounts | 27 November 2006 | |
363a - Annual Return | 31 October 2006 | |
288b - Notice of resignation of directors or secretaries | 06 September 2006 | |
363a - Annual Return | 14 December 2005 | |
AA - Annual Accounts | 17 October 2005 | |
AA - Annual Accounts | 01 November 2004 | |
363s - Annual Return | 15 September 2004 | |
288b - Notice of resignation of directors or secretaries | 17 May 2004 | |
288a - Notice of appointment of directors or secretaries | 17 May 2004 | |
AA - Annual Accounts | 20 February 2004 | |
363s - Annual Return | 03 November 2003 | |
CERT20 - Certificate of registration of order of court on reduction of share capital and cancellation of capital redemption reserve | 08 April 2003 | |
OC - Order of Court | 03 April 2003 | |
AA - Annual Accounts | 24 February 2003 | |
RESOLUTIONS - N/A | 21 November 2002 | |
RESOLUTIONS - N/A | 21 November 2002 | |
363s - Annual Return | 29 October 2002 | |
RESOLUTIONS - N/A | 10 October 2002 | |
RESOLUTIONS - N/A | 10 October 2002 | |
288a - Notice of appointment of directors or secretaries | 23 January 2002 | |
288b - Notice of resignation of directors or secretaries | 28 December 2001 | |
AA - Annual Accounts | 16 November 2001 | |
363s - Annual Return | 11 October 2001 | |
287 - Change in situation or address of Registered Office | 28 June 2001 | |
CERTNM - Change of name certificate | 22 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 May 2001 | |
395 - Particulars of a mortgage or charge | 10 April 2001 | |
395 - Particulars of a mortgage or charge | 10 April 2001 | |
AA - Annual Accounts | 03 April 2001 | |
288a - Notice of appointment of directors or secretaries | 03 April 2001 | |
RESOLUTIONS - N/A | 13 March 2001 | |
RESOLUTIONS - N/A | 13 March 2001 | |
RESOLUTIONS - N/A | 13 March 2001 | |
RESOLUTIONS - N/A | 13 March 2001 | |
RESOLUTIONS - N/A | 13 March 2001 | |
RESOLUTIONS - N/A | 13 March 2001 | |
RESOLUTIONS - N/A | 13 March 2001 | |
RESOLUTIONS - N/A | 13 March 2001 | |
RESOLUTIONS - N/A | 13 March 2001 | |
RESOLUTIONS - N/A | 13 March 2001 | |
RESOLUTIONS - N/A | 13 March 2001 | |
RESOLUTIONS - N/A | 13 March 2001 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 13 March 2001 | |
169 - Return by a company purchasing its own shares | 12 March 2001 | |
288b - Notice of resignation of directors or secretaries | 06 March 2001 | |
395 - Particulars of a mortgage or charge | 18 October 2000 | |
363s - Annual Return | 29 September 2000 | |
395 - Particulars of a mortgage or charge | 25 February 2000 | |
AA - Annual Accounts | 13 December 1999 | |
363s - Annual Return | 04 October 1999 | |
288a - Notice of appointment of directors or secretaries | 12 May 1999 | |
AA - Annual Accounts | 04 December 1998 | |
287 - Change in situation or address of Registered Office | 06 November 1998 | |
363s - Annual Return | 07 October 1998 | |
AA - Annual Accounts | 05 March 1998 | |
363s - Annual Return | 02 October 1997 | |
AA - Annual Accounts | 25 January 1997 | |
363s - Annual Return | 17 October 1996 | |
169 - Return by a company purchasing its own shares | 21 July 1996 | |
RESOLUTIONS - N/A | 05 June 1996 | |
RESOLUTIONS - N/A | 05 June 1996 | |
RESOLUTIONS - N/A | 05 June 1996 | |
RESOLUTIONS - N/A | 05 June 1996 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 30 April 1996 | |
AA - Annual Accounts | 08 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 1995 | |
363s - Annual Return | 04 October 1995 | |
AUD - Auditor's letter of resignation | 01 August 1995 | |
AA - Annual Accounts | 12 April 1995 | |
363s - Annual Return | 25 October 1994 | |
AA - Annual Accounts | 21 April 1994 | |
363s - Annual Return | 24 September 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 August 1993 | |
AA - Annual Accounts | 16 March 1993 | |
363s - Annual Return | 08 October 1992 | |
AA - Annual Accounts | 23 April 1992 | |
363b - Annual Return | 30 September 1991 | |
AA - Annual Accounts | 06 August 1991 | |
363 - Annual Return | 01 March 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 January 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 January 1991 | |
AA - Annual Accounts | 14 December 1990 | |
AA - Annual Accounts | 10 May 1990 | |
363 - Annual Return | 08 November 1989 | |
AA - Annual Accounts | 02 October 1989 | |
363 - Annual Return | 10 May 1989 | |
363 - Annual Return | 10 May 1989 | |
AA - Annual Accounts | 14 December 1988 | |
363 - Annual Return | 15 July 1987 | |
AA - Annual Accounts | 20 February 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 February 1987 | |
395 - Particulars of a mortgage or charge | 09 February 1987 | |
363 - Annual Return | 10 July 1986 | |
288 - N/A | 09 June 1986 | |
AA - Annual Accounts | 23 June 1984 | |
363 - Annual Return | 20 October 1983 | |
363 - Annual Return | 19 October 1983 | |
AA - Annual Accounts | 15 April 1983 | |
AA - Annual Accounts | 30 April 1982 | |
MISC - Miscellaneous document | 18 May 1960 | |
NEWINC - New incorporation documents | 31 March 1960 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 05 April 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 05 April 2001 | Fully Satisfied |
N/A |
Debenture | 16 October 2000 | Fully Satisfied |
N/A |
Legal mortgage | 23 February 2000 | Fully Satisfied |
N/A |
Assignment and charge | 02 February 1987 | Fully Satisfied |
N/A |
Legal charge | 17 June 1986 | Fully Satisfied |
N/A |
Legal charge | 17 June 1986 | Fully Satisfied |
N/A |
Legal charge | 22 November 1985 | Fully Satisfied |
N/A |
Legal charge | 11 February 1985 | Fully Satisfied |
N/A |
Charge | 30 November 1984 | Fully Satisfied |
N/A |