About

Registered Number: 06836087
Date of Incorporation: 04/03/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2020 (3 years and 9 months ago)
Registered Address: 358 C/O Maxim Business Recovery, Omega Court 358 Cemetery Road, Sheffield, South Yorkshire, S11 8FT

 

James Brandwood Packaging Ltd was founded on 04 March 2009 with its registered office in Sheffield, it has a status of "Dissolved". The organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCEVILLY, Joyce 01 April 2013 - 1
ROWLAND-JONES, Suzanne 01 April 2013 - 1
WILKINSON, Michael John 04 March 2009 - 1
WILKINSON, Angkhana 04 March 2009 31 March 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2020
LIQ14 - N/A 20 May 2020
LIQ03 - N/A 29 August 2019
AD01 - Change of registered office address 28 November 2018
AD01 - Change of registered office address 22 August 2018
RESOLUTIONS - N/A 16 August 2018
LIQ02 - N/A 16 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 16 August 2018
CS01 - N/A 01 May 2018
AAMD - Amended Accounts 10 April 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 02 December 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 21 April 2016
AR01 - Annual Return 29 March 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 December 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 01 April 2015
SH01 - Return of Allotment of shares 22 August 2014
MR01 - N/A 03 July 2014
MR04 - N/A 01 May 2014
CH01 - Change of particulars for director 29 April 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 04 April 2013
TM01 - Termination of appointment of director 04 April 2013
AP01 - Appointment of director 04 April 2013
AP01 - Appointment of director 04 April 2013
AA - Annual Accounts 05 November 2012
AA01 - Change of accounting reference date 05 November 2012
AA - Annual Accounts 02 November 2012
MG01 - Particulars of a mortgage or charge 02 August 2012
AA01 - Change of accounting reference date 09 July 2012
AR01 - Annual Return 07 April 2012
AD01 - Change of registered office address 13 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 25 March 2011
AD01 - Change of registered office address 25 March 2011
CH01 - Change of particulars for director 25 March 2011
CH01 - Change of particulars for director 25 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
NEWINC - New incorporation documents 04 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2014 Outstanding

N/A

Debenture 26 July 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.