About

Registered Number: 03797989
Date of Incorporation: 29/06/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Unit 11 Rainford Industrial, Estate Mill Lane Rainford, St Helens, Merseyside, WA11 8LS

 

Having been setup in 1999, Jbr Plastics Ltd are based in St Helens in Merseyside, it's status in the Companies House registry is set to "Active". Williams, Doreen, Williams, Jason, Cox, Robert are the current directors of the company. We do not know the number of employees at Jbr Plastics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Jason 06 July 1999 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Doreen 14 April 2000 - 1
COX, Robert 06 July 1999 02 July 2001 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 06 December 2018
PSC08 - N/A 12 October 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 28 July 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 05 July 2006
AA - Annual Accounts 10 March 2006
363s - Annual Return 10 July 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 20 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2003
288c - Notice of change of directors or secretaries or in their particulars 20 August 2003
AA - Annual Accounts 06 June 2003
AA - Annual Accounts 21 May 2003
287 - Change in situation or address of Registered Office 14 January 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 01 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2001
363s - Annual Return 05 July 2001
363s - Annual Return 05 July 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
287 - Change in situation or address of Registered Office 17 March 2000
225 - Change of Accounting Reference Date 17 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2000
288b - Notice of resignation of directors or secretaries 03 August 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
MEM/ARTS - N/A 16 July 1999
CERTNM - Change of name certificate 13 July 1999
287 - Change in situation or address of Registered Office 13 July 1999
NEWINC - New incorporation documents 29 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.