About

Registered Number: 01038712
Date of Incorporation: 18/01/1972 (52 years and 3 months ago)
Company Status: Active
Registered Address: Unit 6 Goldicote Business Park, Ettington, Near Stratford Upon Avon, Warwickshire, CV37 7NB

 

Having been setup in 1972, Jfc Plastics Ltd are based in Near Stratford Upon Avon, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. Concannon, John Francis, Concannon, Patricia, Reidy, Dclan Patrick, Clark, Patricia Jacqueline, Reidy, Declan are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONCANNON, John Francis 24 October 2003 - 1
CONCANNON, Patricia 25 August 2006 - 1
REIDY, Dclan Patrick 12 March 2013 - 1
CLARK, Patricia Jacqueline N/A 10 October 1993 1
REIDY, Declan 24 October 2003 25 August 2006 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 08 October 2013
AP01 - Appointment of director 14 March 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 11 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 04 March 2010
AUD - Auditor's letter of resignation 11 May 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 26 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2008
363s - Annual Return 21 May 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
AA - Annual Accounts 11 March 2008
363s - Annual Return 15 May 2007
395 - Particulars of a mortgage or charge 31 March 2007
AA - Annual Accounts 20 January 2007
288a - Notice of appointment of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 06 December 2005
CERTNM - Change of name certificate 30 November 2005
287 - Change in situation or address of Registered Office 17 August 2005
AUD - Auditor's letter of resignation 28 July 2005
363s - Annual Return 25 May 2005
225 - Change of Accounting Reference Date 10 January 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 18 May 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 28 November 2003
RESOLUTIONS - N/A 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
395 - Particulars of a mortgage or charge 09 September 2003
395 - Particulars of a mortgage or charge 18 July 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 04 April 2003
395 - Particulars of a mortgage or charge 23 November 2002
395 - Particulars of a mortgage or charge 20 August 2002
395 - Particulars of a mortgage or charge 08 August 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 22 March 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 27 April 2000
AA - Annual Accounts 09 March 2000
AA - Annual Accounts 03 August 1999
363s - Annual Return 16 April 1999
AA - Annual Accounts 29 July 1998
363s - Annual Return 20 April 1998
AA - Annual Accounts 31 January 1998
363s - Annual Return 07 April 1997
395 - Particulars of a mortgage or charge 03 April 1997
395 - Particulars of a mortgage or charge 02 April 1997
395 - Particulars of a mortgage or charge 02 April 1997
CERTNM - Change of name certificate 25 February 1997
AA - Annual Accounts 17 May 1996
363s - Annual Return 26 March 1996
RESOLUTIONS - N/A 05 October 1995
AA - Annual Accounts 06 June 1995
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 26 May 1995
363s - Annual Return 24 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 August 1994
AA - Annual Accounts 04 July 1994
288 - N/A 24 March 1994
363s - Annual Return 24 March 1994
AA - Annual Accounts 28 May 1993
363s - Annual Return 13 April 1993
AA - Annual Accounts 19 August 1992
363s - Annual Return 11 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 1991
AA - Annual Accounts 02 April 1991
363a - Annual Return 02 April 1991
288 - N/A 18 March 1991
CERTNM - Change of name certificate 22 November 1990
AA - Annual Accounts 30 April 1990
363 - Annual Return 30 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 1989
AA - Annual Accounts 04 May 1989
363 - Annual Return 04 May 1989
AA - Annual Accounts 19 April 1988
363 - Annual Return 19 April 1988
AA - Annual Accounts 11 March 1987
363 - Annual Return 11 March 1987
395 - Particulars of a mortgage or charge 07 August 1986
AA - Annual Accounts 01 May 1986
363 - Annual Return 01 May 1986
NEWINC - New incorporation documents 18 January 1972

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 March 2007 Outstanding

N/A

Chattel mortgage 04 September 2003 Outstanding

N/A

Chattel mortgage 16 July 2003 Outstanding

N/A

Mortgage debenture 05 November 2002 Fully Satisfied

N/A

Chattel mortgage 01 August 2002 Fully Satisfied

N/A

Chattel mortgage 31 July 2002 Fully Satisfied

N/A

Debenture 24 March 1997 Fully Satisfied

N/A

Chattel mortgage 24 March 1997 Fully Satisfied

N/A

Legal charge 24 March 1997 Fully Satisfied

N/A

Legal charge 23 July 1986 Fully Satisfied

N/A

Legal charge 22 April 1983 Outstanding

N/A

Guarantee & debenture 16 April 1982 Fully Satisfied

N/A

Legal charge 06 March 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.