Established in 1964, Jiffy Packaging Company Ltd has its registered office in Winsford, it's status at Companies House is "Active". Jiffy Packaging Company Ltd has 9 directors listed at Companies House. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEJONGHE, Jan Gilbert | 17 June 2019 | - | 1 |
GASPAR, Francisco | 01 August 2009 | 29 July 2013 | 1 |
HOUBEN, Philippus Petrus Franciscus Clemens | 21 October 1992 | 31 January 2000 | 1 |
JOHNSON, Alan | N/A | 13 December 1991 | 1 |
MCCRAE, Leslie | 06 January 1992 | 26 March 1999 | 1 |
NIENTKER, Alexander | N/A | 05 March 1993 | 1 |
RIJNEVELDSHEK, Pieter Hendrikus | 01 August 2009 | 16 March 2011 | 1 |
VERBRUGGEN, Stefan Louis Andre Henriette | 30 July 2013 | 16 July 2014 | 1 |
WIEREINGA, Jan Willem | 04 January 1999 | 31 January 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 July 2020 | |
AA - Annual Accounts | 05 May 2020 | |
TM01 - Termination of appointment of director | 30 September 2019 | |
CS01 - N/A | 12 July 2019 | |
MR04 - N/A | 08 July 2019 | |
TM01 - Termination of appointment of director | 28 June 2019 | |
AP01 - Appointment of director | 28 June 2019 | |
AA - Annual Accounts | 29 April 2019 | |
PSC02 - N/A | 29 April 2019 | |
PSC09 - N/A | 29 April 2019 | |
MR01 - N/A | 14 January 2019 | |
AA - Annual Accounts | 13 September 2018 | |
AP01 - Appointment of director | 04 September 2018 | |
CS01 - N/A | 03 July 2018 | |
TM01 - Termination of appointment of director | 12 March 2018 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 13 July 2017 | |
AR01 - Annual Return | 30 June 2016 | |
CS01 - N/A | 30 June 2016 | |
AA - Annual Accounts | 18 May 2016 | |
AP01 - Appointment of director | 19 February 2016 | |
AA - Annual Accounts | 30 July 2015 | |
AR01 - Annual Return | 18 June 2015 | |
AD01 - Change of registered office address | 18 June 2015 | |
AUD - Auditor's letter of resignation | 04 December 2014 | |
AA - Annual Accounts | 06 October 2014 | |
TM01 - Termination of appointment of director | 28 July 2014 | |
AR01 - Annual Return | 04 July 2014 | |
AP01 - Appointment of director | 12 May 2014 | |
AA - Annual Accounts | 07 October 2013 | |
CH01 - Change of particulars for director | 23 August 2013 | |
AP01 - Appointment of director | 20 August 2013 | |
AR01 - Annual Return | 31 July 2013 | |
TM01 - Termination of appointment of director | 30 July 2013 | |
AA - Annual Accounts | 01 November 2012 | |
AP01 - Appointment of director | 15 October 2012 | |
AR01 - Annual Return | 29 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 April 2012 | |
TM01 - Termination of appointment of director | 17 January 2012 | |
AA - Annual Accounts | 06 October 2011 | |
AR01 - Annual Return | 01 July 2011 | |
MG01 - Particulars of a mortgage or charge | 03 May 2011 | |
MG01 - Particulars of a mortgage or charge | 08 April 2011 | |
MG01 - Particulars of a mortgage or charge | 08 April 2011 | |
MG01 - Particulars of a mortgage or charge | 05 April 2011 | |
RESOLUTIONS - N/A | 22 March 2011 | |
AP01 - Appointment of director | 17 March 2011 | |
TM01 - Termination of appointment of director | 17 March 2011 | |
TM01 - Termination of appointment of director | 17 March 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 27 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
TM01 - Termination of appointment of director | 26 July 2010 | |
AP01 - Appointment of director | 12 March 2010 | |
AP01 - Appointment of director | 12 March 2010 | |
AA - Annual Accounts | 26 November 2009 | |
363a - Annual Return | 02 July 2009 | |
363a - Annual Return | 24 June 2008 | |
288b - Notice of resignation of directors or secretaries | 20 June 2008 | |
AA - Annual Accounts | 16 June 2008 | |
AA - Annual Accounts | 05 October 2007 | |
RESOLUTIONS - N/A | 27 July 2007 | |
CERT15 - Certificate of registration of order of court and minute on reduction of share capital | 27 July 2007 | |
OC138 - Order of Court | 19 July 2007 | |
363a - Annual Return | 18 June 2007 | |
288b - Notice of resignation of directors or secretaries | 18 June 2007 | |
288b - Notice of resignation of directors or secretaries | 14 May 2007 | |
AA - Annual Accounts | 03 January 2007 | |
363a - Annual Return | 04 December 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 04 December 2006 | |
353 - Register of members | 04 December 2006 | |
AA - Annual Accounts | 04 February 2006 | |
123 - Notice of increase in nominal capital | 08 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 December 2005 | |
288a - Notice of appointment of directors or secretaries | 25 November 2005 | |
288a - Notice of appointment of directors or secretaries | 24 November 2005 | |
RESOLUTIONS - N/A | 09 November 2005 | |
RESOLUTIONS - N/A | 09 November 2005 | |
RESOLUTIONS - N/A | 09 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 November 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 08 November 2005 | |
CERTNM - Change of name certificate | 26 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 October 2005 | |
RESOLUTIONS - N/A | 30 September 2005 | |
RESOLUTIONS - N/A | 30 September 2005 | |
RESOLUTIONS - N/A | 30 September 2005 | |
363a - Annual Return | 28 July 2005 | |
288b - Notice of resignation of directors or secretaries | 28 July 2005 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 28 July 2005 | |
353 - Register of members | 28 July 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 30 September 2004 | |
AA - Annual Accounts | 06 May 2004 | |
288b - Notice of resignation of directors or secretaries | 04 May 2004 | |
288a - Notice of appointment of directors or secretaries | 07 April 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 26 October 2003 | |
363s - Annual Return | 27 June 2003 | |
AA - Annual Accounts | 29 October 2002 | |
RESOLUTIONS - N/A | 29 August 2002 | |
AUD - Auditor's letter of resignation | 18 August 2002 | |
363s - Annual Return | 19 June 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 June 2002 | |
CERTNM - Change of name certificate | 02 April 2002 | |
AA - Annual Accounts | 02 November 2001 | |
363s - Annual Return | 28 June 2001 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 12 July 2000 | |
288a - Notice of appointment of directors or secretaries | 11 April 2000 | |
288b - Notice of resignation of directors or secretaries | 17 February 2000 | |
AA - Annual Accounts | 22 October 1999 | |
363s - Annual Return | 20 July 1999 | |
288a - Notice of appointment of directors or secretaries | 08 July 1999 | |
AA - Annual Accounts | 03 November 1998 | |
363s - Annual Return | 02 July 1998 | |
AA - Annual Accounts | 31 October 1997 | |
363s - Annual Return | 01 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 April 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 April 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 April 1997 | |
AA - Annual Accounts | 13 October 1996 | |
363s - Annual Return | 19 June 1996 | |
AA - Annual Accounts | 02 November 1995 | |
363s - Annual Return | 28 July 1995 | |
287 - Change in situation or address of Registered Office | 12 April 1995 | |
288 - N/A | 06 April 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 03 November 1994 | |
363s - Annual Return | 22 August 1994 | |
AA - Annual Accounts | 21 September 1993 | |
363s - Annual Return | 09 July 1993 | |
288 - N/A | 23 March 1993 | |
288 - N/A | 11 February 1993 | |
288 - N/A | 20 November 1992 | |
AA - Annual Accounts | 05 October 1992 | |
363s - Annual Return | 06 July 1992 | |
288 - N/A | 07 February 1992 | |
363a - Annual Return | 19 July 1991 | |
AA - Annual Accounts | 08 July 1991 | |
288 - N/A | 17 April 1991 | |
288 - N/A | 17 April 1991 | |
288 - N/A | 17 April 1991 | |
288 - N/A | 13 February 1991 | |
288 - N/A | 13 February 1991 | |
288 - N/A | 05 December 1990 | |
AA - Annual Accounts | 26 October 1990 | |
363 - Annual Return | 26 October 1990 | |
288 - N/A | 20 August 1990 | |
288 - N/A | 20 August 1990 | |
288 - N/A | 20 August 1990 | |
288 - N/A | 26 July 1990 | |
363 - Annual Return | 08 January 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 November 1989 | |
123 - Notice of increase in nominal capital | 23 November 1989 | |
288 - N/A | 01 September 1989 | |
AA - Annual Accounts | 07 June 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 June 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 June 1989 | |
363 - Annual Return | 08 March 1989 | |
RESOLUTIONS - N/A | 05 February 1989 | |
RESOLUTIONS - N/A | 05 February 1989 | |
RESOLUTIONS - N/A | 05 February 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 February 1989 | |
123 - Notice of increase in nominal capital | 05 February 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 30 August 1988 | |
AA - Annual Accounts | 07 February 1988 | |
363 - Annual Return | 07 February 1988 | |
288 - N/A | 01 October 1987 | |
AA - Annual Accounts | 17 March 1987 | |
363 - Annual Return | 18 February 1987 | |
CERTNM - Change of name certificate | 14 August 1979 | |
RESOLUTIONS - N/A | 03 January 1975 | |
NEWINC - New incorporation documents | 13 March 1964 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 January 2019 | Fully Satisfied |
N/A |
Supplemental debenture | 20 April 2011 | Fully Satisfied |
N/A |
Debenture | 23 March 2011 | Fully Satisfied |
N/A |
Debenture | 28 May 1982 | Fully Satisfied |
N/A |
Legal mortgage | 14 May 1974 | Fully Satisfied |
N/A |
Legal mortgage | 30 November 1973 | Fully Satisfied |
N/A |
Legal mortgage | 25 July 1968 | Fully Satisfied |
N/A |