About

Registered Number: 04217325
Date of Incorporation: 15/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 9 Whitley Drive, Halifax, West Yorkshire, HX2 9SJ,

 

Jimpex U.K. Packaging Ltd was founded on 15 May 2001 and are based in Halifax, West Yorkshire, it's status at Companies House is "Active". The organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHATTACHARYYA, Florence Kathleen 01 October 2014 - 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 06 June 2019
TM01 - Termination of appointment of director 31 January 2019
AA - Annual Accounts 03 December 2018
AD01 - Change of registered office address 25 October 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 04 May 2017
CH01 - Change of particulars for director 04 May 2017
CH01 - Change of particulars for director 04 May 2017
CH03 - Change of particulars for secretary 04 May 2017
CH01 - Change of particulars for director 04 May 2017
CH01 - Change of particulars for director 04 May 2017
AA - Annual Accounts 16 December 2016
AD01 - Change of registered office address 11 May 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 19 December 2014
AP01 - Appointment of director 02 October 2014
AR01 - Annual Return 30 April 2014
AP01 - Appointment of director 23 April 2014
MR01 - N/A 03 February 2014
MR04 - N/A 30 January 2014
MR04 - N/A 30 January 2014
TM01 - Termination of appointment of director 06 December 2013
MR04 - N/A 04 December 2013
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 01 May 2013
MG01 - Particulars of a mortgage or charge 12 April 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 25 October 2011
MG01 - Particulars of a mortgage or charge 17 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 August 2011
MG01 - Particulars of a mortgage or charge 15 July 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 03 November 2010
AP01 - Appointment of director 11 June 2010
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
287 - Change in situation or address of Registered Office 02 January 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 27 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
AA - Annual Accounts 28 October 2007
287 - Change in situation or address of Registered Office 19 September 2007
363a - Annual Return 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 06 December 2005
363a - Annual Return 05 August 2005
AA - Annual Accounts 04 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 08 August 2003
363s - Annual Return 31 May 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 25 July 2002
225 - Change of Accounting Reference Date 09 May 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
395 - Particulars of a mortgage or charge 03 August 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
287 - Change in situation or address of Registered Office 07 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
NEWINC - New incorporation documents 15 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 January 2014 Outstanding

N/A

Debenture 05 April 2013 Fully Satisfied

N/A

Legal mortgage over property from a company securing specific monies 16 September 2011 Fully Satisfied

N/A

Debenture 13 July 2011 Fully Satisfied

N/A

Debenture 01 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.