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