This company is commonly known as A & J Plastics Limited. The company was founded 33 years ago and was given the registration number 02524862. The firm's registered office is in LONDON. You can find them at C/o Cogency Global (uk) Limited 6 Lloyds Avenue, Unit 4cl, London, . This company's SIC code is 22210 - Manufacture of plastic plates, sheets, tubes and profiles.
Name | : | A & J PLASTICS LIMITED |
---|---|---|
Company Number | : | 02524862 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Cogency Global (uk) Limited 6 Lloyds Avenue, Unit 4cl, London, England, EC3N 3AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Cogency Global (Uk) Limited, 6 Lloyds Avenue, Unit 4cl, London, England, EC3N 3AX | Corporate Secretary | 01 October 2018 | Active |
Suite 100, 3436 Toringdon Way, Charlotte, United States, 28277 | Director | 29 June 2018 | Active |
C/O Cogency Global (Uk) Limited, 6 Lloyds Avenue, Unit 4cl, London, England, EC3N 3AX | Director | 01 March 2021 | Active |
C/O Cogency Global (Uk) Limited, 6 Lloyds Avenue, Unit 4cl, London, England, EC3N 3AX | Director | 31 December 2022 | Active |
Gardners Hall, Bradford On Tone, Taunton, TA4 1HH | Secretary | 14 February 2005 | Active |
Washingpool Farm, Chilcote Lane, Wells, BA5 3DY | Secretary | - | Active |
Winchester House, Deane Gate Avenue, Taunton, TA1 2UH | Secretary | 30 April 2015 | Active |
Gardners Hall, Bradford On Tone, Taunton, TA4 1HH | Director | 14 February 2005 | Active |
Winchester House, Deane Gate Avenue, Taunton, TA1 2UH | Director | 30 April 2015 | Active |
Lanamar Downend Crescent, Puriton, Bridgwater, TA6 4TH | Director | - | Active |
Winchester House, Deane Gate Avenue, Taunton, TA1 2UH | Director | 30 April 2015 | Active |
C/O Cogency Global (Uk) Limited, 6 Lloyds Avenue, Unit 4cl, London, England, EC3N 3AX | Director | 01 December 2020 | Active |
C/O Cogency Global (Uk) Limited, 6 Lloyds Avenue, Unit 4cl, London, England, EC3N 3AX | Director | 03 December 2019 | Active |
Winchester House, Deane Gate Avenue, Taunton, TA1 2UH | Director | 02 August 2016 | Active |
Winchester House, Deane Gate Avenue, Taunton, TA1 2UH | Director | 30 April 2015 | Active |
C/O Cogency Global (Uk) Limited, 6 Lloyds Avenue, Unit 4cl, London, England, EC3N 3AX | Director | 31 October 2020 | Active |
Winchester House, Deane Gate Avenue, Taunton, TA1 2UH | Director | 30 April 2015 | Active |
Winchester House, Deane Gate Avenue, Taunton, TA1 2UH | Director | 30 April 2015 | Active |
Washingpool Farm, Chilcote Drove East Horrington, Wells, BA5 3DX | Director | - | Active |
C/O Cogency Global (Uk) Limited, 6 Lloyds Avenue, Unit 4cl, London, England, EC3N 3AX | Director | 09 November 2018 | Active |
C/O Cogency Global (Uk) Limited, 6 Lloyds Avenue, Unit 4cl, London, England, EC3N 3AX | Director | 09 November 2018 | Active |
C/O Cogency Global (Uk) Limited, 6 Lloyds Avenue, Unit 4cl, London, England, EC3N 3AX | Director | 09 November 2018 | Active |
Winchester House, Deane Gate Avenue, Taunton, TA1 2UH | Director | 02 August 2016 | Active |
2381, Executive Center Drive, Boca Raton, United States, 33431 | Director | 12 March 2018 | Active |
Winchester House, Deane Gate Avenue, Taunton, TA1 2UH | Director | 02 August 2016 | Active |
Par-Pak Europe Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 37/39, Burners Lane, Milton Keynes, England, MK11 3HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-21 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Officers | Change person director company with change date. | Download |
2023-02-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-02-27 | Accounts | Legacy. | Download |
2023-02-27 | Other | Legacy. | Download |
2023-02-27 | Other | Legacy. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-11 | Accounts | Legacy. | Download |
2021-10-11 | Other | Legacy. | Download |
2021-10-11 | Other | Legacy. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-04-08 | Accounts | Legacy. | Download |
2021-04-08 | Other | Legacy. | Download |
2021-04-08 | Other | Legacy. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-07 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.