This company is commonly known as Jaymar Packaging Limited. The company was founded 46 years ago and was given the registration number 01318091. The firm's registered office is in WESTON ROAD. You can find them at First Avenue, Crewe Gates Industrial Estate, Weston Road, Crewe Cheshire. This company's SIC code is 17290 - Manufacture of other articles of paper and paperboard n.e.c..
Name | : | JAYMAR PACKAGING LIMITED |
---|---|---|
Company Number | : | 01318091 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1977 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Avenue, Crewe Gates Industrial Estate, Weston Road, Crewe Cheshire, CW1 6XS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jaymar House, First Avenue, Crewe Gate Industrial Estate, Crewe, United Kingdom, CW1 6XS | Director | 15 November 2023 | Active |
First Avenue, Crewe Gates Industrial Estate, Weston Road, CW1 6XS | Director | 18 April 2005 | Active |
First Avenue, Crewe Gates Industrial Estate, Weston Road, CW1 6XS | Director | 24 September 2007 | Active |
Jaymar House, First Avenue, Crewe Gate Industrial Esatate, Crewe, England, CW1 6XS | Secretary | 01 August 2020 | Active |
First Avenue, Crewe Gates Industrial Estate, Weston Road, CW1 6XS | Secretary | 25 October 2000 | Active |
First Avenue, Crewe Gates Industrial Estate, Weston Road, CW1 6XS | Secretary | - | Active |
14 Ellesmere Road, Stockton Heath, Warrington, WA4 6DS | Director | - | Active |
14 Ellesmere Road, Stockton Heath, Warrington, WA4 6DS | Director | - | Active |
3 Verdon Close, Penkridge, Stafford, ST19 5TQ | Director | 01 April 2000 | Active |
First Avenue, Crewe Gates Industrial Estate, Weston Road, CW1 6XS | Director | - | Active |
First Avenue, Crewe Gates Industrial Estate, Weston Road, CW1 6XS | Director | - | Active |
Jaymar Holdings Limited | ||
Notified on | : | 17 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Jaymar House, First Avenue, Crewe Gates Industrial Estate, Crewe, England, CW1 6XS |
Nature of control | : |
|
C Street Holdings Limited | ||
Notified on | : | 12 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 106, Crewe Road, Nantwich, England, CW5 6JD |
Nature of control | : |
|
Mr Craig Andrew Street | ||
Notified on | : | 28 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Jaymar House, First Avenue, Crewe, United Kingdom, CW1 6XS |
Nature of control | : |
|
Mr William James Street | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Jaymar House, First Avenue, Crewe, United Kingdom, CW1 6XS |
Nature of control | : |
|
Mrs Lilian Kay Street | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Jaymar House, First Avenue, Crewe, United Kingdom, CW1 6XS |
Nature of control | : |
|
Mr Craig Andrew Street | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Jaymar House, First Avenue, Crewe, United Kingdom, CW1 6XS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Officers | Termination secretary company with name termination date. | Download |
2023-12-18 | Resolution | Resolution. | Download |
2023-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-21 | Officers | Appoint person director company with name date. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-20 | Resolution | Resolution. | Download |
2023-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-04 | Capital | Capital name of class of shares. | Download |
2023-10-04 | Resolution | Resolution. | Download |
2023-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Resolution | Resolution. | Download |
2022-12-08 | Capital | Capital alter shares subdivision. | Download |
2022-12-06 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-10-03 | Confirmation statement | Confirmation statement. | Download |
2022-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Officers | Appoint person secretary company with name date. | Download |
2022-02-01 | Capital | Capital return purchase own shares. | Download |
2022-01-17 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.