UKBizDB.co.uk

JAYMAR PACKAGING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 17290 - Manufacture of other articles of paper and paperboard n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Jaymar House, First Avenue, Crewe Gate Industrial Estate, Crewe, United Kingdom, CW1 6XS

Director15 November 2023Active
First Avenue, Crewe Gates Industrial Estate, Weston Road, CW1 6XS

Director18 April 2005Active
First Avenue, Crewe Gates Industrial Estate, Weston Road, CW1 6XS

Director24 September 2007Active
Jaymar House, First Avenue, Crewe Gate Industrial Esatate, Crewe, England, CW1 6XS

Secretary01 August 2020Active
First Avenue, Crewe Gates Industrial Estate, Weston Road, CW1 6XS

Secretary25 October 2000Active
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

Director01 April 2000Active
First Avenue, Crewe Gates Industrial Estate, Weston Road, CW1 6XS

Director-Active
First Avenue, Crewe Gates Industrial Estate, Weston Road, CW1 6XS

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Termination secretary company with name termination date.

Download
2023-12-18Resolution

Resolution.

Download
2023-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Persons with significant control

Notification of a person with significant control.

Download
2023-10-26Persons with significant control

Cessation of a person with significant control.

Download
2023-10-20Resolution

Resolution.

Download
2023-10-12Persons with significant control

Cessation of a person with significant control.

Download
2023-10-12Persons with significant control

Notification of a person with significant control.

Download
2023-10-05Mortgage

Mortgage satisfy charge full.

Download
2023-10-05Mortgage

Mortgage satisfy charge full.

Download
2023-10-04Capital

Capital name of class of shares.

Download
2023-10-04Resolution

Resolution.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Resolution

Resolution.

Download
2022-12-08Capital

Capital alter shares subdivision.

Download
2022-12-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-03Confirmation statement

Confirmation statement.

Download
2022-09-14Mortgage

Mortgage satisfy charge full.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Officers

Appoint person secretary company with name date.

Download
2022-02-01Capital

Capital return purchase own shares.

Download
2022-01-17Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.