Warning: file_put_contents(c/48bb75eff56566e7da16cf425ea118b1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Jemac Packaging, M28 2LA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JEMAC PACKAGING

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

This company is commonly known as Jemac Packaging. The company was founded 20 years ago and was given the registration number 05083654. The firm's registered office is in MANCHESTER. You can find them at 15 - 16, Holloway Drive Wardley Industrial Estate, Worsley, Manchester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:JEMAC PACKAGING
Company Number:05083654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2004
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:15 - 16, Holloway Drive Wardley Industrial Estate, Worsley, Manchester, M28 2LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128, Altrincham Road, Wilmslow, England, SK9 5NQ

Secretary24 March 2004Active
15, - 16, Holloway Drive Wardley Industrial Estate, Worsley, Manchester, United Kingdom, M28 2LA

Director01 August 2013Active
15, - 16, Holloway Drive Wardley Industrial Estate, Worsley, Manchester, M28 2LA

Director24 March 2004Active
1 Mayhill Drive, Worsley, Manchester, M28 2JF

Director24 March 2004Active

People with Significant Control

Mr James Edward Mcewan
Notified on:06 April 2020
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:England
Address:128, Altrincham Road, Wilmslow, England, SK9 5NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr James Edward Mcewan
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Address:15, - 16, Manchester, M28 2LA
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Gazette

Gazette dissolved compulsory.

Download
2023-06-20Gazette

Gazette notice compulsory.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-13Persons with significant control

Notification of a person with significant control.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Persons with significant control

Cessation of a person with significant control.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-01Officers

Change person secretary company with change date.

Download
2016-04-01Officers

Change person director company with change date.

Download
2015-03-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-05Officers

Appoint person director company with name.

Download
2013-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-25Officers

Termination director company with name.

Download
2012-04-16Annual return

Annual return company with made up date full list shareholders.

Download
2011-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2010-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2010-04-20Officers

Change person director company with change date.

Download
2010-04-20Officers

Change person director company with change date.

Download
2010-04-20Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.