UKBizDB.co.uk

J.H.R. PACKAGING COMPANY LIMITED(THE)

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

This company is commonly known as J.h.r. Packaging Company Limited(the). The company was founded 44 years ago and was given the registration number 01498869. The firm's registered office is in MANSFIELD. You can find them at Vernon Street, Shirebrook, Mansfield, Nottinghamshire. This company's SIC code is 16240 - Manufacture of wooden containers.

Company Information

Name:J.H.R. PACKAGING COMPANY LIMITED(THE)
Company Number:01498869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1980
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16240 - Manufacture of wooden containers

Office Address & Contact

Registered Address:Vernon Street, Shirebrook, Mansfield, Nottinghamshire, NG20 8SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Cavendish Close, Duffield, Belper, England, DE56 4DF

Director30 April 2019Active
5, Cavendish Close, Duffield, Belper, England, DE56 4DF

Director30 April 2019Active
5 Hardwick Avenue, Skegby, Sutton In Ashfield, NG17 3BX

Secretary22 January 2001Active
Vernon Street, Shirebrook, Mansfield, NG20 8SS

Secretary01 July 2006Active
7 Kelham Cottages, Mansfield Road Skegby Sutton In Ash Fi, Nottingham, NG7 3DR

Secretary-Active
43 Layton Avenue, Mansfield, NG18 5PJ

Director-Active
Vernon Street, Shirebrook, Mansfield, NG20 8SS

Director-Active
59 Brookfield Crescent, Shirebrook Mansfield, Nottingham, NG20 8LP

Director-Active
88 Hamilton Drive, Warsop, Nottingham, NG2 0EY

Director-Active

People with Significant Control

Cavendish Mfg Ltd
Notified on:30 April 2019
Status:Active
Country of residence:England
Address:5, Cavendish Close, Belper, England, DE56 4DF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nigel Roper
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Address:Vernon Street, Mansfield, NG20 8SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Patricia Ann Etches
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Address:Vernon Street, Mansfield, NG20 8SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Madie Etches
Notified on:06 April 2016
Status:Active
Date of birth:January 1929
Nationality:British
Address:Vernon Street, Mansfield, NG20 8SS
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-30Persons with significant control

Notification of a person with significant control.

Download
2019-04-30Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-30Officers

Termination secretary company with name termination date.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.