UKBizDB.co.uk

R.J.Q. PACKAGING LIMITED

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

This company is commonly known as R.j.q. Packaging Limited. The company was founded 22 years ago and was given the registration number 04263297. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent. This company's SIC code is 82920 - Packaging activities.

Company Information

Name:R.J.Q. PACKAGING LIMITED
Company Number:04263297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Speldhurst Road, Southborough, Tunbridge Wells, United Kingdom, TN4 0HY

Secretary31 December 2012Active
5, Speldhurst Road, Southborough, Tunbridge Wells, United Kingdom, TN4 0HY

Director29 March 2019Active
5 Speldhurst Road, Southborough, Tunbridge Wells, TN4 0HY

Director01 August 2002Active
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX

Nominee Secretary02 August 2001Active
5 Speldhurst Road, Southborough, Tunbridge Wells, TN4 0HY

Secretary01 August 2002Active
5 Speldhurst Road, Southborough, Tunbridge Wells, TN4 0HY

Secretary02 August 2001Active
60 Tabernacle Street, London, EC2A 4NB

Nominee Director02 August 2001Active
6, Foxcroft Court, Underwood Rise, Tunbridge Wells, United Kingdom, TN2 5RY

Director31 December 2012Active
5 Speldhurst Road, Southborough, Tunbridge Wells, TN4 0HY

Director02 August 2001Active
5 Speldhurst Road, Southborough, Tunbridge Wells, TN4 0HY

Director01 August 2002Active
5 Speldhurst Road, Southborough, Tunbridge Wells, TN4 0HY

Director02 August 2001Active

People with Significant Control

Mr Mark Edward Quintin Young
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:Flat 14, 6 Westgate Road, Beckenham, United Kingdom, BR3 5DY
Nature of control:
  • Significant influence or control
Mr Richard John Quintin Young
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:United Kingdom
Address:5, Speldhurst Road, Tunbridge Wells, United Kingdom, TN4 0HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Monique Christine Young
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:United Kingdom
Address:5, Speldhurst Road, Tunbridge Wells, United Kingdom, TN4 0HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2015-09-15Accounts

Accounts with accounts type total exemption small.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Accounts

Accounts with accounts type total exemption small.

Download
2014-08-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-02Address

Change registered office address company with date old address.

Download
2013-10-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.