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.
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 | : |
|
Registered Address | : | Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Speldhurst Road, Southborough, Tunbridge Wells, United Kingdom, TN4 0HY | Secretary | 31 December 2012 | Active |
5, Speldhurst Road, Southborough, Tunbridge Wells, United Kingdom, TN4 0HY | Director | 29 March 2019 | Active |
5 Speldhurst Road, Southborough, Tunbridge Wells, TN4 0HY | Director | 01 August 2002 | Active |
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX | Nominee Secretary | 02 August 2001 | Active |
5 Speldhurst Road, Southborough, Tunbridge Wells, TN4 0HY | Secretary | 01 August 2002 | Active |
5 Speldhurst Road, Southborough, Tunbridge Wells, TN4 0HY | Secretary | 02 August 2001 | Active |
60 Tabernacle Street, London, EC2A 4NB | Nominee Director | 02 August 2001 | Active |
6, Foxcroft Court, Underwood Rise, Tunbridge Wells, United Kingdom, TN2 5RY | Director | 31 December 2012 | Active |
5 Speldhurst Road, Southborough, Tunbridge Wells, TN4 0HY | Director | 02 August 2001 | Active |
5 Speldhurst Road, Southborough, Tunbridge Wells, TN4 0HY | Director | 01 August 2002 | Active |
5 Speldhurst Road, Southborough, Tunbridge Wells, TN4 0HY | Director | 02 August 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-02 | Address | Change registered office address company with date old address. | Download |
2013-10-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.