Company NameJiffy Protective Packaging Limited
Company StatusDissolved
Company Number00104001
CategoryPrivate Limited Company
Incorporation Date12 July 1909(114 years, 10 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMichael Rathbone
NationalityBritish
StatusClosed
Appointed15 October 1991(82 years, 3 months after company formation)
Appointment Duration28 years, 4 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Eden Avenue
Winsford
Cheshire
CW7 3AS
Director NameMichael Rathbone
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1998(88 years, 6 months after company formation)
Appointment Duration22 years, 1 month (closed 18 February 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Eden Avenue
Winsford
Cheshire
CW7 3AS
Director NameMr Richard Gregg
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2018(109 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 18 February 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Road Four
Winsford Industrial Estate
Winsford
Cheshire
CW7 3QR
Director NameMr Jan Gilbert Dejonghe
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBelgian
StatusClosed
Appointed17 June 2019(110 years after company formation)
Appointment Duration8 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address9 Road Four
Winsford Industrial Estate
Winsford
Cheshire
CW7 3QR
Director NameMr George Ladley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(82 years, 3 months after company formation)
Appointment Duration20 years, 11 months (resigned 14 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Delamere Park Way East
Cuddington
Northwich
Cheshire
CW8 2UE
Director NameMr Alexander Nientker
Date of BirthApril 1936 (Born 88 years ago)
NationalityDutch
StatusResigned
Appointed15 October 1991(82 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1993)
RoleCompany Director
Correspondence AddressLonbar Petrilaan 3
2051 Eh Overveen
Foreign
Director NamePhilippus Petrus Franciscus Clemens Houben
Date of BirthJune 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed01 March 1993(83 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2000)
RoleVice President Protective Pack
Country of ResidenceNetherlands
Correspondence AddressZuider Stationsweg 2d
2061 He Bloemendaal
The Netherlands
Director NameAnthony Petrie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(89 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 14 September 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms
Cassia Green
Marton
Cheshire
CW7 2PZ
Director NameMr Peter Douglas Nicholson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(89 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2002)
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 Eider Close
Buckingham
Buckinghamshire
MK18 1GL
Director NameColin Chapman
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(89 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2003)
RoleSales Director
Correspondence Address2 Copthorne Close
Congleton
Cheshire
CW12 3DJ
Director NamePeter Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(96 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2007)
RoleCompany Director
Correspondence AddressDalton Hall
Dalton
Richmond
North Yorkshire
DL11 7GU
Director NameMr Pieter Hendrikus Rijneveldshek
Date of BirthDecember 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed10 March 2010(100 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1 Polderslaan 12
Oostvoorne
3233vl
Netherlands
Director NameMr Francisco Gaspar
Date of BirthApril 1964 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed10 March 2010(100 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address1 Avenue Louis Vau 2
Waterloo
1410
Belgium
Director NameMr Leon Vliegen
Date of BirthJune 1961 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed16 March 2011(101 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 October 2011)
RoleVice President Hr
Country of ResidenceBelgium
Correspondence AddressPregis Nv Bodemstraat 11
Wellen
3830
Belgium
Director NameMr Stefan Louis Andre Henriette Verbruggen
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed01 November 2013(104 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 July 2014)
RoleAccountant
Country of ResidenceBelgium
Correspondence Address9 Road Four
Winsford Industrial Estate
Winsford
Cheshire
CW7 3QR
Director NameMr Max Granger Weller
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(104 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Road Four
Winsford Industrial Estate
Winsford
Cheshire
CW7 3QR
Director NameMr Marcus Petrus Heinrich Kollmann
Date of BirthDecember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2014(104 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address9 Road Four
Winsford Industrial Estate
Winsford
Cheshire
CW7 3QR
Director NameMr Peter Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(108 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Road Four
Winsford Industrial Estate
Winsford
Cheshire
CW7 3QR

Contact

Websiteambassador-antalis.co.uk
Telephone01606 867200
Telephone regionNorthwich

Location

Registered Address9 Road Four
Winsford Industrial Estate
Winsford
Cheshire
CW7 3QR
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Shareholders

6.2m at £1Pregis (Uk) Holding 1 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£177,000
Gross Profit£177,000
Net Worth£13,214,000
Cash£11,000
Current Liabilities£263,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

20 April 2011Delivered on: 3 May 2011
Satisfied on: 3 April 2012
Persons entitled: Wells Fargo Capital Finance, Llc (The Agent)

Classification: Supplemental debenture
Secured details: All monies due or to become due from any UK loan party to the lender group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right, title and interest in the supplemental specified equipment and all spare parts and replacements see image for full details.
Fully Satisfied
23 March 2011Delivered on: 5 April 2011
Satisfied on: 3 April 2012
Persons entitled: Wells Fargo Capital Finance, Llc (The Agent)

Classification: Debenture
Secured details: All monies due or to become due from any UK loan party to the lender group under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 February 1998Delivered on: 24 February 1998
Satisfied on: 5 April 2011
Persons entitled: M & C Switchgear Limited

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The companys interest in a separately designated interest earning deposit account in which the landlord has placed a deposit of £15,000 plus vat or other such sum.
Fully Satisfied
28 September 1994Delivered on: 1 October 1994
Satisfied on: 25 February 1997
Persons entitled: Courtaulds Cif Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee supplemental to a lease dated 14 may 1993.
Particulars: £2,625.
Fully Satisfied
10 June 1988Delivered on: 13 June 1988
Satisfied on: 25 February 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H units 45 to 47 enterprise trading estate pedmore road dudley west midlands and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 February 1988Delivered on: 1 March 1988
Satisfied on: 25 February 1997
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit l hambridge road newbury berkshire. Title no BK211398, together with buildings & fixtures. And goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
20 November 2019Application to strike the company off the register (1 page)
31 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
30 September 2019Termination of appointment of Marcus Petrus Heinrich Kollmann as a director on 30 September 2019 (1 page)
28 June 2019Appointment of Mr Jan Gilbert Dejonghe as a director on 17 June 2019 (2 pages)
28 June 2019Termination of appointment of Peter Lewis as a director on 17 June 2019 (1 page)
29 April 2019Notification of Jiffy (Uk) Holding 1 Limited as a person with significant control on 30 June 2016 (2 pages)
29 April 2019Cessation of Airpack S.P.A as a person with significant control on 30 June 2016 (1 page)
26 April 2019Accounts for a small company made up to 31 December 2018 (13 pages)
20 December 2018Statement of capital on 20 December 2018
  • GBP 1.00
(5 pages)
20 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2018Statement by Directors (3 pages)
20 December 2018Solvency Statement dated 19/12/18 (2 pages)
15 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
13 September 2018Full accounts made up to 31 December 2017 (20 pages)
4 September 2018Appointment of Mr Richard Gregg as a director on 4 September 2018 (2 pages)
11 June 2018Appointment of Mr Peter Lewis as a director on 8 June 2018 (2 pages)
12 March 2018Termination of appointment of Max Granger Weller as a director on 4 February 2018 (1 page)
17 November 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
27 September 2017Full accounts made up to 31 December 2016 (21 pages)
27 September 2017Full accounts made up to 31 December 2016 (21 pages)
18 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
18 May 2016Full accounts made up to 31 December 2015 (23 pages)
18 May 2016Full accounts made up to 31 December 2015 (23 pages)
12 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 6,242,433
(5 pages)
12 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 6,242,433
(5 pages)
30 July 2015Full accounts made up to 31 December 2014 (21 pages)
30 July 2015Full accounts made up to 31 December 2014 (21 pages)
27 March 2015Company name changed pregis protective packaging LTD.\certificate issued on 27/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-23
(3 pages)
27 March 2015Company name changed pregis protective packaging LTD.\certificate issued on 27/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-23
(3 pages)
4 December 2014Auditor's resignation (1 page)
4 December 2014Auditor's resignation (1 page)
17 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 6,242,433
(5 pages)
17 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 6,242,433
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
28 July 2014Termination of appointment of Stefan Louis Andre Henriette Verbruggen as a director on 16 July 2014 (1 page)
28 July 2014Termination of appointment of Stefan Louis Andre Henriette Verbruggen as a director on 16 July 2014 (1 page)
12 May 2014Appointment of Mr Marcus Petrus Heinrich Kollmann as a director (2 pages)
12 May 2014Appointment of Mr Marcus Petrus Heinrich Kollmann as a director (2 pages)
15 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 6,242,433
(5 pages)
15 November 2013Termination of appointment of Francisco Gaspar as a director (1 page)
15 November 2013Termination of appointment of Francisco Gaspar as a director (1 page)
15 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 6,242,433
(5 pages)
4 November 2013Appointment of Mr Stefan Louis Andre Henriette Verbruggen as a director (2 pages)
4 November 2013Termination of appointment of Francisco Gaspar as a director (1 page)
4 November 2013Appointment of Mr Max Granger Weller as a director (2 pages)
4 November 2013Appointment of Mr Max Granger Weller as a director (2 pages)
4 November 2013Appointment of Mr Stefan Louis Andre Henriette Verbruggen as a director (2 pages)
4 November 2013Termination of appointment of Francisco Gaspar as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (25 pages)
7 October 2013Full accounts made up to 31 December 2012 (25 pages)
1 March 2013Registered office address changed from Road One Winsford Industrial Estate Winsford Cheshire CW7 3QB on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Road One Winsford Industrial Estate Winsford Cheshire CW7 3QB on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Road One Winsford Industrial Estate Winsford Cheshire CW7 3QB on 1 March 2013 (1 page)
1 November 2012Full accounts made up to 31 December 2011 (26 pages)
1 November 2012Full accounts made up to 31 December 2011 (26 pages)
23 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
15 October 2012Termination of appointment of George Ladley as a director (1 page)
15 October 2012Termination of appointment of George Ladley as a director (1 page)
15 October 2012Termination of appointment of Anthony Petrie as a director (1 page)
15 October 2012Termination of appointment of Anthony Petrie as a director (1 page)
12 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 January 2012Company name changed ambassador packaging LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2012-01-03
(3 pages)
17 January 2012Change of name notice (2 pages)
17 January 2012Change of name notice (2 pages)
17 January 2012Company name changed ambassador packaging LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2012-01-03
(3 pages)
10 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (8 pages)
10 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (8 pages)
9 November 2011Termination of appointment of Leon Vliegen as a director (1 page)
9 November 2011Termination of appointment of Leon Vliegen as a director (1 page)
6 October 2011Full accounts made up to 31 December 2010 (24 pages)
6 October 2011Full accounts made up to 31 December 2010 (24 pages)
3 May 2011Particulars of a mortgage or charge / charge no: 6 (14 pages)
3 May 2011Particulars of a mortgage or charge / charge no: 6 (14 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 5 (27 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 5 (27 pages)
22 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 March 2011Termination of appointment of Pieter Rijneveldshek as a director (1 page)
17 March 2011Appointment of Mr Leon Vliegen as a director (2 pages)
17 March 2011Termination of appointment of Pieter Rijneveldshek as a director (1 page)
17 March 2011Appointment of Mr Leon Vliegen as a director (2 pages)
16 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (8 pages)
16 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (8 pages)
2 October 2010Full accounts made up to 31 December 2009 (24 pages)
2 October 2010Full accounts made up to 31 December 2009 (24 pages)
12 March 2010Appointment of Mr Pieter Hendrikus Rijneveldshoek as a director (2 pages)
12 March 2010Appointment of Mr Francisco Gaspar as a director (2 pages)
12 March 2010Appointment of Mr Francisco Gaspar as a director (2 pages)
12 March 2010Appointment of Mr Pieter Hendrikus Rijneveldshoek as a director (2 pages)
7 December 2009Full accounts made up to 31 December 2008 (25 pages)
7 December 2009Full accounts made up to 31 December 2008 (25 pages)
12 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for George Ladley on 12 October 2009 (2 pages)
12 November 2009Director's details changed for Anthony Petrie on 12 October 2009 (2 pages)
12 November 2009Director's details changed for Anthony Petrie on 12 October 2009 (2 pages)
12 November 2009Director's details changed for Michael Rathbone on 12 November 2009 (2 pages)
12 November 2009Director's details changed for George Ladley on 12 October 2009 (2 pages)
12 November 2009Director's details changed for Michael Rathbone on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
24 October 2008Return made up to 15/10/08; full list of members (4 pages)
24 October 2008Return made up to 15/10/08; full list of members (4 pages)
28 August 2008Full accounts made up to 31 December 2007 (25 pages)
28 August 2008Full accounts made up to 31 December 2007 (25 pages)
27 October 2007Full accounts made up to 31 December 2006 (25 pages)
27 October 2007Full accounts made up to 31 December 2006 (25 pages)
19 October 2007Return made up to 15/10/07; full list of members (2 pages)
19 October 2007Return made up to 15/10/07; full list of members (2 pages)
27 July 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 July 2007Certificate of reduction of issued capital (1 page)
27 July 2007Certificate of reduction of issued capital (1 page)
27 July 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 July 2007Reduction of iss capital and minute (oc) (4 pages)
19 July 2007Reduction of iss capital and minute (oc) (4 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
3 January 2007Full accounts made up to 31 December 2005 (26 pages)
3 January 2007Full accounts made up to 31 December 2005 (26 pages)
15 November 2006Return made up to 15/10/06; full list of members (2 pages)
15 November 2006Return made up to 15/10/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 December 2004 (18 pages)
4 February 2006Full accounts made up to 31 December 2004 (18 pages)
14 December 2005New director appointed (1 page)
14 December 2005New director appointed (1 page)
8 December 2005Nc inc already adjusted 22/09/05 (2 pages)
8 December 2005Nc inc already adjusted 22/09/05 (2 pages)
6 December 2005Ad 13/10/05--------- £ si 1755600@1 (2 pages)
6 December 2005Ad 13/10/05--------- £ si 1755600@1 (2 pages)
15 November 2005Return made up to 15/10/05; full list of members (2 pages)
15 November 2005Return made up to 15/10/05; full list of members (2 pages)
9 November 2005Ad 12/10/05--------- £ si 1184400@1=1184400 £ ic 6522500/7706900 (4 pages)
9 November 2005Ad 22/09/05--------- £ si 982500@1=982500 £ ic 5540000/6522500 (2 pages)
9 November 2005Ad 12/10/05--------- £ si 1184400@1=1184400 £ ic 6522500/7706900 (4 pages)
9 November 2005Ad 22/09/05--------- £ si 982500@1=982500 £ ic 5540000/6522500 (2 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
30 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2004Return made up to 15/10/04; full list of members (7 pages)
30 November 2004Return made up to 15/10/04; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
6 May 2004Full accounts made up to 31 December 2002 (16 pages)
6 May 2004Full accounts made up to 31 December 2002 (16 pages)
6 November 2003Return made up to 15/10/03; full list of members (8 pages)
6 November 2003Return made up to 15/10/03; full list of members (8 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
3 January 2003Nc inc already adjusted 16/12/02 (1 page)
3 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2003Nc inc already adjusted 16/12/02 (1 page)
3 January 2003Ad 18/12/02--------- £ si 1000000@1=1000000 £ ic 4540000/5540000 (2 pages)
3 January 2003Ad 18/12/02--------- £ si 1000000@1=1000000 £ ic 4540000/5540000 (2 pages)
19 November 2002Return made up to 15/10/02; full list of members
  • 363(287) ‐ Registered office changed on 19/11/02
  • 363(288) ‐ Director resigned
(8 pages)
19 November 2002Return made up to 15/10/02; full list of members
  • 363(287) ‐ Registered office changed on 19/11/02
  • 363(288) ‐ Director resigned
(8 pages)
29 October 2002Full accounts made up to 31 December 2001 (14 pages)
29 October 2002Full accounts made up to 31 December 2001 (14 pages)
14 August 2002Auditor's resignation (1 page)
14 August 2002Auditor's resignation (1 page)
10 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2002Ad 28/12/01--------- £ si 4500000@1=4500000 £ ic 40000/4540000 (2 pages)
10 January 2002Nc inc already adjusted 28/12/01 (1 page)
10 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2002Ad 28/12/01--------- £ si 4500000@1=4500000 £ ic 40000/4540000 (2 pages)
10 January 2002Nc inc already adjusted 28/12/01 (1 page)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
2 November 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
2 November 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2000Full accounts made up to 31 December 1999 (12 pages)
1 November 2000Full accounts made up to 31 December 1999 (12 pages)
23 October 2000Return made up to 15/10/00; full list of members (7 pages)
23 October 2000Return made up to 15/10/00; full list of members (7 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
12 November 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 1999Full accounts made up to 31 December 1998 (15 pages)
27 October 1999Full accounts made up to 31 December 1998 (15 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
16 November 1998Return made up to 15/10/98; no change of members (4 pages)
16 November 1998Return made up to 15/10/98; no change of members (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
15 October 1998Registered office changed on 15/10/98 from: roadthree industrial estate winsford cheshire CW7 3PD. (1 page)
15 October 1998Registered office changed on 15/10/98 from: roadthree industrial estate winsford cheshire CW7 3PD. (1 page)
24 February 1998Particulars of mortgage/charge (3 pages)
24 February 1998Particulars of mortgage/charge (3 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
7 November 1997Return made up to 15/10/97; full list of members (6 pages)
7 November 1997Return made up to 15/10/97; full list of members (6 pages)
31 October 1997Full accounts made up to 31 December 1996 (15 pages)
31 October 1997Full accounts made up to 31 December 1996 (15 pages)
25 February 1997Declaration of satisfaction of mortgage/charge (1 page)
25 February 1997Declaration of satisfaction of mortgage/charge (1 page)
25 February 1997Declaration of satisfaction of mortgage/charge (1 page)
25 February 1997Declaration of satisfaction of mortgage/charge (1 page)
25 February 1997Declaration of satisfaction of mortgage/charge (1 page)
25 February 1997Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Return made up to 15/10/96; full list of members (6 pages)
13 November 1996Return made up to 15/10/96; full list of members (6 pages)
11 October 1996Full accounts made up to 31 December 1995 (14 pages)
11 October 1996Full accounts made up to 31 December 1995 (14 pages)
9 November 1995Return made up to 15/10/95; no change of members (4 pages)
9 November 1995Return made up to 15/10/95; no change of members (4 pages)
27 October 1995Full accounts made up to 31 December 1994 (15 pages)
27 October 1995Full accounts made up to 31 December 1994 (15 pages)
12 March 1993Director resigned;new director appointed (2 pages)
12 March 1993Director resigned;new director appointed (2 pages)
11 April 1991New director appointed (4 pages)
11 April 1991New director appointed (4 pages)
11 April 1991Registered office changed on 11/04/91 from: road 2 industrial estate winsford cheshire CW7 3QJ (1 page)
11 April 1991Registered office changed on 11/04/91 from: road 2 industrial estate winsford cheshire CW7 3QJ (1 page)
4 December 1990New director appointed (2 pages)
4 December 1990New director appointed (2 pages)
17 March 1987Full accounts made up to 27 July 1986 (5 pages)
17 March 1987Full accounts made up to 27 July 1986 (5 pages)
5 March 1987New director appointed (2 pages)
5 March 1987New director appointed (2 pages)
19 February 1987Director resigned;new director appointed (2 pages)
19 February 1987Director resigned;new director appointed (2 pages)
4 November 1986Company name changed J.and W.baldwin(aston)LIMITED\certificate issued on 04/11/86 (2 pages)
4 November 1986Company name changed J.and W.baldwin(aston)LIMITED\certificate issued on 04/11/86 (2 pages)
28 April 1967Memorandum of association (7 pages)
28 April 1967Memorandum of association (7 pages)
20 April 1967Articles of association (3 pages)
20 April 1967Articles of association (3 pages)
12 July 1909Incorporation (13 pages)
12 July 1909Certificate of incorporation (1 page)
12 July 1909Incorporation (13 pages)
12 July 1909Certificate of incorporation (1 page)