Company NameJiffy Packaging Company Limited
Company StatusActive
Company Number00796167
CategoryPrivate Limited Company
Incorporation Date13 March 1964(60 years, 1 month ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 17211Manufacture of corrugated paper and paperboard, sacks and bags

Directors

Director NameMichael Rathbone
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2004(40 years after company formation)
Appointment Duration20 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Eden Avenue
Winsford
Cheshire
CW7 3AS
Secretary NameMichael Rathbone
NationalityBritish
StatusCurrent
Appointed30 March 2004(40 years after company formation)
Appointment Duration20 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Eden Avenue
Winsford
Cheshire
CW7 3AS
Director NameMr Jan Gilbert Dejonghe
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBelgian
StatusCurrent
Appointed17 June 2019(55 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address9 Road Four
Winsford Industrial Estate
Winsford
Cheshire
CW7 3QR
Director NameMr Vincent Tarry
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(58 years after company formation)
Appointment Duration2 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address9 Road Four
Winsford Industrial Estate
Winsford
Cheshire
CW7 3QR
Director NamePaul William Taylor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(27 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 1993)
RoleFinance Director
Correspondence Address17 Burford Crescent
Wilmslow
Cheshire
SK9 6BL
Director NameMr Alexander Nientker
Date of BirthApril 1936 (Born 88 years ago)
NationalityDutch
StatusResigned
Appointed28 June 1991(27 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 1993)
RoleCompany Director
Correspondence AddressLonbar Petrilaan 3
2051 Eh Overveen
Foreign
Director NamePeter Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(27 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 30 April 2007)
RoleCompany Director
Correspondence AddressDalton Hall
Dalton
Richmond
North Yorkshire
DL11 7GU
Director NameDr Clifford James Ireland
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(27 years, 3 months after company formation)
Appointment Duration19 years, 7 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 East Lane
Cuddington
Northwich
Cheshire
CW8 2QQ
Director NameAlan Johnson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(27 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 December 1991)
RoleCompany Director
Correspondence Address9 Gawsworth Close
Holmes Chapel
Crewe
Cheshire
CW4 7EP
Secretary NamePaul William Taylor
NationalityBritish
StatusResigned
Appointed28 June 1991(27 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 1993)
RoleCompany Director
Correspondence Address17 Burford Crescent
Wilmslow
Cheshire
SK9 6BL
Director NameMr Leslie McCrae
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(27 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 March 1999)
RoleCompany Director
Correspondence AddressWillerby House
Swanley Lane
Stoney Green
Cheshire
Director NamePhilippus Petrus Franciscus Clemens Houben
Date of BirthJune 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed21 October 1992(28 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 January 2000)
RolePresident Tenneco Europe Ltd
Country of ResidenceNetherlands
Correspondence AddressZuider Stationsweg 2d
2061 He Bloemendaal
The Netherlands
Director NameMr Keith Michael Marchant
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(28 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 17 August 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Beechwood
Bowdon
Cheshire
WA14 3DW
Secretary NameMr Keith Michael Marchant
NationalityBritish
StatusResigned
Appointed04 January 1993(28 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 March 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Beechwood
Bowdon
Cheshire
WA14 3DW
Director NameBrian Hogan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(30 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 February 2004)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Abbotsbury Close
Poynton
Cheshire
SK12 1SF
Director NameJan Willem Wiereinga
Date of BirthDecember 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed04 January 1999(34 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 January 2003)
RoleCompany Director
Correspondence Address65 Benton Drive
Chester
Cheshire
CH2 2RD
Wales
Director NameMark Smith
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(36 years, 1 month after company formation)
Appointment Duration8 years (resigned 30 April 2008)
RoleHR Director
Correspondence Address199 Middlewich Road
Sandbach
Cheshire
CW11 3EJ
Director NameGraeme Watson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(41 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2006)
RoleManufacturing Leader
Correspondence Address7 Church Bank
Kelsall
Tarporley
Cheshire
CW6 0TL
Director NameMr Francisco Gaspar
Date of BirthApril 1964 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed01 August 2009(45 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 July 2013)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address1 Avenue Louis Vau 2
Waterloo
1410
Director NameMr Pieter Hendrikus Rijneveldshek
Date of BirthDecember 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed01 August 2009(45 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1 Polderslaan 12
Oostvoorne
3233vl
Director NameMr Leon Vliegen
Date of BirthJune 1961 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed16 March 2011(47 years after company formation)
Appointment Duration8 months, 1 week (resigned 20 November 2011)
RoleVice President Hr
Country of ResidenceBelgium
Correspondence AddressPregis N.V. Bodehstraat 11
Wellen
3830
Belgium
Director NameMr Max Granger Weller
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(48 years, 7 months after company formation)
Appointment Duration5 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 Stefan Louis Andre Henriette Verbruggen
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed30 July 2013(49 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 July 2014)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressRoad Four
Industrial Estate
Winsford
Cheshire
CW7 3QR
Director NameMr Markus Petrus Heinrich Kollmann
Date of BirthDecember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2014(50 years, 2 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
Appointed19 February 2016(51 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Road Four
Winsford Industrial Estate
Winsford
Cheshire
CW7 3QR
Director NameMr Richard Gregg
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(54 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 March 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Road Four
Winsford Industrial Estate
Winsford
Cheshire
CW7 3QR

Contact

Websitejiffy.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

13.9m at £1Jiffy (Uk) Holding 1 Limited
100.00%
Ordinary

Financials

Year2014
Turnover£23,772,000
Gross Profit£4,520,000
Net Worth£2,239,000
Cash£378,000
Current Liabilities£4,055,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (7 months, 4 weeks from now)

Charges

9 January 2019Delivered on: 14 January 2019
Persons entitled: Colines Spa

Classification: A registered charge
Particulars: Not applicable.
Outstanding
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
28 May 1982Delivered on: 8 June 1982
Satisfied on: 1 July 1989
Persons entitled: Lloyds Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all buildings, fixtures fixed plant and machinery.
Fully Satisfied
14 May 1974Delivered on: 15 May 1974
Satisfied on: 22 April 1997
Persons entitled: Lloyds Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold land, industrial estate winsford.
Fully Satisfied
30 November 1973Delivered on: 5 December 1973
Satisfied on: 22 April 1997
Persons entitled: Lloyds Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building agreement re land at industrial estate winsford dated 12.6.73.
Fully Satisfied
25 July 1968Delivered on: 13 August 1968
Satisfied on: 22 April 1997
Persons entitled: Lloyds Bank LTD

Classification: Legal mortgage
Secured details: All moneys due etc.
Particulars: Premises at the industrial estate winsford cheshire.
Fully Satisfied

Filing History

5 December 2023Confirmation statement made on 5 December 2023 with updates (4 pages)
4 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
14 April 2023Appointment of Miss Nicola Dudley as a secretary on 14 April 2023 (2 pages)
14 April 2023Termination of appointment of Michael Rathbone as a secretary on 12 April 2023 (1 page)
14 April 2023Appointment of Mr Jean Baptiste De Ruyck as a director on 14 April 2023 (2 pages)
14 April 2023Termination of appointment of Michael Rathbone as a director on 14 April 2023 (1 page)
13 April 2023Full accounts made up to 31 December 2022 (30 pages)
6 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
16 May 2022Full accounts made up to 31 December 2021 (31 pages)
15 March 2022Termination of appointment of Richard Gregg as a director on 7 March 2022 (1 page)
4 March 2022Appointment of Mr Vincent Tarry as a director on 3 March 2022 (2 pages)
13 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
13 April 2021Full accounts made up to 31 December 2020 (32 pages)
22 October 2020Cessation of Jiffy(Uk) Holding 1 as a person with significant control on 26 August 2020 (1 page)
22 October 2020Notification of a person with significant control statement (2 pages)
9 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
5 May 2020Full accounts made up to 31 December 2019 (31 pages)
30 September 2019Termination of appointment of Markus Petrus Heinrich Kollmann as a director on 30 September 2019 (1 page)
12 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
8 July 2019Satisfaction of charge 007961670007 in full (1 page)
28 June 2019Termination of appointment of Peter Lewis as a director on 17 June 2019 (1 page)
28 June 2019Appointment of Mr Jan Gilbert Dejonghe as a director on 17 June 2019 (2 pages)
29 April 2019Full accounts made up to 31 December 2018 (31 pages)
29 April 2019Withdrawal of a person with significant control statement on 29 April 2019 (2 pages)
29 April 2019Notification of Jiffy(Uk) Holding 1 as a person with significant control on 30 June 2016 (2 pages)
14 January 2019Registration of charge 007961670007, created on 9 January 2019 (38 pages)
13 September 2018Full accounts made up to 31 December 2017 (27 pages)
4 September 2018Appointment of Mr Richard Gregg as a director on 4 September 2018 (2 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
12 March 2018Termination of appointment of Max Granger Weller as a director on 4 February 2018 (1 page)
26 September 2017Full accounts made up to 31 December 2016 (29 pages)
26 September 2017Full accounts made up to 31 December 2016 (29 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 13,915,187
(7 pages)
30 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 13,915,187
(7 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
18 May 2016Full accounts made up to 31 December 2015 (31 pages)
18 May 2016Full accounts made up to 31 December 2015 (31 pages)
19 February 2016Appointment of Mr Peter Lewis as a director on 19 February 2016 (2 pages)
19 February 2016Appointment of Mr Peter Lewis as a director on 19 February 2016 (2 pages)
30 July 2015Full accounts made up to 31 December 2014 (26 pages)
30 July 2015Full accounts made up to 31 December 2014 (26 pages)
18 June 2015Registered office address changed from Road Four Industrial Estate Winsford Cheshire CW7 3QR to 9 Road Four Winsford Industrial Estate Winsford Cheshire CW7 3QR on 18 June 2015 (1 page)
18 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 13,915,187
(5 pages)
18 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 13,915,187
(5 pages)
18 June 2015Registered office address changed from Road Four Industrial Estate Winsford Cheshire CW7 3QR to 9 Road Four Winsford Industrial Estate Winsford Cheshire CW7 3QR on 18 June 2015 (1 page)
4 December 2014Auditor's resignation (1 page)
4 December 2014Auditor's resignation (1 page)
6 October 2014Full accounts made up to 31 December 2013 (26 pages)
6 October 2014Full accounts made up to 31 December 2013 (26 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)
4 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 13,915,187
(5 pages)
4 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 13,915,187
(5 pages)
12 May 2014Appointment of Mr Markus Petrus Heinrich Kollmann as a director (2 pages)
12 May 2014Appointment of Mr Markus Petrus Heinrich Kollmann as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (24 pages)
7 October 2013Full accounts made up to 31 December 2012 (24 pages)
23 August 2013Director's details changed for Mr Stefam Louis Andre Henriette Verbruggen on 23 August 2013 (2 pages)
23 August 2013Director's details changed for Mr Stefam Louis Andre Henriette Verbruggen on 23 August 2013 (2 pages)
20 August 2013Appointment of Mr Stefam Louis Andre Henriette Verbruggen as a director (2 pages)
20 August 2013Appointment of Mr Stefam Louis Andre Henriette Verbruggen as a director (2 pages)
31 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
31 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
30 July 2013Termination of appointment of Francisco Gaspar as a director (1 page)
30 July 2013Termination of appointment of Francisco Gaspar as a director (1 page)
1 November 2012Full accounts made up to 31 December 2011 (24 pages)
1 November 2012Full accounts made up to 31 December 2011 (24 pages)
15 October 2012Appointment of Mr Max Granger Weller as a director (2 pages)
15 October 2012Appointment of Mr Max Granger Weller as a director (2 pages)
29 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 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 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)
17 January 2012Termination of appointment of Leon Vliegen as a director (1 page)
17 January 2012Termination of appointment of Leon Vliegen as a director (1 page)
6 October 2011Full accounts made up to 31 December 2010 (26 pages)
6 October 2011Full accounts made up to 31 December 2010 (26 pages)
1 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 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)
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 Clifford Ireland as a director (1 page)
17 March 2011Termination of appointment of Pieter Rijneveldshek as a director (1 page)
17 March 2011Termination of appointment of Clifford Ireland as a director (1 page)
17 March 2011Appointment of Mr Leon Vliegen as a director (2 pages)
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)
2 October 2010Full accounts made up to 31 December 2009 (25 pages)
2 October 2010Full accounts made up to 31 December 2009 (25 pages)
27 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (8 pages)
27 July 2010Director's details changed for Mr Keith Michael Marchant on 13 June 2010 (2 pages)
27 July 2010Director's details changed for Mr Keith Michael Marchant on 13 June 2010 (2 pages)
27 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (8 pages)
26 July 2010Termination of appointment of Keith Marchant as a director (1 page)
26 July 2010Director's details changed for Dr Clifford James Ireland on 13 June 2010 (2 pages)
26 July 2010Director's details changed for Dr Clifford James Ireland on 13 June 2010 (2 pages)
26 July 2010Termination of appointment of Keith Marchant as a director (1 page)
12 March 2010Appointment of Mr Francisco Gaspar as a director (1 page)
12 March 2010Appointment of Mr Pieter Hendrikus Rijneveldshek as a director (1 page)
12 March 2010Appointment of Mr Pieter Hendrikus Rijneveldshek as a director (1 page)
12 March 2010Appointment of Mr Francisco Gaspar as a director (1 page)
26 November 2009Full accounts made up to 31 December 2008 (24 pages)
26 November 2009Full accounts made up to 31 December 2008 (24 pages)
2 July 2009Return made up to 13/06/09; full list of members (4 pages)
2 July 2009Return made up to 13/06/09; full list of members (4 pages)
24 June 2008Return made up to 13/06/08; full list of members (4 pages)
24 June 2008Return made up to 13/06/08; full list of members (4 pages)
20 June 2008Appointment terminated director mark smith (1 page)
20 June 2008Appointment terminated director mark smith (1 page)
16 June 2008Full accounts made up to 31 December 2007 (25 pages)
16 June 2008Full accounts made up to 31 December 2007 (25 pages)
5 October 2007Full accounts made up to 31 December 2006 (26 pages)
5 October 2007Full accounts made up to 31 December 2006 (26 pages)
27 July 2007Certificate of reduction of issued capital (1 page)
27 July 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 July 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 July 2007Certificate of reduction of issued 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)
18 June 2007Return made up to 13/06/07; full list of members (3 pages)
18 June 2007Return made up to 13/06/07; full list of members (3 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
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)
4 December 2006Return made up to 13/06/06; full list of members (4 pages)
4 December 2006Location of register of members (1 page)
4 December 2006Location of debenture register (1 page)
4 December 2006Location of debenture register (1 page)
4 December 2006Return made up to 13/06/06; full list of members (4 pages)
4 December 2006Location of register of members (1 page)
4 February 2006Full accounts made up to 31 December 2004 (22 pages)
4 February 2006Full accounts made up to 31 December 2004 (22 pages)
8 December 2005Nc inc already adjusted 29/09/05 (2 pages)
8 December 2005Nc inc already adjusted 29/09/05 (2 pages)
6 December 2005Ad 13/10/05--------- £ si 4514400@1=4514400 £ ic 12471200/16985600 (2 pages)
6 December 2005Ad 13/10/05--------- £ si 4514400@1=4514400 £ ic 12471200/16985600 (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
9 November 2005Ad 12/10/05--------- £ si 3045600@1=3045600 £ ic 9425600/12471200 (2 pages)
9 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 November 2005Ad 12/10/05--------- £ si 3045600@1=3045600 £ ic 9425600/12471200 (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)
26 October 2005Company name changed pactiv jiffy LIMITED\certificate issued on 26/10/05 (2 pages)
26 October 2005Company name changed pactiv jiffy LIMITED\certificate issued on 26/10/05 (2 pages)
7 October 2005Ad 22/09/05--------- £ si 6645600@1=6645600 £ ic 2780000/9425600 (1 page)
7 October 2005Ad 22/09/05--------- £ si 6645600@1=6645600 £ ic 2780000/9425600 (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)
28 July 2005Location of debenture register (1 page)
28 July 2005Return made up to 13/06/05; full list of members (3 pages)
28 July 2005Location of debenture register (1 page)
28 July 2005Return made up to 13/06/05; full list of members (3 pages)
28 July 2005Location of register of members (1 page)
28 July 2005Secretary resigned (1 page)
28 July 2005Location of register of members (1 page)
28 July 2005Secretary resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (22 pages)
2 November 2004Full accounts made up to 31 December 2003 (22 pages)
30 September 2004Return made up to 13/06/04; full list of members (9 pages)
30 September 2004Return made up to 13/06/04; full list of members (9 pages)
6 May 2004Full accounts made up to 31 December 2002 (22 pages)
6 May 2004Full accounts made up to 31 December 2002 (22 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
7 April 2004New secretary appointed;new director appointed (2 pages)
7 April 2004New secretary appointed;new director appointed (2 pages)
28 January 2004Director's particulars changed (1 page)
28 January 2004Director's particulars changed (1 page)
26 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
26 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
27 June 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
27 June 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
29 October 2002Full accounts made up to 31 December 2001 (23 pages)
29 October 2002Full accounts made up to 31 December 2001 (23 pages)
29 August 2002Resolutions
  • RES13 ‐ Apt of aud 24/07/01
(1 page)
29 August 2002Resolutions
  • RES13 ‐ Apt of aud 24/07/01
(1 page)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
19 June 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 June 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 June 2002Secretary's particulars changed;director's particulars changed (1 page)
17 June 2002Secretary's particulars changed;director's particulars changed (1 page)
2 April 2002Company name changed jiffy packaging company LIMITED\certificate issued on 30/03/02 (2 pages)
2 April 2002Company name changed jiffy packaging company LIMITED\certificate issued on 30/03/02 (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (21 pages)
2 November 2001Full accounts made up to 31 December 2000 (21 pages)
28 June 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2000Full accounts made up to 31 December 1999 (20 pages)
2 November 2000Full accounts made up to 31 December 1999 (20 pages)
12 July 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
22 October 1999Full accounts made up to 31 December 1998 (17 pages)
22 October 1999Full accounts made up to 31 December 1998 (17 pages)
20 July 1999Return made up to 13/06/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 July 1999Return made up to 13/06/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
2 July 1998Return made up to 13/06/98; full list of members (8 pages)
2 July 1998Return made up to 13/06/98; full list of members (8 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)
1 July 1997Return made up to 13/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1997Return made up to 13/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1997Declaration of satisfaction of mortgage/charge (1 page)
22 April 1997Declaration of satisfaction of mortgage/charge (1 page)
22 April 1997Declaration of satisfaction of mortgage/charge (1 page)
22 April 1997Declaration of satisfaction of mortgage/charge (1 page)
22 April 1997Declaration of satisfaction of mortgage/charge (1 page)
22 April 1997Declaration of satisfaction of mortgage/charge (1 page)
13 October 1996Full accounts made up to 31 December 1995 (15 pages)
13 October 1996Full accounts made up to 31 December 1995 (15 pages)
19 June 1996Return made up to 13/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1996Return made up to 13/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1995Full accounts made up to 31 December 1994 (14 pages)
2 November 1995Full accounts made up to 31 December 1994 (14 pages)
28 July 1995Return made up to 28/06/95; full list of members (8 pages)
28 July 1995Return made up to 28/06/95; full list of members (8 pages)
12 April 1995Registered office changed on 12/04/95 from: road four winsford cheshire CW7 3QJ (1 page)
12 April 1995Registered office changed on 12/04/95 from: road four winsford cheshire CW7 3QJ (1 page)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
8 July 1991Full accounts made up to 31 December 1990 (15 pages)
8 July 1991Full accounts made up to 31 December 1990 (15 pages)
26 October 1990Full accounts made up to 31 December 1989 (15 pages)
26 October 1990Full accounts made up to 31 December 1989 (15 pages)
23 November 1989Ad 27/10/89--------- £ si 1500000@1=1500000 £ ic 1280000/2780000 (2 pages)
23 November 1989£ nc 1500000/3000000 27/10/89 (1 page)
23 November 1989£ nc 1500000/3000000 27/10/89 (1 page)
23 November 1989Ad 27/10/89--------- £ si 1500000@1=1500000 £ ic 1280000/2780000 (2 pages)
7 June 1989Full accounts made up to 31 December 1988 (14 pages)
7 June 1989Full accounts made up to 31 December 1988 (14 pages)
5 February 1989Wd 20/01/89 ad 28/12/88--------- £ si 1250000@1=1250000 £ ic 30000/1280000 (2 pages)
5 February 1989Nc inc already adjusted (1 page)
5 February 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 February 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 February 1989Wd 20/01/89 ad 28/12/88--------- £ si 1250000@1=1250000 £ ic 30000/1280000 (2 pages)
5 February 1989Nc inc already adjusted (1 page)
7 February 1988Full accounts made up to 26 July 1987 (15 pages)
7 February 1988Full accounts made up to 26 July 1987 (15 pages)
17 March 1987Full accounts made up to 27 July 1986 (14 pages)
17 March 1987Full accounts made up to 27 July 1986 (14 pages)
14 August 1979Company name changed\certificate issued on 14/08/79 (4 pages)
14 August 1979Company name changed\certificate issued on 14/08/79 (4 pages)
3 January 1975Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 January 1975Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 March 1964Incorporation (14 pages)
13 March 1964Incorporation (14 pages)