Winsford
Cheshire
CW7 3AS
Secretary Name | Michael Rathbone |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2004(40 years after company formation) |
Appointment Duration | 20 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eden Avenue Winsford Cheshire CW7 3AS |
Director Name | Mr Jan Gilbert Dejonghe |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 17 June 2019(55 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 9 Road Four Winsford Industrial Estate Winsford Cheshire CW7 3QR |
Director Name | Mr Vincent Tarry |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2022(58 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 9 Road Four Winsford Industrial Estate Winsford Cheshire CW7 3QR |
Director Name | Paul William Taylor |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 1993) |
Role | Finance Director |
Correspondence Address | 17 Burford Crescent Wilmslow Cheshire SK9 6BL |
Director Name | Mr Alexander Nientker |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 June 1991(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | Lonbar Petrilaan 3 2051 Eh Overveen Foreign |
Director Name | Peter Lewis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(27 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | Dalton Hall Dalton Richmond North Yorkshire DL11 7GU |
Director Name | Dr Clifford James Ireland |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(27 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 East Lane Cuddington Northwich Cheshire CW8 2QQ |
Director Name | Alan Johnson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(27 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 December 1991) |
Role | Company Director |
Correspondence Address | 9 Gawsworth Close Holmes Chapel Crewe Cheshire CW4 7EP |
Secretary Name | Paul William Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 1993) |
Role | Company Director |
Correspondence Address | 17 Burford Crescent Wilmslow Cheshire SK9 6BL |
Director Name | Mr Leslie McCrae |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 March 1999) |
Role | Company Director |
Correspondence Address | Willerby House Swanley Lane Stoney Green Cheshire |
Director Name | Philippus Petrus Franciscus Clemens Houben |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 October 1992(28 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 January 2000) |
Role | President Tenneco Europe Ltd |
Country of Residence | Netherlands |
Correspondence Address | Zuider Stationsweg 2d 2061 He Bloemendaal The Netherlands |
Director Name | Mr Keith Michael Marchant |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(28 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 17 August 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Beechwood Bowdon Cheshire WA14 3DW |
Secretary Name | Mr Keith Michael Marchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(28 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 March 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Beechwood Bowdon Cheshire WA14 3DW |
Director Name | Brian Hogan |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(30 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 February 2004) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Abbotsbury Close Poynton Cheshire SK12 1SF |
Director Name | Jan Willem Wiereinga |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 January 1999(34 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 65 Benton Drive Chester Cheshire CH2 2RD Wales |
Director Name | Mark Smith |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(36 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 30 April 2008) |
Role | HR Director |
Correspondence Address | 199 Middlewich Road Sandbach Cheshire CW11 3EJ |
Director Name | Graeme Watson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2006) |
Role | Manufacturing Leader |
Correspondence Address | 7 Church Bank Kelsall Tarporley Cheshire CW6 0TL |
Director Name | Mr Francisco Gaspar |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 August 2009(45 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 July 2013) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 1 Avenue Louis Vau 2 Waterloo 1410 |
Director Name | Mr Pieter Hendrikus Rijneveldshek |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2009(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 March 2011) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 1 Polderslaan 12 Oostvoorne 3233vl |
Director Name | Mr Leon Vliegen |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 March 2011(47 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 November 2011) |
Role | Vice President Hr |
Country of Residence | Belgium |
Correspondence Address | Pregis N.V. Bodehstraat 11 Wellen 3830 Belgium |
Director Name | Mr Max Granger Weller |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(48 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Road Four Winsford Industrial Estate Winsford Cheshire CW7 3QR |
Director Name | Mr Stefan Louis Andre Henriette Verbruggen |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 July 2013(49 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 July 2014) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Road Four Industrial Estate Winsford Cheshire CW7 3QR |
Director Name | Mr Markus Petrus Heinrich Kollmann |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 2014(50 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 9 Road Four Winsford Industrial Estate Winsford Cheshire CW7 3QR |
Director Name | Mr Peter Lewis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(51 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Road Four Winsford Industrial Estate Winsford Cheshire CW7 3QR |
Director Name | Mr Richard Gregg |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(54 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 March 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Road Four Winsford Industrial Estate Winsford Cheshire CW7 3QR |
Website | jiffy.co.uk |
---|---|
Telephone | 01606 867200 |
Telephone region | Northwich |
Registered Address | 9 Road Four Winsford Industrial Estate Winsford Cheshire CW7 3QR |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
13.9m at £1 | Jiffy (Uk) Holding 1 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,772,000 |
Gross Profit | £4,520,000 |
Net Worth | £2,239,000 |
Cash | £378,000 |
Current Liabilities | £4,055,000 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 4 weeks from now) |
9 January 2019 | Delivered on: 14 January 2019 Persons entitled: Colines Spa Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
20 April 2011 | Delivered 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 2011 | Delivered 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 1982 | Delivered 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 1974 | Delivered 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 1973 | Delivered 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 1968 | Delivered 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 |
5 December 2023 | Confirmation statement made on 5 December 2023 with updates (4 pages) |
---|---|
4 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
14 April 2023 | Appointment of Miss Nicola Dudley as a secretary on 14 April 2023 (2 pages) |
14 April 2023 | Termination of appointment of Michael Rathbone as a secretary on 12 April 2023 (1 page) |
14 April 2023 | Appointment of Mr Jean Baptiste De Ruyck as a director on 14 April 2023 (2 pages) |
14 April 2023 | Termination of appointment of Michael Rathbone as a director on 14 April 2023 (1 page) |
13 April 2023 | Full accounts made up to 31 December 2022 (30 pages) |
6 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
16 May 2022 | Full accounts made up to 31 December 2021 (31 pages) |
15 March 2022 | Termination of appointment of Richard Gregg as a director on 7 March 2022 (1 page) |
4 March 2022 | Appointment of Mr Vincent Tarry as a director on 3 March 2022 (2 pages) |
13 July 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
13 April 2021 | Full accounts made up to 31 December 2020 (32 pages) |
22 October 2020 | Cessation of Jiffy(Uk) Holding 1 as a person with significant control on 26 August 2020 (1 page) |
22 October 2020 | Notification of a person with significant control statement (2 pages) |
9 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
5 May 2020 | Full accounts made up to 31 December 2019 (31 pages) |
30 September 2019 | Termination of appointment of Markus Petrus Heinrich Kollmann as a director on 30 September 2019 (1 page) |
12 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
8 July 2019 | Satisfaction of charge 007961670007 in full (1 page) |
28 June 2019 | Termination of appointment of Peter Lewis as a director on 17 June 2019 (1 page) |
28 June 2019 | Appointment of Mr Jan Gilbert Dejonghe as a director on 17 June 2019 (2 pages) |
29 April 2019 | Full accounts made up to 31 December 2018 (31 pages) |
29 April 2019 | Withdrawal of a person with significant control statement on 29 April 2019 (2 pages) |
29 April 2019 | Notification of Jiffy(Uk) Holding 1 as a person with significant control on 30 June 2016 (2 pages) |
14 January 2019 | Registration of charge 007961670007, created on 9 January 2019 (38 pages) |
13 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
4 September 2018 | Appointment of Mr Richard Gregg as a director on 4 September 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
12 March 2018 | Termination of appointment of Max Granger Weller as a director on 4 February 2018 (1 page) |
26 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
18 May 2016 | Full accounts made up to 31 December 2015 (31 pages) |
18 May 2016 | Full accounts made up to 31 December 2015 (31 pages) |
19 February 2016 | Appointment of Mr Peter Lewis as a director on 19 February 2016 (2 pages) |
19 February 2016 | Appointment of Mr Peter Lewis as a director on 19 February 2016 (2 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (26 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (26 pages) |
18 June 2015 | Registered 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 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Registered 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 2014 | Auditor's resignation (1 page) |
4 December 2014 | Auditor's resignation (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
28 July 2014 | Termination of appointment of Stefan Louis Andre Henriette Verbruggen as a director on 16 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Stefan Louis Andre Henriette Verbruggen as a director on 16 July 2014 (1 page) |
4 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
12 May 2014 | Appointment of Mr Markus Petrus Heinrich Kollmann as a director (2 pages) |
12 May 2014 | Appointment of Mr Markus Petrus Heinrich Kollmann as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
23 August 2013 | Director's details changed for Mr Stefam Louis Andre Henriette Verbruggen on 23 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Mr Stefam Louis Andre Henriette Verbruggen on 23 August 2013 (2 pages) |
20 August 2013 | Appointment of Mr Stefam Louis Andre Henriette Verbruggen as a director (2 pages) |
20 August 2013 | Appointment of Mr Stefam Louis Andre Henriette Verbruggen as a director (2 pages) |
31 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
31 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
30 July 2013 | Termination of appointment of Francisco Gaspar as a director (1 page) |
30 July 2013 | Termination of appointment of Francisco Gaspar as a director (1 page) |
1 November 2012 | Full accounts made up to 31 December 2011 (24 pages) |
1 November 2012 | Full accounts made up to 31 December 2011 (24 pages) |
15 October 2012 | Appointment of Mr Max Granger Weller as a director (2 pages) |
15 October 2012 | Appointment of Mr Max Granger Weller as a director (2 pages) |
29 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 January 2012 | Termination of appointment of Leon Vliegen as a director (1 page) |
17 January 2012 | Termination of appointment of Leon Vliegen as a director (1 page) |
6 October 2011 | Full accounts made up to 31 December 2010 (26 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (26 pages) |
1 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
3 May 2011 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 5 (27 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 5 (27 pages) |
22 March 2011 | Resolutions
|
22 March 2011 | Resolutions
|
17 March 2011 | Termination of appointment of Clifford Ireland as a director (1 page) |
17 March 2011 | Termination of appointment of Pieter Rijneveldshek as a director (1 page) |
17 March 2011 | Termination of appointment of Clifford Ireland as a director (1 page) |
17 March 2011 | Appointment of Mr Leon Vliegen as a director (2 pages) |
17 March 2011 | Appointment of Mr Leon Vliegen as a director (2 pages) |
17 March 2011 | Termination of appointment of Pieter Rijneveldshek as a director (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
27 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Director's details changed for Mr Keith Michael Marchant on 13 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Keith Michael Marchant on 13 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (8 pages) |
26 July 2010 | Termination of appointment of Keith Marchant as a director (1 page) |
26 July 2010 | Director's details changed for Dr Clifford James Ireland on 13 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Dr Clifford James Ireland on 13 June 2010 (2 pages) |
26 July 2010 | Termination of appointment of Keith Marchant as a director (1 page) |
12 March 2010 | Appointment of Mr Francisco Gaspar as a director (1 page) |
12 March 2010 | Appointment of Mr Pieter Hendrikus Rijneveldshek as a director (1 page) |
12 March 2010 | Appointment of Mr Pieter Hendrikus Rijneveldshek as a director (1 page) |
12 March 2010 | Appointment of Mr Francisco Gaspar as a director (1 page) |
26 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
26 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
2 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
24 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
20 June 2008 | Appointment terminated director mark smith (1 page) |
20 June 2008 | Appointment terminated director mark smith (1 page) |
16 June 2008 | Full accounts made up to 31 December 2007 (25 pages) |
16 June 2008 | Full accounts made up to 31 December 2007 (25 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (26 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (26 pages) |
27 July 2007 | Certificate of reduction of issued capital (1 page) |
27 July 2007 | Resolutions
|
27 July 2007 | Resolutions
|
27 July 2007 | Certificate of reduction of issued capital (1 page) |
19 July 2007 | Reduction of iss capital and minute (oc) (4 pages) |
19 July 2007 | Reduction of iss capital and minute (oc) (4 pages) |
18 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
3 January 2007 | Full accounts made up to 31 December 2005 (26 pages) |
3 January 2007 | Full accounts made up to 31 December 2005 (26 pages) |
4 December 2006 | Return made up to 13/06/06; full list of members (4 pages) |
4 December 2006 | Location of register of members (1 page) |
4 December 2006 | Location of debenture register (1 page) |
4 December 2006 | Location of debenture register (1 page) |
4 December 2006 | Return made up to 13/06/06; full list of members (4 pages) |
4 December 2006 | Location of register of members (1 page) |
4 February 2006 | Full accounts made up to 31 December 2004 (22 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (22 pages) |
8 December 2005 | Nc inc already adjusted 29/09/05 (2 pages) |
8 December 2005 | Nc inc already adjusted 29/09/05 (2 pages) |
6 December 2005 | Ad 13/10/05--------- £ si 4514400@1=4514400 £ ic 12471200/16985600 (2 pages) |
6 December 2005 | Ad 13/10/05--------- £ si 4514400@1=4514400 £ ic 12471200/16985600 (2 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
9 November 2005 | Ad 12/10/05--------- £ si 3045600@1=3045600 £ ic 9425600/12471200 (2 pages) |
9 November 2005 | Resolutions
|
9 November 2005 | Resolutions
|
9 November 2005 | Ad 12/10/05--------- £ si 3045600@1=3045600 £ ic 9425600/12471200 (2 pages) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
26 October 2005 | Company name changed pactiv jiffy LIMITED\certificate issued on 26/10/05 (2 pages) |
26 October 2005 | Company name changed pactiv jiffy LIMITED\certificate issued on 26/10/05 (2 pages) |
7 October 2005 | Ad 22/09/05--------- £ si 6645600@1=6645600 £ ic 2780000/9425600 (1 page) |
7 October 2005 | Ad 22/09/05--------- £ si 6645600@1=6645600 £ ic 2780000/9425600 (1 page) |
30 September 2005 | Resolutions
|
30 September 2005 | Resolutions
|
28 July 2005 | Location of debenture register (1 page) |
28 July 2005 | Return made up to 13/06/05; full list of members (3 pages) |
28 July 2005 | Location of debenture register (1 page) |
28 July 2005 | Return made up to 13/06/05; full list of members (3 pages) |
28 July 2005 | Location of register of members (1 page) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | Location of register of members (1 page) |
28 July 2005 | Secretary resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (22 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (22 pages) |
30 September 2004 | Return made up to 13/06/04; full list of members (9 pages) |
30 September 2004 | Return made up to 13/06/04; full list of members (9 pages) |
6 May 2004 | Full accounts made up to 31 December 2002 (22 pages) |
6 May 2004 | Full accounts made up to 31 December 2002 (22 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
7 April 2004 | New secretary appointed;new director appointed (2 pages) |
7 April 2004 | New secretary appointed;new director appointed (2 pages) |
28 January 2004 | Director's particulars changed (1 page) |
28 January 2004 | Director's particulars changed (1 page) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
27 June 2003 | Return made up to 13/06/03; full list of members
|
27 June 2003 | Return made up to 13/06/03; full list of members
|
29 October 2002 | Full accounts made up to 31 December 2001 (23 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (23 pages) |
29 August 2002 | Resolutions
|
29 August 2002 | Resolutions
|
18 August 2002 | Auditor's resignation (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
19 June 2002 | Return made up to 13/06/02; full list of members
|
19 June 2002 | Return made up to 13/06/02; full list of members
|
17 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2002 | Company name changed jiffy packaging company LIMITED\certificate issued on 30/03/02 (2 pages) |
2 April 2002 | Company name changed jiffy packaging company LIMITED\certificate issued on 30/03/02 (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (21 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (21 pages) |
28 June 2001 | Return made up to 13/06/01; full list of members
|
28 June 2001 | Return made up to 13/06/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (20 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (20 pages) |
12 July 2000 | Return made up to 13/06/00; full list of members
|
12 July 2000 | Return made up to 13/06/00; full list of members
|
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
22 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
20 July 1999 | Return made up to 13/06/99; no change of members
|
20 July 1999 | Return made up to 13/06/99; no change of members
|
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
2 July 1998 | Return made up to 13/06/98; full list of members (8 pages) |
2 July 1998 | Return made up to 13/06/98; full list of members (8 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
1 July 1997 | Return made up to 13/06/97; no change of members
|
1 July 1997 | Return made up to 13/06/97; no change of members
|
22 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
13 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
19 June 1996 | Return made up to 13/06/96; no change of members
|
19 June 1996 | Return made up to 13/06/96; no change of members
|
2 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
28 July 1995 | Return made up to 28/06/95; full list of members (8 pages) |
28 July 1995 | Return made up to 28/06/95; full list of members (8 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: road four winsford cheshire CW7 3QJ (1 page) |
12 April 1995 | Registered office changed on 12/04/95 from: road four winsford cheshire CW7 3QJ (1 page) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
8 July 1991 | Full accounts made up to 31 December 1990 (15 pages) |
8 July 1991 | Full accounts made up to 31 December 1990 (15 pages) |
26 October 1990 | Full accounts made up to 31 December 1989 (15 pages) |
26 October 1990 | Full accounts made up to 31 December 1989 (15 pages) |
23 November 1989 | Ad 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 1989 | Ad 27/10/89--------- £ si 1500000@1=1500000 £ ic 1280000/2780000 (2 pages) |
7 June 1989 | Full accounts made up to 31 December 1988 (14 pages) |
7 June 1989 | Full accounts made up to 31 December 1988 (14 pages) |
5 February 1989 | Wd 20/01/89 ad 28/12/88--------- £ si 1250000@1=1250000 £ ic 30000/1280000 (2 pages) |
5 February 1989 | Nc inc already adjusted (1 page) |
5 February 1989 | Resolutions
|
5 February 1989 | Resolutions
|
5 February 1989 | Wd 20/01/89 ad 28/12/88--------- £ si 1250000@1=1250000 £ ic 30000/1280000 (2 pages) |
5 February 1989 | Nc inc already adjusted (1 page) |
7 February 1988 | Full accounts made up to 26 July 1987 (15 pages) |
7 February 1988 | Full accounts made up to 26 July 1987 (15 pages) |
17 March 1987 | Full accounts made up to 27 July 1986 (14 pages) |
17 March 1987 | Full accounts made up to 27 July 1986 (14 pages) |
14 August 1979 | Company name changed\certificate issued on 14/08/79 (4 pages) |
14 August 1979 | Company name changed\certificate issued on 14/08/79 (4 pages) |
3 January 1975 | Resolutions
|
3 January 1975 | Resolutions
|
13 March 1964 | Incorporation (14 pages) |
13 March 1964 | Incorporation (14 pages) |