Company NameJPF Api Laminates UK Limited
DirectorAlok Sharma
Company StatusActive
Company Number12509786
CategoryPrivate Limited Company
Incorporation Date10 March 2020(4 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2521Manufacture of plastic plates, sheets, etc.
SIC 22210Manufacture of plastic plates, sheets, tubes and profiles
Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Alok Sharma
Date of BirthAugust 1984 (Born 39 years ago)
NationalityIndian
StatusCurrent
Appointed25 July 2022(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceItaly
Correspondence AddressSecond Avenue Poynton
Stockport
SK12 1ND
Director NameMr Somnath Saha
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Poynton
Stockport
SK12 1ND
Director NameMr Prodipta Bhattacharya
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2020(1 week, 1 day after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 2020)
RoleDirector - International Finance
Country of ResidenceUnited Kingdom
Correspondence AddressFilms Europe Sarl 2 New Street Square
London
EC4A 3BZ
Director NameMr Kostantinos Jim Kiriakopoulos
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityCanadian,British
StatusResigned
Appointed30 June 2020(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Poynton
Stockport
SK12 1ND
Director NameMr Iain John Hannam
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2022(2 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 December 2022)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSecond Avenue Poynton
Stockport
SK12 1ND

Location

Registered AddressSecond Avenue
Poynton
Stockport
SK12 1ND
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishAdlington
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return9 March 2023 (1 year, 1 month ago)
Next Return Due23 March 2024 (overdue)

Charges

24 February 2021Delivered on: 4 March 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
29 December 2020Delivered on: 31 December 2020
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
20 October 2020Delivered on: 30 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Land and building on the south side of first avenue and the east side of second avenue, poynton industrial estate, london road,. Adlington, poynton. Hm land registry title number(s) CH349381.
Outstanding
20 October 2020Delivered on: 28 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

23 March 2023Confirmation statement made on 9 March 2023 with updates (4 pages)
23 December 2022Full accounts made up to 31 March 2022 (21 pages)
12 December 2022Statement of capital following an allotment of shares on 10 November 2022
  • GBP 2,467,033
(3 pages)
9 December 2022Termination of appointment of Iain John Hannam as a director on 9 December 2022 (1 page)
28 July 2022Appointment of Mr Alok Sharma as a director on 25 July 2022 (2 pages)
23 June 2022Termination of appointment of Somnath Saha as a director on 23 June 2022 (1 page)
18 May 2022Appointment of Mr Iain John Hannam as a director on 16 May 2022 (2 pages)
12 April 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
26 January 2022Termination of appointment of Kostantinos Jim Kiriakopoulos as a director on 21 December 2021 (1 page)
9 December 2021Accounts for a small company made up to 31 March 2021 (11 pages)
17 May 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
4 March 2021Registration of charge 125097860004, created on 24 February 2021 (14 pages)
31 December 2020Registration of charge 125097860003, created on 29 December 2020 (27 pages)
30 October 2020Registration of charge 125097860002, created on 20 October 2020 (7 pages)
28 October 2020Registration of charge 125097860001, created on 20 October 2020 (24 pages)
28 September 2020Statement of company's objects (2 pages)
28 September 2020Memorandum and Articles of Association (40 pages)
28 September 2020Memorandum and Articles of Association (2 pages)
30 June 2020Termination of appointment of Prodipta Bhattacharya as a director on 30 June 2020 (1 page)
30 June 2020Appointment of Mr Kostantinos Jim Kiriakopoulos as a director on 30 June 2020 (2 pages)
7 April 2020Statement of capital following an allotment of shares on 19 March 2020
  • GBP 750,000
(3 pages)
23 March 2020Registered office address changed from 31 Barnston Road Heswall Wirral CH60 2SW United Kingdom to Second Avenue Poynton Stockport SK12 1nd on 23 March 2020 (1 page)
19 March 2020Appointment of Mr Prodipta Bhattacharya as a director on 18 March 2020 (2 pages)
10 March 2020Incorporation
Statement of capital on 2020-03-10
  • GBP 1
(50 pages)