Irlam
Manchester
M44 5AL
Director Name | Mr Richard John Newman |
---|---|
Date of Birth | February 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2018(99 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Steuber Drive Irlam Manchester M44 5AL |
Director Name | Mr Michael Wilmer Watson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2020(101 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Steuber Drive Irlam Manchester M44 5AL |
Director Name | Kevin John Boatwright |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(72 years, 5 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 29 November 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Newtons Court Crossways Dartford Kent DA2 6QL |
Director Name | Mr Peter Campbell Halliday |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(72 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 1 Wood End Hill Harpenden Hertfordshire AL5 3EZ |
Director Name | William Reginald Ernest Harding |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(72 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hardra Pilgrims Way Trottiscliffe Maidstone Kent ME19 5EP |
Director Name | Alan Brodie Reeve |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(72 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | The Hall Cottage North Milford Tadcaster North Yorkshire LS24 9DQ |
Director Name | Graeme Murdoch Scott |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(72 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 June 1993) |
Role | Company Director |
Correspondence Address | 2 Burnside Road Whitecraigs Glasgow G46 6TT Scotland |
Director Name | Mr Geoff Gibson |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(72 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 July 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bylands Hopton Hall Lane Mirfield West Yorkshire WF14 8EL |
Secretary Name | Martin Keay Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(72 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 July 2000) |
Role | Company Director |
Correspondence Address | Beckfield Main Street Weeton North Yorkshire LS17 0AY |
Director Name | Richard Anthony Giles Brown |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(73 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 4 Wendover Drive Frimley Camberley Surrey GU16 9QP |
Director Name | Douglas Alexander Forbes |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(78 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 June 1999) |
Role | Company Director |
Correspondence Address | 30 Ridge Road Winchmore Hill London N21 3EA |
Director Name | Angus Martin |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(78 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 July 2000) |
Role | Company Director |
Correspondence Address | 39 Mayford Road Lordswood Chatham Kent ME5 8QZ |
Director Name | Jonathan Wear |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(78 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newtons Court Crossways Dartford Kent DA2 6QL |
Director Name | Stephen John Cox |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(81 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 22 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newtons Court Crossways Dartford Kent DA2 6QL |
Director Name | Peter Anthony Hackforth |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(81 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Rose Cottage Oak Road, Cowthorpe Wetherby West Yorkshire LS22 5EY |
Director Name | Clive Alan Hatchard |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(81 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 June 2005) |
Role | Chartered Accountant |
Correspondence Address | 247 Winchester Road Chandlers Ford Eastleigh Hampshire SO53 2DX |
Secretary Name | Kevin John Boatwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(81 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 29 November 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kites Cottage Woodside Green, Lenham Maidstone Kent ME17 2EU |
Director Name | Mr Stephen Edwin John Compson |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(92 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Westpoint Enterprise Park Trafford Park Manchester M17 1QS |
Director Name | Mr Andrew Paul Bale |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(92 years, 8 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 29 September 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Steuber Drive Irlam Manchester M44 5AL |
Website | jjpack.com |
---|
Registered Address | 2 Steuber Drive Irlam Manchester M44 5AL |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Pont Packaging Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,379,000 |
Gross Profit | £2,034,000 |
Net Worth | £1,167,000 |
Cash | £31,000 |
Current Liabilities | £1,179,000 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (5 months ago) |
---|---|
Next Return Due | 13 July 2024 (7 months, 2 weeks from now) |
18 July 2008 | Delivered on: 23 July 2008 Persons entitled: Barclays Bank PLC 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 over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
11 June 2001 | Delivered on: 15 June 2001 Satisfied on: 22 May 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
12 July 2000 | Delivered on: 18 July 2000 Satisfied on: 21 November 2001 Persons entitled: Euro Sales Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book and other debts present and future and the benefit of all contracts and policies of insurance and by way of floating charge the undertaking and all property assets and rights of the company present and future. Fully Satisfied |
9 March 1972 | Delivered on: 16 March 1972 Satisfied on: 13 July 2000 Persons entitled: Eagle Star Insurance Company LTD Classification: Mortgage Secured details: £150,000 & all other monies due or to become due from johnson jorgensen (holdings) LTD. To the chargee on any account whatsoever. Particulars: Company's interest in trident house, herringham road, S.E.7. Fully Satisfied |
12 August 2020 | Registered office address changed from Unit 8 Westpoint Enterprise Park Trafford Park Manchester M17 1QS England to 2 Steuber Drive Irlam Manchester M44 5AL on 12 August 2020 (1 page) |
---|---|
8 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
20 May 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
25 March 2020 | Appointment of Mr Michael Wilmer Watson as a director on 12 March 2020 (2 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
28 June 2019 | Termination of appointment of Stephen Edwin John Compson as a director on 28 June 2019 (1 page) |
28 May 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
2 November 2018 | Registered office address changed from Newtons Court Crossways Dartford Kent DA2 6QL to Unit 8 Westpoint Enterprise Park Trafford Park Manchester M17 1QS on 2 November 2018 (1 page) |
14 September 2018 | Appointment of Mr Richard John Newman as a director on 3 September 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
9 April 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Pont Packaging Bv as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Pont Packaging Bv as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
23 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
23 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
27 October 2016 | Auditor's resignation (1 page) |
27 October 2016 | Auditor's resignation (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
6 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
23 April 2015 | Termination of appointment of Jonathan Wear as a director on 1 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Jonathan Wear as a director on 1 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Jonathan Wear as a director on 1 April 2015 (1 page) |
1 August 2014 | Company name changed j & j pont packaging LIMITED\certificate issued on 01/08/14
|
1 August 2014 | Company name changed j & j pont packaging LIMITED\certificate issued on 01/08/14
|
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
4 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
4 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
31 March 2014 | Termination of appointment of Kevin John Boatwright as a secretary on 29 November 2013 (1 page) |
31 March 2014 | Termination of appointment of Kevin John Boatwright as a director on 29 November 2013 (1 page) |
31 March 2014 | Appointment of Mr Andrew Harrison as a secretary on 29 November 2013 (2 pages) |
31 March 2014 | Termination of appointment of Kevin John Boatwright as a secretary on 29 November 2013 (1 page) |
31 March 2014 | Appointment of Mr Andrew Harrison as a secretary on 29 November 2013 (2 pages) |
31 March 2014 | Termination of appointment of Kevin John Boatwright as a director on 29 November 2013 (1 page) |
12 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
20 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Company name changed johnsen and jorgensen LIMITED\certificate issued on 04/07/12
|
4 July 2012 | Company name changed johnsen and jorgensen LIMITED\certificate issued on 04/07/12
|
20 June 2012 | Change of name notice (2 pages) |
20 June 2012 | Change of name notice (2 pages) |
28 March 2012 | Full accounts made up to 31 December 2011 (17 pages) |
28 March 2012 | Full accounts made up to 31 December 2011 (17 pages) |
6 March 2012 | Appointment of Mr Stephen Edwin John Compson as a director on 3 October 2011 (2 pages) |
6 March 2012 | Appointment of Mr Andrew Paul Bale as a director on 3 October 2011 (2 pages) |
6 March 2012 | Appointment of Mr Stephen Edwin John Compson as a director on 3 October 2011 (2 pages) |
6 March 2012 | Appointment of Mr Stephen Edwin John Compson as a director on 3 October 2011 (2 pages) |
6 March 2012 | Appointment of Mr Andrew Paul Bale as a director on 3 October 2011 (2 pages) |
6 March 2012 | Appointment of Mr Andrew Paul Bale as a director on 3 October 2011 (2 pages) |
5 December 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
5 December 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
13 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
23 June 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
12 January 2011 | Termination of appointment of Stephen Cox as a director (1 page) |
12 January 2011 | Termination of appointment of Stephen Cox as a director (1 page) |
26 July 2010 | Director's details changed for Stephen John Cox on 29 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Jonathan Wear on 29 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Stephen John Cox on 29 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Kevin John Boatwright on 29 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Jonathan Wear on 29 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Kevin John Boatwright on 29 June 2010 (2 pages) |
29 June 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
29 June 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
20 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
13 July 2009 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
13 July 2009 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
17 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
10 July 2008 | Full accounts made up to 31 March 2008 (19 pages) |
10 July 2008 | Full accounts made up to 31 March 2008 (19 pages) |
13 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
13 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
4 July 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
4 July 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
16 August 2006 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
16 August 2006 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
25 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
25 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
25 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2005 | Auditor's resignation (1 page) |
7 October 2005 | Auditor's resignation (1 page) |
8 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
8 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
10 June 2005 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
10 June 2005 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
19 July 2004 | Return made up to 29/06/04; full list of members (3 pages) |
19 July 2004 | Return made up to 29/06/04; full list of members (3 pages) |
12 July 2004 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
12 July 2004 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
13 August 2003 | Return made up to 28/07/03; full list of members (8 pages) |
13 August 2003 | Return made up to 28/07/03; full list of members (8 pages) |
5 August 2003 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
5 August 2003 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
4 August 2002 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
4 August 2002 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
29 July 2002 | Return made up to 28/07/02; full list of members (8 pages) |
29 July 2002 | Return made up to 28/07/02; full list of members (8 pages) |
21 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2001 | Return made up to 28/07/01; full list of members (6 pages) |
13 September 2001 | Return made up to 28/07/01; full list of members (6 pages) |
16 July 2001 | Full accounts made up to 31 March 2001 (17 pages) |
16 July 2001 | Full accounts made up to 31 March 2001 (17 pages) |
15 June 2001 | Particulars of mortgage/charge (3 pages) |
15 June 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Company name changed waddington johnsen & jorgensen l td\certificate issued on 29/11/00 (2 pages) |
28 November 2000 | Company name changed waddington johnsen & jorgensen l td\certificate issued on 29/11/00 (2 pages) |
14 August 2000 | Return made up to 28/07/00; full list of members
|
14 August 2000 | Return made up to 28/07/00; full list of members
|
4 August 2000 | Full accounts made up to 1 April 2000 (12 pages) |
4 August 2000 | Full accounts made up to 1 April 2000 (12 pages) |
4 August 2000 | Full accounts made up to 1 April 2000 (12 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Resolutions
|
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | Declaration of assistance for shares acquisition (17 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Resolutions
|
24 July 2000 | Registered office changed on 24/07/00 from: wakefield road leeds LS10 1DU (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Resolutions
|
24 July 2000 | Resolutions
|
24 July 2000 | Registered office changed on 24/07/00 from: wakefield road leeds LS10 1DU (1 page) |
24 July 2000 | Declaration of assistance for shares acquisition (17 pages) |
24 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1999 | Full accounts made up to 3 April 1999 (12 pages) |
26 November 1999 | Full accounts made up to 3 April 1999 (12 pages) |
26 November 1999 | Full accounts made up to 3 April 1999 (12 pages) |
11 August 1999 | Return made up to 28/07/99; no change of members (4 pages) |
11 August 1999 | Return made up to 28/07/99; no change of members (4 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
18 December 1998 | Director's particulars changed (1 page) |
18 December 1998 | Director's particulars changed (1 page) |
1 October 1998 | Full accounts made up to 4 April 1998 (12 pages) |
1 October 1998 | Full accounts made up to 4 April 1998 (12 pages) |
1 October 1998 | Full accounts made up to 4 April 1998 (12 pages) |
17 August 1998 | Return made up to 28/07/98; full list of members
|
17 August 1998 | Return made up to 28/07/98; full list of members
|
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
12 October 1997 | Full accounts made up to 29 March 1997 (12 pages) |
12 October 1997 | Full accounts made up to 29 March 1997 (12 pages) |
26 August 1997 | Return made up to 28/07/97; no change of members
|
26 August 1997 | Return made up to 28/07/97; no change of members
|
11 December 1996 | Full accounts made up to 30 March 1996 (12 pages) |
11 December 1996 | Full accounts made up to 30 March 1996 (12 pages) |
1 October 1996 | Company name changed johnsen & jorgensen LIMITED\certificate issued on 01/10/96 (2 pages) |
1 October 1996 | Company name changed johnsen & jorgensen LIMITED\certificate issued on 01/10/96 (2 pages) |
29 August 1996 | Return made up to 28/07/96; no change of members (4 pages) |
29 August 1996 | Return made up to 28/07/96; no change of members (4 pages) |
14 September 1995 | Full accounts made up to 1 April 1995 (12 pages) |
14 September 1995 | Full accounts made up to 1 April 1995 (12 pages) |
14 September 1995 | Full accounts made up to 1 April 1995 (12 pages) |
24 August 1995 | Return made up to 28/07/95; full list of members
|
24 August 1995 | Return made up to 28/07/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
16 August 1994 | Full accounts made up to 2 April 1994 (13 pages) |
1 February 1994 | Full accounts made up to 3 April 1993 (12 pages) |
28 October 1992 | Full accounts made up to 4 April 1992 (11 pages) |
16 January 1992 | Full accounts made up to 30 March 1991 (12 pages) |
8 April 1991 | Full accounts made up to 31 March 1990 (12 pages) |
20 February 1919 | Incorporation (47 pages) |
20 February 1919 | Incorporation (47 pages) |