Company NamePONT Packaging Limited
DirectorsRichard John Newman and Michael Wilmer Watson
Company StatusActive
Company Number00153279
CategoryPrivate Limited Company
Incorporation Date20 February 1919(105 years, 3 months ago)
Previous NamesJohnsen And Jorgensen Limited and J & J Pont Packaging Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Secretary NameMr Andrew Harrison
StatusCurrent
Appointed29 November 2013(94 years, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address2 Steuber Drive
Irlam
Manchester
M44 5AL
Director NameMr Richard John Newman
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(99 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Steuber Drive
Irlam
Manchester
M44 5AL
Director NameMr Michael Wilmer Watson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(101 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Steuber Drive
Irlam
Manchester
M44 5AL
Director NameKevin John Boatwright
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(72 years, 5 months after company formation)
Appointment Duration22 years, 4 months (resigned 29 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNewtons Court
Crossways
Dartford
Kent
DA2 6QL
Director NameMr Peter Campbell Halliday
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(72 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address1 Wood End Hill
Harpenden
Hertfordshire
AL5 3EZ
Director NameWilliam Reginald Ernest Harding
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(72 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHardra Pilgrims Way
Trottiscliffe
Maidstone
Kent
ME19 5EP
Director NameAlan Brodie Reeve
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(72 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressThe Hall Cottage
North Milford
Tadcaster
North Yorkshire
LS24 9DQ
Director NameGraeme Murdoch Scott
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(72 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 June 1993)
RoleCompany Director
Correspondence Address2 Burnside Road
Whitecraigs
Glasgow
G46 6TT
Scotland
Director NameMr Geoff Gibson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(72 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 July 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBylands
Hopton Hall Lane
Mirfield
West Yorkshire
WF14 8EL
Secretary NameMartin Keay Young
NationalityBritish
StatusResigned
Appointed28 July 1991(72 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 July 2000)
RoleCompany Director
Correspondence AddressBeckfield
Main Street
Weeton
North Yorkshire
LS17 0AY
Director NameRichard Anthony Giles Brown
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(73 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address4 Wendover Drive
Frimley
Camberley
Surrey
GU16 9QP
Director NameDouglas Alexander Forbes
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(78 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 June 1999)
RoleCompany Director
Correspondence Address30 Ridge Road
Winchmore Hill
London
N21 3EA
Director NameAngus Martin
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(78 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 July 2000)
RoleCompany Director
Correspondence Address39 Mayford Road
Lordswood
Chatham
Kent
ME5 8QZ
Director NameJonathan Wear
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(78 years, 11 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewtons Court
Crossways
Dartford
Kent
DA2 6QL
Director NameStephen John Cox
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(81 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 22 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewtons Court
Crossways
Dartford
Kent
DA2 6QL
Director NamePeter Anthony Hackforth
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(81 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressRose Cottage
Oak Road, Cowthorpe
Wetherby
West Yorkshire
LS22 5EY
Director NameClive Alan Hatchard
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(81 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 June 2005)
RoleChartered Accountant
Correspondence Address247 Winchester Road
Chandlers Ford
Eastleigh
Hampshire
SO53 2DX
Secretary NameKevin John Boatwright
NationalityBritish
StatusResigned
Appointed12 July 2000(81 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 29 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKites Cottage
Woodside Green, Lenham
Maidstone
Kent
ME17 2EU
Director NameMr Stephen Edwin John Compson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(92 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Westpoint Enterprise Park
Trafford Park
Manchester
M17 1QS
Director NameMr Andrew Paul Bale
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(92 years, 8 months after company formation)
Appointment Duration10 years, 12 months (resigned 29 September 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Steuber Drive
Irlam
Manchester
M44 5AL

Contact

Websitejjpack.com

Location

Registered Address2 Steuber Drive
Irlam
Manchester
M44 5AL
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Pont Packaging Bv
100.00%
Ordinary

Financials

Year2014
Turnover£6,379,000
Gross Profit£2,034,000
Net Worth£1,167,000
Cash£31,000
Current Liabilities£1,179,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

18 July 2008Delivered 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 2001Delivered 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 2000Delivered 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 1972Delivered 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

Filing History

25 September 2023Full accounts made up to 31 December 2022 (24 pages)
29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
30 September 2022Termination of appointment of Andrew Paul Bale as a director on 29 September 2022 (1 page)
21 September 2022Accounts for a small company made up to 31 December 2021 (22 pages)
5 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
15 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 June 2022Memorandum and Articles of Association (15 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (22 pages)
6 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
12 August 2020Registered 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 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
20 May 2020Accounts for a small company made up to 31 December 2019 (21 pages)
25 March 2020Appointment of Mr Michael Wilmer Watson as a director on 12 March 2020 (2 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
28 June 2019Termination of appointment of Stephen Edwin John Compson as a director on 28 June 2019 (1 page)
28 May 2019Accounts for a small company made up to 31 December 2018 (21 pages)
2 November 2018Registered 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 2018Appointment of Mr Richard John Newman as a director on 3 September 2018 (2 pages)
11 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
9 April 2018Accounts for a small company made up to 31 December 2017 (21 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Notification of Pont Packaging Bv as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Pont Packaging Bv as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
23 May 2017Full accounts made up to 31 December 2016 (25 pages)
23 May 2017Full accounts made up to 31 December 2016 (25 pages)
27 October 2016Auditor's resignation (1 page)
27 October 2016Auditor's resignation (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(4 pages)
6 May 2016Full accounts made up to 31 December 2015 (17 pages)
6 May 2016Full accounts made up to 31 December 2015 (17 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(4 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(4 pages)
23 April 2015Termination of appointment of Jonathan Wear as a director on 1 April 2015 (1 page)
23 April 2015Termination of appointment of Jonathan Wear as a director on 1 April 2015 (1 page)
23 April 2015Termination of appointment of Jonathan Wear as a director on 1 April 2015 (1 page)
1 August 2014Company name changed j & j pont packaging LIMITED\certificate issued on 01/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-01
(3 pages)
1 August 2014Company name changed j & j pont packaging LIMITED\certificate issued on 01/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-01
(3 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(4 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(4 pages)
4 April 2014Full accounts made up to 31 December 2013 (18 pages)
4 April 2014Full accounts made up to 31 December 2013 (18 pages)
31 March 2014Termination of appointment of Kevin John Boatwright as a secretary on 29 November 2013 (1 page)
31 March 2014Termination of appointment of Kevin John Boatwright as a director on 29 November 2013 (1 page)
31 March 2014Appointment of Mr Andrew Harrison as a secretary on 29 November 2013 (2 pages)
31 March 2014Termination of appointment of Kevin John Boatwright as a secretary on 29 November 2013 (1 page)
31 March 2014Appointment of Mr Andrew Harrison as a secretary on 29 November 2013 (2 pages)
31 March 2014Termination of appointment of Kevin John Boatwright as a director on 29 November 2013 (1 page)
12 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
7 May 2013Full accounts made up to 31 December 2012 (18 pages)
7 May 2013Full accounts made up to 31 December 2012 (18 pages)
20 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
4 July 2012Company name changed johnsen and jorgensen LIMITED\certificate issued on 04/07/12
  • RES15 ‐ Change company name resolution on 2012-06-15
(2 pages)
4 July 2012Company name changed johnsen and jorgensen LIMITED\certificate issued on 04/07/12
  • RES15 ‐ Change company name resolution on 2012-06-15
(2 pages)
20 June 2012Change of name notice (2 pages)
20 June 2012Change of name notice (2 pages)
28 March 2012Full accounts made up to 31 December 2011 (17 pages)
28 March 2012Full accounts made up to 31 December 2011 (17 pages)
6 March 2012Appointment of Mr Stephen Edwin John Compson as a director on 3 October 2011 (2 pages)
6 March 2012Appointment of Mr Andrew Paul Bale as a director on 3 October 2011 (2 pages)
6 March 2012Appointment of Mr Stephen Edwin John Compson as a director on 3 October 2011 (2 pages)
6 March 2012Appointment of Mr Stephen Edwin John Compson as a director on 3 October 2011 (2 pages)
6 March 2012Appointment of Mr Andrew Paul Bale as a director on 3 October 2011 (2 pages)
6 March 2012Appointment of Mr Andrew Paul Bale as a director on 3 October 2011 (2 pages)
5 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
5 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
13 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
23 June 2011Accounts for a small company made up to 31 March 2011 (9 pages)
23 June 2011Accounts for a small company made up to 31 March 2011 (9 pages)
12 January 2011Termination of appointment of Stephen Cox as a director (1 page)
12 January 2011Termination of appointment of Stephen Cox as a director (1 page)
26 July 2010Director's details changed for Stephen John Cox on 29 June 2010 (2 pages)
26 July 2010Director's details changed for Jonathan Wear on 29 June 2010 (2 pages)
26 July 2010Director's details changed for Stephen John Cox on 29 June 2010 (2 pages)
26 July 2010Director's details changed for Kevin John Boatwright on 29 June 2010 (2 pages)
26 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Jonathan Wear on 29 June 2010 (2 pages)
26 July 2010Director's details changed for Kevin John Boatwright on 29 June 2010 (2 pages)
29 June 2010Accounts for a small company made up to 31 March 2010 (8 pages)
29 June 2010Accounts for a small company made up to 31 March 2010 (8 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 July 2009Return made up to 29/06/09; full list of members (4 pages)
20 July 2009Return made up to 29/06/09; full list of members (4 pages)
13 July 2009Accounts for a medium company made up to 31 March 2009 (18 pages)
13 July 2009Accounts for a medium company made up to 31 March 2009 (18 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
17 July 2008Return made up to 29/06/08; full list of members (4 pages)
17 July 2008Return made up to 29/06/08; full list of members (4 pages)
10 July 2008Full accounts made up to 31 March 2008 (19 pages)
10 July 2008Full accounts made up to 31 March 2008 (19 pages)
13 July 2007Return made up to 29/06/07; full list of members (2 pages)
13 July 2007Return made up to 29/06/07; full list of members (2 pages)
4 July 2007Accounts for a small company made up to 31 March 2007 (9 pages)
4 July 2007Accounts for a small company made up to 31 March 2007 (9 pages)
16 August 2006Accounts for a medium company made up to 31 March 2006 (18 pages)
16 August 2006Accounts for a medium company made up to 31 March 2006 (18 pages)
25 July 2006Return made up to 29/06/06; full list of members (3 pages)
25 July 2006Secretary's particulars changed;director's particulars changed (1 page)
25 July 2006Return made up to 29/06/06; full list of members (3 pages)
25 July 2006Secretary's particulars changed;director's particulars changed (1 page)
7 October 2005Auditor's resignation (1 page)
7 October 2005Auditor's resignation (1 page)
8 July 2005Return made up to 29/06/05; full list of members (3 pages)
8 July 2005Return made up to 29/06/05; full list of members (3 pages)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
10 June 2005Accounts for a medium company made up to 31 March 2005 (18 pages)
10 June 2005Accounts for a medium company made up to 31 March 2005 (18 pages)
19 July 2004Return made up to 29/06/04; full list of members (3 pages)
19 July 2004Return made up to 29/06/04; full list of members (3 pages)
12 July 2004Accounts for a medium company made up to 31 March 2004 (17 pages)
12 July 2004Accounts for a medium company made up to 31 March 2004 (17 pages)
13 August 2003Return made up to 28/07/03; full list of members (8 pages)
13 August 2003Return made up to 28/07/03; full list of members (8 pages)
5 August 2003Accounts for a medium company made up to 31 March 2003 (16 pages)
5 August 2003Accounts for a medium company made up to 31 March 2003 (16 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
4 August 2002Accounts for a medium company made up to 31 March 2002 (15 pages)
4 August 2002Accounts for a medium company made up to 31 March 2002 (15 pages)
29 July 2002Return made up to 28/07/02; full list of members (8 pages)
29 July 2002Return made up to 28/07/02; full list of members (8 pages)
21 November 2001Declaration of satisfaction of mortgage/charge (1 page)
21 November 2001Declaration of satisfaction of mortgage/charge (1 page)
13 September 2001Return made up to 28/07/01; full list of members (6 pages)
13 September 2001Return made up to 28/07/01; full list of members (6 pages)
16 July 2001Full accounts made up to 31 March 2001 (17 pages)
16 July 2001Full accounts made up to 31 March 2001 (17 pages)
15 June 2001Particulars of mortgage/charge (3 pages)
15 June 2001Particulars of mortgage/charge (3 pages)
28 November 2000Company name changed waddington johnsen & jorgensen l td\certificate issued on 29/11/00 (2 pages)
28 November 2000Company name changed waddington johnsen & jorgensen l td\certificate issued on 29/11/00 (2 pages)
14 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2000Full accounts made up to 1 April 2000 (12 pages)
4 August 2000Full accounts made up to 1 April 2000 (12 pages)
4 August 2000Full accounts made up to 1 April 2000 (12 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000New director appointed (2 pages)
24 July 2000Secretary resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
24 July 2000Secretary resigned (1 page)
24 July 2000New secretary appointed (2 pages)
24 July 2000Declaration of assistance for shares acquisition (17 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
24 July 2000Registered office changed on 24/07/00 from: wakefield road leeds LS10 1DU (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
24 July 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
24 July 2000Registered office changed on 24/07/00 from: wakefield road leeds LS10 1DU (1 page)
24 July 2000Declaration of assistance for shares acquisition (17 pages)
24 July 2000New secretary appointed (2 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
26 November 1999Full accounts made up to 3 April 1999 (12 pages)
26 November 1999Full accounts made up to 3 April 1999 (12 pages)
26 November 1999Full accounts made up to 3 April 1999 (12 pages)
11 August 1999Return made up to 28/07/99; no change of members (4 pages)
11 August 1999Return made up to 28/07/99; no change of members (4 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
18 December 1998Director's particulars changed (1 page)
18 December 1998Director's particulars changed (1 page)
1 October 1998Full accounts made up to 4 April 1998 (12 pages)
1 October 1998Full accounts made up to 4 April 1998 (12 pages)
1 October 1998Full accounts made up to 4 April 1998 (12 pages)
17 August 1998Return made up to 28/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 1998Return made up to 28/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
12 October 1997Full accounts made up to 29 March 1997 (12 pages)
12 October 1997Full accounts made up to 29 March 1997 (12 pages)
26 August 1997Return made up to 28/07/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 August 1997Return made up to 28/07/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 December 1996Full accounts made up to 30 March 1996 (12 pages)
11 December 1996Full accounts made up to 30 March 1996 (12 pages)
1 October 1996Company name changed johnsen & jorgensen LIMITED\certificate issued on 01/10/96 (2 pages)
1 October 1996Company name changed johnsen & jorgensen LIMITED\certificate issued on 01/10/96 (2 pages)
29 August 1996Return made up to 28/07/96; no change of members (4 pages)
29 August 1996Return made up to 28/07/96; no change of members (4 pages)
14 September 1995Full accounts made up to 1 April 1995 (12 pages)
14 September 1995Full accounts made up to 1 April 1995 (12 pages)
14 September 1995Full accounts made up to 1 April 1995 (12 pages)
24 August 1995Return made up to 28/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 August 1995Return made up to 28/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
16 August 1994Full accounts made up to 2 April 1994 (13 pages)
1 February 1994Full accounts made up to 3 April 1993 (12 pages)
28 October 1992Full accounts made up to 4 April 1992 (11 pages)
16 January 1992Full accounts made up to 30 March 1991 (12 pages)
8 April 1991Full accounts made up to 31 March 1990 (12 pages)
20 February 1919Incorporation (47 pages)
20 February 1919Incorporation (47 pages)