Manchester
M1 3BE
Director Name | Mrs Kathryn Jane Coffey |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Saint Helens Road Leigh Lancashire WN7 3UA |
Director Name | Mr Philip Brian Coffey |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(same day as company formation) |
Role | Packaging Manufacturer |
Country of Residence | England |
Correspondence Address | 136 St Helens Road Leigh Lancashire WN7 3UA |
Secretary Name | Mr Philip Brian Coffey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(same day as company formation) |
Role | Packaging Manufacturer |
Country of Residence | England |
Correspondence Address | 136 St Helens Road Leigh Lancashire WN7 3UA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | leighton-packaging.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 601011 |
Telephone region | Wigan |
Registered Address | 2nd Floor 9 Portland Street Manchester M1 3BE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Jcco 222 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,964,201 |
Cash | £45,779 |
Current Liabilities | £487,777 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
1 February 2010 | Delivered on: 3 February 2010 Persons entitled: Positive Cashflow Finance 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 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. Outstanding |
---|---|
26 April 2002 | Delivered on: 3 May 2002 Satisfied on: 24 March 2004 Persons entitled: Susan Rayner Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and property on the east side of greenfold way leigh greater manchester t/n-GM782374. Fully Satisfied |
19 October 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
---|---|
14 February 2023 | Confirmation statement made on 19 January 2023 with updates (5 pages) |
21 October 2022 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
25 January 2022 | Confirmation statement made on 19 January 2022 with updates (5 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
27 January 2021 | Confirmation statement made on 19 January 2021 with updates (5 pages) |
24 November 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
31 January 2020 | Confirmation statement made on 19 January 2020 with updates (5 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
30 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
24 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
2 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
13 June 2016 | Satisfaction of charge 2 in full (1 page) |
13 June 2016 | Satisfaction of charge 2 in full (1 page) |
17 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
17 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
5 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
31 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
16 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
31 March 2010 | Director's details changed for Philip Brian Coffey on 10 February 2010 (2 pages) |
31 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Philip Brian Coffey on 10 February 2010 (2 pages) |
31 March 2010 | Director's details changed for Kathryn Jane Coffey on 10 February 2010 (2 pages) |
31 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Kathryn Jane Coffey on 10 February 2010 (2 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
27 March 2009 | Return made up to 19/01/09; full list of members (4 pages) |
27 March 2009 | Return made up to 19/01/09; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
28 April 2008 | Return made up to 19/01/08; full list of members (4 pages) |
28 April 2008 | Return made up to 19/01/08; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
30 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
9 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
7 December 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
7 December 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
27 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
3 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
3 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
24 March 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 March 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
3 December 2003 | Accounts for a medium company made up to 31 January 2003 (16 pages) |
3 December 2003 | Accounts for a medium company made up to 31 January 2003 (16 pages) |
26 November 2003 | Auditor's resignation (1 page) |
26 November 2003 | Auditor's resignation (1 page) |
10 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
10 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
2 December 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
2 December 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
3 May 2002 | Particulars of mortgage/charge (7 pages) |
3 May 2002 | Particulars of mortgage/charge (7 pages) |
29 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
29 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
20 June 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
20 June 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
25 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
25 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
6 September 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
6 September 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
1 February 2000 | Return made up to 19/01/00; full list of members (6 pages) |
1 February 2000 | Return made up to 19/01/00; full list of members (6 pages) |
13 May 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
13 May 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
23 March 1999 | Return made up to 19/01/99; full list of members (6 pages) |
23 March 1999 | Return made up to 19/01/99; full list of members (6 pages) |
18 June 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
18 June 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
12 March 1998 | Return made up to 19/01/98; full list of members
|
12 March 1998 | Return made up to 19/01/98; full list of members
|
17 September 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
17 September 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
27 July 1997 | Registered office changed on 27/07/97 from: hilton chambers 15 hilton street manchester M1 1JL (1 page) |
27 July 1997 | Registered office changed on 27/07/97 from: hilton chambers 15 hilton street manchester M1 1JL (1 page) |
22 April 1997 | Auditor's resignation (1 page) |
22 April 1997 | Auditor's resignation (1 page) |
18 February 1997 | Return made up to 19/01/97; no change of members (4 pages) |
18 February 1997 | Return made up to 19/01/97; no change of members (4 pages) |
5 August 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
5 August 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
22 February 1996 | Return made up to 19/01/96; no change of members
|
22 February 1996 | Return made up to 19/01/96; no change of members
|
21 June 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
21 June 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: hilton chambers 15 hilton street manchester M1 1JL (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: hilton chambers 15 hilton street manchester M1 1JL (1 page) |
3 May 1995 | Return made up to 19/01/95; full list of members
|
3 May 1995 | Return made up to 19/01/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
19 January 1994 | Incorporation (14 pages) |
19 January 1994 | Incorporation (14 pages) |