Company NameJemac Packaging
Company StatusDissolved
Company Number05083654
CategoryPrivate Unlimited Company
Incorporation Date24 March 2004(20 years, 1 month ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Patricia Ann McEwan
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2004(same day as company formation)
RolePackaging Firm Owner
Country of ResidenceUnited Kingdom
Correspondence Address15 - 16
Holloway Drive Wardley Industrial Estate, Worsley
Manchester
M28 2LA
Secretary NameMiss Fiona McEwan
NationalityBritish
StatusClosed
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Altrincham Road
Wilmslow
Cheshire
SK9 5NQ
Director NameMr James Edward McEwan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(9 years, 4 months after company formation)
Appointment Duration10 years, 1 month (closed 05 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 - 16
Holloway Drive Wardley Industrial Estate, Worsley
Manchester
M28 2LA
Director NameMr James Edward McEwan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RolePackaging Firm Owner
Country of ResidenceUnited Kingdom
Correspondence Address1 Mayhill Drive
Worsley
Manchester
Lancashire
M28 2JF

Contact

Websitewww.jemacpackaging.co.uk/
Telephone0161 7937793
Telephone regionManchester

Location

Registered Address15 - 16
Holloway Drive Wardley Industrial Estate, Worsley
Manchester
M28 2LA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Shareholders

1 at £1James Edward Mcewan
50.00%
Ordinary A
1 at £1Patricia Ann Mcewan
50.00%
Ordinary A

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 April 2020Notification of James Edward Mcewan as a person with significant control on 6 April 2020 (2 pages)
7 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
25 March 2020Cessation of James Edward Mcewan as a person with significant control on 3 March 2020 (1 page)
10 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
3 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
1 April 2016Secretary's details changed for Miss Fiona Mcewan on 1 November 2015 (1 page)
1 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
1 April 2016Secretary's details changed for Miss Fiona Mcewan on 1 November 2015 (1 page)
1 April 2016Director's details changed for Mrs Patricia Ann Mcewan on 1 November 2015 (2 pages)
1 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
1 April 2016Director's details changed for Mrs Patricia Ann Mcewan on 1 November 2015 (2 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
5 August 2013Appointment of Mr James Edward Mcewan as a director (2 pages)
5 August 2013Appointment of Mr James Edward Mcewan as a director (2 pages)
5 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
25 March 2013Termination of appointment of James Mcewan as a director (1 page)
25 March 2013Termination of appointment of James Mcewan as a director (1 page)
16 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
20 April 2010Registered office address changed from Unit D1 and D2 15-16 Holloway Drive Wardley Industrial Estate Worsley Manchester Lancashire on 20 April 2010 (1 page)
20 April 2010Director's details changed for Patricia Ann Mcewan on 24 March 2010 (2 pages)
20 April 2010Registered office address changed from Unit D1 and D2 15-16 Holloway Drive Wardley Industrial Estate Worsley Manchester Lancashire on 20 April 2010 (1 page)
20 April 2010Director's details changed for James Edward Mcewan on 24 March 2010 (2 pages)
20 April 2010Director's details changed for James Edward Mcewan on 24 March 2010 (2 pages)
20 April 2010Director's details changed for Patricia Ann Mcewan on 24 March 2010 (2 pages)
3 April 2009Return made up to 24/03/09; full list of members (4 pages)
3 April 2009Return made up to 24/03/09; full list of members (4 pages)
8 July 2008Return made up to 24/03/08; full list of members (4 pages)
8 July 2008Return made up to 24/03/08; full list of members (4 pages)
27 April 2007Return made up to 24/03/07; full list of members (3 pages)
27 April 2007Return made up to 24/03/07; full list of members (3 pages)
13 April 2006Return made up to 24/03/06; full list of members (2 pages)
13 April 2006Return made up to 24/03/06; full list of members (2 pages)
19 April 2005Return made up to 24/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 April 2005Return made up to 24/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 March 2004Incorporation (16 pages)
24 March 2004Incorporation (16 pages)