JAXPAL LIMITED
BIRMINGHAM ENCASE MIDLANDS LIMITED

Hellopages » West Midlands » Birmingham » B6 7EP
Company number 01158409
Status Active
Incorporation Date 28 January 1974
Company Type Private Limited Company
Address BEAUCREST PACKING HOLDFORD ROAD, WITTON, BIRMINGHAM, WEST MIDLANDS, B6 7EP
Home Country United Kingdom
Nature of Business 17211 - Manufacture of corrugated paper and paperboard, sacks and bags
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Termination of appointment of John Charles Saynor as a secretary on 30 September 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of JAXPAL LIMITED are www.jaxpal.co.uk, and www.jaxpal.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. The distance to to Birmingham New Street Rail Station is 2.6 miles; to Blake Street Rail Station is 6.4 miles; to Bloxwich Rail Station is 8.9 miles; to Bloxwich North Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jaxpal Limited is a Private Limited Company. The company registration number is 01158409. Jaxpal Limited has been working since 28 January 1974. The present status of the company is Active. The registered address of Jaxpal Limited is Beaucrest Packing Holdford Road Witton Birmingham West Midlands B6 7ep. . CROSS, David Alec is a Director of the company. Secretary DAWSON, Peter has been resigned. Secretary SAYNOR, John Charles has been resigned. Secretary WILKS, John Charles has been resigned. Director HALL, Keith Alan has been resigned. Director OLIVER, Peter Ralph has been resigned. Director SEWARD, Philip Andrew has been resigned. Director STRACHAN, Keith Alexander has been resigned. Director WILKS, John Charles has been resigned. Director YOUNG, Albert has been resigned. The company operates in "Manufacture of corrugated paper and paperboard, sacks and bags".


Current Directors

Director
CROSS, David Alec
Appointed Date: 19 March 2010
68 years old

Resigned Directors

Secretary
DAWSON, Peter
Resigned: 19 March 2010
Appointed Date: 30 April 2004

Secretary
SAYNOR, John Charles
Resigned: 30 September 2016
Appointed Date: 19 March 2010

Secretary
WILKS, John Charles
Resigned: 30 April 2004

Director
HALL, Keith Alan
Resigned: 18 March 2010
Appointed Date: 13 July 2005
65 years old

Director
OLIVER, Peter Ralph
Resigned: 30 April 2004
83 years old

Director
SEWARD, Philip Andrew
Resigned: 30 April 2004
Appointed Date: 21 January 2002
72 years old

Director
STRACHAN, Keith Alexander
Resigned: 07 March 2000
81 years old

Director
WILKS, John Charles
Resigned: 30 April 2004
Appointed Date: 07 March 2000
85 years old

Director
YOUNG, Albert
Resigned: 19 March 2010
Appointed Date: 30 April 2004
79 years old

Persons With Significant Control

Wb936 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JAXPAL LIMITED Events

24 Jan 2017
Confirmation statement made on 14 January 2017 with updates
23 Jan 2017
Termination of appointment of John Charles Saynor as a secretary on 30 September 2016
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
19 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000

23 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 97 more events
20 Aug 1987
Director resigned;new director appointed

26 Feb 1987
Full accounts made up to 30 June 1986

26 Feb 1987
Return made up to 14/01/87; full list of members

25 Aug 1976
Particulars of mortgage/charge
28 Jan 1974
Certificate of incorporation

JAXPAL LIMITED Charges

29 April 2013
Charge code 0115 8409 0005
Delivered: 30 April 2013
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: Notification of addition to or amendment of charge…
19 March 2010
All assets debenture
Delivered: 31 March 2010
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
11 June 2004
Debenture
Delivered: 23 June 2004
Status: Satisfied on 19 March 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 1981
Charge over all book debts
Delivered: 19 October 1981
Status: Satisfied on 2 April 2008
Persons entitled: Midland Bank LTD
Description: All book and other debts of the company from time to time.
19 August 1976
Floating charge
Delivered: 26 August 1976
Status: Satisfied on 2 April 2008
Persons entitled: Midland Bank LTD
Description: Floating charge on the (see doc M8). Undertaking and all…