J.K.L. LABELS & PACKAGING LIMITED
BRAINTREE ESSEX

Hellopages » Essex » Braintree » CM7 2RT

Company number 04746584
Status Liquidation
Incorporation Date 28 April 2003
Company Type Private Limited Company
Address 1 CRITTALL COURT CRITTALL DRIVE, SPRINGWOOD INDUSTRIAL ESTATE, BRAINTREE ESSEX, CM7 2RT
Home Country United Kingdom
Nature of Business 5190 - Other wholesale
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Dissolution deferment; Completion of winding up; Order of court to wind up. The most likely internet sites of J.K.L. LABELS & PACKAGING LIMITED are www.jkllabelspackaging.co.uk, and www.j-k-l-labels-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. J K L Labels Packaging Limited is a Private Limited Company. The company registration number is 04746584. J K L Labels Packaging Limited has been working since 28 April 2003. The present status of the company is Liquidation. The registered address of J K L Labels Packaging Limited is 1 Crittall Court Crittall Drive Springwood Industrial Estate Braintree Essex Cm7 2rt. . DUNFORD, Jacqueline Diane is a Director of the company. Secretary DUNFORD, Jacqueline Diane has been resigned. Secretary DUNFORD, Joan Ellen has been resigned. Secretary POSSEE, David Rowland has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DUNFORD, Jacqueline Diane has been resigned. Director DUNFORD, Joan Ellen has been resigned. Director DUNFORD, Keith has been resigned. Director POSSEE, David Rowland has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other wholesale".


Current Directors

Director
DUNFORD, Jacqueline Diane
Appointed Date: 17 November 2008
62 years old

Resigned Directors

Secretary
DUNFORD, Jacqueline Diane
Resigned: 01 August 2006
Appointed Date: 28 April 2003

Secretary
DUNFORD, Joan Ellen
Resigned: 01 June 2011
Appointed Date: 22 November 2007

Secretary
POSSEE, David Rowland
Resigned: 22 November 2007
Appointed Date: 26 March 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 April 2003
Appointed Date: 28 April 2003

Director
DUNFORD, Jacqueline Diane
Resigned: 01 August 2006
Appointed Date: 28 April 2003
62 years old

Director
DUNFORD, Joan Ellen
Resigned: 22 November 2007
Appointed Date: 20 April 2007
96 years old

Director
DUNFORD, Keith
Resigned: 27 March 2007
Appointed Date: 28 April 2003
70 years old

Director
POSSEE, David Rowland
Resigned: 01 January 2010
Appointed Date: 22 November 2007
82 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 April 2003
Appointed Date: 28 April 2003

J.K.L. LABELS & PACKAGING LIMITED Events

28 Apr 2015
Dissolution deferment
28 Apr 2015
Completion of winding up
05 Nov 2012
Order of court to wind up
04 Sep 2012
Compulsory strike-off action has been suspended
21 Aug 2012
First Gazette notice for compulsory strike-off
...
... and 31 more events
09 May 2003
New director appointed
09 May 2003
New secretary appointed
09 May 2003
Secretary resigned
09 May 2003
Director resigned
28 Apr 2003
Incorporation