JIT-PAK LIMITED
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU6 1SU
Company number 04355412
Status Active
Incorporation Date 17 January 2002
Company Type Private Limited Company
Address QUEENS CHAMBERS, ELEANORS CROSS, DUNSTABLE, BEDFORDSHIRE, LU6 1SU
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 1 . The most likely internet sites of JIT-PAK LIMITED are www.jitpak.co.uk, and www.jit-pak.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Jit Pak Limited is a Private Limited Company. The company registration number is 04355412. Jit Pak Limited has been working since 17 January 2002. The present status of the company is Active. The registered address of Jit Pak Limited is Queens Chambers Eleanors Cross Dunstable Bedfordshire Lu6 1su. The company`s financial liabilities are £154.69k. It is £2.08k against last year. The cash in hand is £102.45k. It is £14.48k against last year. And the total assets are £207.66k, which is £14.8k against last year. DITCHFIELD, Eric is a Secretary of the company. BRYANS, Ceri Jane is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of plastic packing goods".


jit-pak Key Finiance

LIABILITIES £154.69k
+1%
CASH £102.45k
+16%
TOTAL ASSETS £207.66k
+7%
All Financial Figures

Current Directors

Secretary
DITCHFIELD, Eric
Appointed Date: 21 January 2002

Director
BRYANS, Ceri Jane
Appointed Date: 21 January 2002
61 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 January 2002
Appointed Date: 17 January 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 January 2002
Appointed Date: 17 January 2002

Persons With Significant Control

Miss Ceri Jane Bryans
Notified on: 17 January 2017
61 years old
Nature of control: Ownership of shares – 75% or more

JIT-PAK LIMITED Events

24 Jan 2017
Confirmation statement made on 17 January 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Jan 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1

...
... and 37 more events
14 Feb 2002
New secretary appointed
14 Feb 2002
New director appointed
21 Jan 2002
Secretary resigned
21 Jan 2002
Director resigned
17 Jan 2002
Incorporation

JIT-PAK LIMITED Charges

5 March 2012
Rent security deposit
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: Abraham Investments Limited
Description: £3,378.70.
15 June 2010
Rent security deposit deed
Delivered: 25 June 2010
Status: Outstanding
Persons entitled: Abraham Investments Limited
Description: £3,000.00.
27 March 2007
Rent security deposit deed
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: Abraham Investments Limited
Description: £2,787.50.
23 September 2005
Rent secuirty deposit deed
Delivered: 24 September 2005
Status: Outstanding
Persons entitled: Abraham Investments Limited
Description: £3,000.00 deposited with the chargee.
26 January 2004
Debenture deed
Delivered: 11 February 2004
Status: Satisfied on 28 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…