JAYMAR PACKAGING LIMITED
WESTON ROAD

Hellopages » Cheshire » Cheshire East » CW1 6XS

Company number 01318091
Status Active
Incorporation Date 21 June 1977
Company Type Private Limited Company
Address FIRST AVENUE, CREWE GATES INDUSTRIAL ESTATE, WESTON ROAD, CREWE CHESHIRE, CW1 6XS
Home Country United Kingdom
Nature of Business 17290 - Manufacture of other articles of paper and paperboard n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Current accounting period extended from 30 June 2016 to 31 December 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of JAYMAR PACKAGING LIMITED are www.jaymarpackaging.co.uk, and www.jaymar-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. Jaymar Packaging Limited is a Private Limited Company. The company registration number is 01318091. Jaymar Packaging Limited has been working since 21 June 1977. The present status of the company is Active. The registered address of Jaymar Packaging Limited is First Avenue Crewe Gates Industrial Estate Weston Road Crewe Cheshire Cw1 6xs. . STREET, Lilian Kay is a Secretary of the company. STREET, William James is a Secretary of the company. MARSH, Gary John is a Director of the company. STREET, Craig Andrew is a Director of the company. STREET, Lilian Kay is a Director of the company. STREET, William James is a Director of the company. Director BAKER, Marie Constance has been resigned. Director BAKER, Stanley Gaisford has been resigned. Director PEEL, Robin has been resigned. The company operates in "Manufacture of other articles of paper and paperboard n.e.c.".


Current Directors

Secretary
STREET, Lilian Kay
Appointed Date: 25 October 2000


Director
MARSH, Gary John
Appointed Date: 18 April 2005
62 years old

Director
STREET, Craig Andrew
Appointed Date: 24 September 2007
53 years old

Director
STREET, Lilian Kay

78 years old

Director

Resigned Directors

Director
BAKER, Marie Constance
Resigned: 28 March 1997
86 years old

Director
BAKER, Stanley Gaisford
Resigned: 29 March 2000
88 years old

Director
PEEL, Robin
Resigned: 30 June 2004
Appointed Date: 01 April 2000
77 years old

Persons With Significant Control

Mr William James Street
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lilian Kay Street
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Craig Andrew Street
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAYMAR PACKAGING LIMITED Events

05 Oct 2016
Confirmation statement made on 1 October 2016 with updates
21 Mar 2016
Current accounting period extended from 30 June 2016 to 31 December 2016
13 Jan 2016
Total exemption small company accounts made up to 30 June 2015
02 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100

12 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 82 more events
04 Jan 1988
Accounts made up to 30 June 1987

04 Jan 1988
Return made up to 14/12/87; full list of members

24 Feb 1987
Accounts for a small company made up to 30 June 1986

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

21 Jun 1977
Incorporation

JAYMAR PACKAGING LIMITED Charges

17 June 1988
Mortgage debenture
Delivered: 24 June 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over conchetta buildings first avenue crewe…