JIFFY PROTECTIVE PACKAGING LIMITED
WINSFORD PREGIS PROTECTIVE PACKAGING LTD. AMBASSADOR PACKAGING LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CW7 3QR

Company number 00104001
Status Active
Incorporation Date 12 July 1909
Company Type Private Limited Company
Address 9 ROAD FOUR, WINSFORD INDUSTRIAL ESTATE, WINSFORD, CHESHIRE, CW7 3QR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 6,242,433 . The most likely internet sites of JIFFY PROTECTIVE PACKAGING LIMITED are www.jiffyprotectivepackaging.co.uk, and www.jiffy-protective-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and sixteen years and three months. Jiffy Protective Packaging Limited is a Private Limited Company. The company registration number is 00104001. Jiffy Protective Packaging Limited has been working since 12 July 1909. The present status of the company is Active. The registered address of Jiffy Protective Packaging Limited is 9 Road Four Winsford Industrial Estate Winsford Cheshire Cw7 3qr. . RATHBONE, Michael is a Secretary of the company. KOLLMANN, Marcus Petrus Heinrich is a Director of the company. RATHBONE, Michael is a Director of the company. WELLER, Max Granger is a Director of the company. Director CHAPMAN, Colin has been resigned. Director GASPAR, Francisco has been resigned. Director HOUBEN, Philippus Petrus Franciscus Clemens has been resigned. Director LADLEY, George has been resigned. Director LEWIS, Peter has been resigned. Director NICHOLSON, Peter Douglas has been resigned. Director NIENTKER, Alexander has been resigned. Director PETRIE, Anthony has been resigned. Director RIJNEVELDSHEK, Pieter Hendrikus has been resigned. Director VERBRUGGEN, Stefan Louis Andre Henriette has been resigned. Director VLIEGEN, Leon has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors


Director
KOLLMANN, Marcus Petrus Heinrich
Appointed Date: 01 May 2014
60 years old

Director
RATHBONE, Michael
Appointed Date: 06 January 1998
67 years old

Director
WELLER, Max Granger
Appointed Date: 01 November 2013
53 years old

Resigned Directors

Director
CHAPMAN, Colin
Resigned: 30 September 2003
Appointed Date: 08 February 1999
66 years old

Director
GASPAR, Francisco
Resigned: 01 November 2013
Appointed Date: 10 March 2010
61 years old

Director
HOUBEN, Philippus Petrus Franciscus Clemens
Resigned: 31 March 2000
Appointed Date: 01 March 1993
75 years old

Director
LADLEY, George
Resigned: 14 September 2012
77 years old

Director
LEWIS, Peter
Resigned: 30 April 2007
Appointed Date: 29 September 2005
70 years old

Director
NICHOLSON, Peter Douglas
Resigned: 31 May 2002
Appointed Date: 08 February 1999
80 years old

Director
NIENTKER, Alexander
Resigned: 01 March 1993
89 years old

Director
PETRIE, Anthony
Resigned: 14 September 2012
Appointed Date: 08 February 1999
65 years old

Director
RIJNEVELDSHEK, Pieter Hendrikus
Resigned: 16 March 2011
Appointed Date: 10 March 2010
73 years old

Director
VERBRUGGEN, Stefan Louis Andre Henriette
Resigned: 16 July 2014
Appointed Date: 01 November 2013
57 years old

Director
VLIEGEN, Leon
Resigned: 20 October 2011
Appointed Date: 16 March 2011
64 years old

Persons With Significant Control

Airpack S.P.A
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JIFFY PROTECTIVE PACKAGING LIMITED Events

18 Nov 2016
Confirmation statement made on 15 October 2016 with updates
18 May 2016
Full accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 6,242,433

30 Jul 2015
Full accounts made up to 31 December 2014
27 Mar 2015
Company name changed pregis protective packaging LTD.\certificate issued on 27/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-23

...
... and 136 more events
04 Nov 1986
Company name changed J.and W.baldwin(aston)LIMITED\certificate issued on 04/11/86
28 Apr 1967
Memorandum of association
20 Apr 1967
Articles of association
12 Jul 1909
Certificate of incorporation
12 Jul 1909
Incorporation

JIFFY PROTECTIVE PACKAGING LIMITED Charges

20 April 2011
Supplemental debenture
Delivered: 3 May 2011
Status: Satisfied on 3 April 2012
Persons entitled: Wells Fargo Capital Finance, Llc (The Agent)
Description: Right, title and interest in the supplemental specified…
23 March 2011
Debenture
Delivered: 5 April 2011
Status: Satisfied on 3 April 2012
Persons entitled: Wells Fargo Capital Finance, Llc (The Agent)
Description: Fixed and floating charge over the undertaking and all…
18 February 1998
Rental deposit deed
Delivered: 24 February 1998
Status: Satisfied on 5 April 2011
Persons entitled: M & C Switchgear Limited
Description: The companys interest in a separately designated interest…
28 September 1994
Rent deposit deed
Delivered: 1 October 1994
Status: Satisfied on 25 February 1997
Persons entitled: Courtaulds Cif Nominees Limited
Description: £2,625.
10 June 1988
Mortgage
Delivered: 13 June 1988
Status: Satisfied on 25 February 1997
Persons entitled: Lloyds Bank PLC
Description: L/H units 45 to 47 enterprise trading estate pedmore road…
29 February 1988
Legal mortgage
Delivered: 1 March 1988
Status: Satisfied on 25 February 1997
Persons entitled: Lloyds Bank PLC
Description: L/H unit l hambridge road newbury berkshire. Title no…