JACOB,WHITE(PACKAGING)LIMITED
DARTFORD

Hellopages » Kent » Dartford » DA1 5BY

Company number 01003647
Status Active
Incorporation Date 1 March 1971
Company Type Private Limited Company
Address RIVERSIDE INDL ESTATE,, RIVERSIDE WAY, DARTFORD, KENT, DA1 5BY
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Registration of charge 010036470007, created on 13 February 2017; Accounts for a small company made up to 31 March 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 10,000 . The most likely internet sites of JACOB,WHITE(PACKAGING)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. Jacob White Packaging Limited is a Private Limited Company. The company registration number is 01003647. Jacob White Packaging Limited has been working since 01 March 1971. The present status of the company is Active. The registered address of Jacob White Packaging Limited is Riverside Indl Estate Riverside Way Dartford Kent Da1 5by. . COLWELL, Carla Marie is a Secretary of the company. COLWELL, Paul Andrew is a Director of the company. SMITH, David Martin is a Director of the company. TAYLOR, Michael Jason is a Director of the company. THORNTON, Graham John is a Director of the company. Secretary COLWELL, James has been resigned. Secretary COLWELL, Valerie Anne has been resigned. Secretary DIVERS, Wendy Mary has been resigned. Director COLWELL, James has been resigned. Director DIVERS, Wendy Mary has been resigned. Director LONGDEN, Mark has been resigned. Director MONK, Robert William has been resigned. Director POOLE, Robert Edward has been resigned. Director THORNTON, William has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
COLWELL, Carla Marie
Appointed Date: 11 December 2000

Director
COLWELL, Paul Andrew
Appointed Date: 07 June 1994
61 years old

Director
SMITH, David Martin

69 years old

Director
TAYLOR, Michael Jason
Appointed Date: 11 December 2000
58 years old

Director
THORNTON, Graham John
Appointed Date: 19 January 1999
54 years old

Resigned Directors

Secretary
COLWELL, James
Resigned: 11 December 2000
Appointed Date: 19 January 1999

Secretary
COLWELL, Valerie Anne
Resigned: 19 January 1999
Appointed Date: 01 January 1996

Secretary
DIVERS, Wendy Mary
Resigned: 31 December 1995

Director
COLWELL, James
Resigned: 22 December 2013
86 years old

Director
DIVERS, Wendy Mary
Resigned: 16 March 2000
Appointed Date: 01 January 1996
65 years old

Director
LONGDEN, Mark
Resigned: 04 December 2000
Appointed Date: 01 January 1999
59 years old

Director
MONK, Robert William
Resigned: 27 February 2004
Appointed Date: 07 June 1994
80 years old

Director
POOLE, Robert Edward
Resigned: 31 December 1995
79 years old

Director
THORNTON, William
Resigned: 27 February 2004
81 years old

JACOB,WHITE(PACKAGING)LIMITED Events

17 Feb 2017
Registration of charge 010036470007, created on 13 February 2017
11 Nov 2016
Accounts for a small company made up to 31 March 2016
24 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10,000

12 Jan 2016
Accounts for a small company made up to 31 March 2015
22 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10,000

...
... and 106 more events
22 Jan 1988
Full group accounts made up to 31 December 1986

16 Dec 1987
Return made up to 03/09/87; full list of members

09 Sep 1986
Full accounts made up to 31 December 1985

21 Aug 1986
Full accounts made up to 30 September 1985

01 Mar 1971
Incorporation

JACOB,WHITE(PACKAGING)LIMITED Charges

13 February 2017
Charge code 0100 3647 0007
Delivered: 17 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
9 June 2003
Debenture
Delivered: 16 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 2000
Debenture
Delivered: 30 March 2000
Status: Satisfied on 27 January 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 April 1999
Chattel mortgage
Delivered: 27 April 1999
Status: Satisfied on 30 June 2010
Persons entitled: Barclays Bank PLC
Description: Machine type: cartoning machine rsb 600 serial number:…
12 May 1994
Deed of charge over credit balances
Delivered: 27 May 1994
Status: Satisfied on 30 June 2010
Persons entitled: Barclays Bank PLC
Description: Fixed charge over the deposit being all sums of money in…
24 September 1991
Debenture
Delivered: 3 October 1991
Status: Satisfied on 24 January 1997
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures) (see form 395 for details).…
30 March 1988
Legal charge
Delivered: 7 April 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot f, riverside way dartford, kent title no:- k 402688.