JMJ BULK PACKAGING LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE4 9LJ
Company number 02917694
Status Active
Incorporation Date 11 April 1994
Company Type Private Limited Company
Address HAMILTON OFFICE PARK, 31 HIGH VIEW CLOSE, LEICESTER, LE4 9LJ
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a small company made up to 31 October 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 ; Accounts for a small company made up to 31 October 2015. The most likely internet sites of JMJ BULK PACKAGING LIMITED are www.jmjbulkpackaging.co.uk, and www.jmj-bulk-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Jmj Bulk Packaging Limited is a Private Limited Company. The company registration number is 02917694. Jmj Bulk Packaging Limited has been working since 11 April 1994. The present status of the company is Active. The registered address of Jmj Bulk Packaging Limited is Hamilton Office Park 31 High View Close Leicester Le4 9lj. . BATTY, Maria Fatima is a Secretary of the company. BATTY, John Michael is a Director of the company. BATTY, Maria Fatima is a Director of the company. Nominee Secretary SEMKEN LIMITED has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Packaging activities".


Current Directors

Secretary
BATTY, Maria Fatima
Appointed Date: 12 April 1994

Director
BATTY, John Michael
Appointed Date: 12 April 1994
65 years old

Director
BATTY, Maria Fatima
Appointed Date: 01 October 1999
61 years old

Resigned Directors

Nominee Secretary
SEMKEN LIMITED
Resigned: 12 April 1994
Appointed Date: 11 April 1994

Nominee Director
LUFMER LIMITED
Resigned: 12 April 1994
Appointed Date: 11 April 1994

JMJ BULK PACKAGING LIMITED Events

13 Feb 2017
Accounts for a small company made up to 31 October 2016
25 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

16 Feb 2016
Accounts for a small company made up to 31 October 2015
20 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

20 Apr 2015
Director's details changed for Maria Fatima Batty on 20 April 2015
...
... and 64 more events
06 May 1994
Ad 19/04/94--------- £ si 99@1=99 £ ic 1/100

06 May 1994
Registered office changed on 06/05/94 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW

06 May 1994
Secretary resigned;new secretary appointed

06 May 1994
Director resigned;new director appointed

11 Apr 1994
Incorporation

JMJ BULK PACKAGING LIMITED Charges

18 August 2003
Fixed and floating charge
Delivered: 22 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
21 October 2002
Fixed and floating charge
Delivered: 29 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
15 December 2000
Rent deposit deed
Delivered: 23 December 2000
Status: Outstanding
Persons entitled: Quinstock Limited
Description: The amount from time to time standing to the credit of the…