Company number 03219790
Status Active
Incorporation Date 2 July 1996
Company Type Private Limited Company
Address WHITE HOUSE, CLARENDON STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 5GF
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JIMMINSON PACKAGING SERVICES LIMITED are www.jimminsonpackagingservices.co.uk, and www.jimminson-packaging-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Jimminson Packaging Services Limited is a Private Limited Company.
The company registration number is 03219790. Jimminson Packaging Services Limited has been working since 02 July 1996.
The present status of the company is Active. The registered address of Jimminson Packaging Services Limited is White House Clarendon Street Nottingham Nottinghamshire Ng1 5gf. . VICKERS, John Laurence is a Secretary of the company. HARRISON, Richard Anthony is a Director of the company. VICKERS, John Laurence is a Director of the company. WESTERN, Shane Craig is a Director of the company. Secretary JIMMINSON, Leonard has been resigned. Nominee Secretary C & M REGISTRARS LIMITED has been resigned. Director JIMMINSON, Elisabeth Ann has been resigned. Director JIMMINSON, Leonard has been resigned. The company operates in "Packaging activities".
Current Directors
Resigned Directors
Nominee Secretary
C & M REGISTRARS LIMITED
Resigned: 02 July 1996
Appointed Date: 02 July 1996
Persons With Significant Control
Ensco 709 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
JIMMINSON PACKAGING SERVICES LIMITED Events
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Jul 2016
Confirmation statement made on 2 July 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
27 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 48 more events
29 Oct 1997
Return made up to 02/07/97; full list of members
22 May 1997
Accounting reference date shortened from 31/07/97 to 31/03/97
02 Oct 1996
Ad 28/08/96--------- £ si 98@1=98 £ ic 2/100
08 Jul 1996
Secretary resigned
02 Jul 1996
Incorporation
12 December 2008
Debenture
Delivered: 16 December 2008
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 December 2008
Debenture
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
17 July 2000
Mortgage debenture
Delivered: 21 July 2000
Status: Satisfied
on 6 December 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…