JASON PLASTICS LIMITED
HEAP BRIDGE

Hellopages » Greater Manchester » Rochdale » BL9 7HZ
Company number 01062457
Status Active
Incorporation Date 24 July 1972
Company Type Private Limited Company
Address PRETTYWOOD, BURY NEW ROAD, HEAP BRIDGE, BURY, BL9 7HZ
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a medium company made up to 31 March 2016; Amended accounts for a medium company made up to 31 March 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 130 . The most likely internet sites of JASON PLASTICS LIMITED are www.jasonplastics.co.uk, and www.jason-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and seven months. Jason Plastics Limited is a Private Limited Company. The company registration number is 01062457. Jason Plastics Limited has been working since 24 July 1972. The present status of the company is Active. The registered address of Jason Plastics Limited is Prettywood Bury New Road Heap Bridge Bury Bl9 7hz. . WALSHAW, Brenton Mark, Dr is a Director of the company. Secretary WALSHAW, Darren Lee has been resigned. Director HITCHEN, Simon Nicholas has been resigned. Director WALSHAW, Darren Lee has been resigned. Director WALSHAW, Elaine has been resigned. Director WALSHAW, Samuel has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Director

Resigned Directors

Secretary
WALSHAW, Darren Lee
Resigned: 30 September 2015

Director
HITCHEN, Simon Nicholas
Resigned: 27 October 2006
Appointed Date: 23 May 1995
64 years old

Director
WALSHAW, Darren Lee
Resigned: 30 September 2015
60 years old

Director
WALSHAW, Elaine
Resigned: 31 March 2006
87 years old

Director
WALSHAW, Samuel
Resigned: 18 June 2004
98 years old

JASON PLASTICS LIMITED Events

25 Jan 2017
Accounts for a medium company made up to 31 March 2016
28 Oct 2016
Amended accounts for a medium company made up to 31 March 2015
22 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 130

17 Feb 2016
Sub-division of shares on 26 January 2016
17 Feb 2016
Resolutions
  • RES13 ‐ 100 ordinary shares of £1 be sub-divided into 200 ordinary shares of 50PEACH 26/01/2016
  • RES13 ‐ 100 ordinary shares of £1 be sub-divided into 200 ordinary shares of 50PEACH 26/01/2016

...
... and 86 more events
10 Nov 1986
Full accounts made up to 31 March 1986

10 Nov 1986
Return made up to 07/11/86; full list of members

04 Nov 1986
New director appointed

04 Jul 1986
New director appointed

24 Jul 1972
Incorporation

JASON PLASTICS LIMITED Charges

8 September 2004
Legal charge
Delivered: 17 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings on the south east side of pilsworth…
1 April 1993
A credit agreement
Delivered: 7 April 1993
Status: Satisfied on 1 May 2001
Persons entitled: Close Brothers Limited
Description: All its right,title and interesr in and to all sums payable…
13 July 1992
Chattels mortgage
Delivered: 14 July 1992
Status: Satisfied on 1 May 2001
Persons entitled: Forward Trust Limited
Description: 1 new erema recycling plant rga 80, together with conveyor…
21 April 1992
Credit agreement
Delivered: 30 April 1992
Status: Satisfied on 1 May 2001
Persons entitled: Close Brothers Limited
Description: All its right, title and interest in andto all sums payable…
15 January 1990
Debenture
Delivered: 1 February 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 1981
Legal charge
Delivered: 14 December 1981
Status: Satisfied on 1 May 2001
Persons entitled: Williams & Glyn's Bank LTD
Description: 1ST f/h property "pheonix foundry" heep bridge bury greater…
12 October 1981
Deed
Delivered: 17 October 1981
Status: Satisfied on 5 February 1987
Persons entitled: Williams & Glyn's Bank LTD
Description: 1ST fixed charge on all book and other debts of the company…