C.J.C. PACKAGING LIMITED
ASHTON UNDER LYNE

Hellopages » Greater Manchester » Tameside » OL5 9BZ

Company number 03425905
Status Active
Incorporation Date 28 August 1997
Company Type Private Limited Company
Address 4 THE MOORINGS, MOSSLEY, ASHTON UNDER LYNE, LANCASHIRE, OL5 9BZ
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of C.J.C. PACKAGING LIMITED are www.cjcpackaging.co.uk, and www.c-j-c-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. C J C Packaging Limited is a Private Limited Company. The company registration number is 03425905. C J C Packaging Limited has been working since 28 August 1997. The present status of the company is Active. The registered address of C J C Packaging Limited is 4 The Moorings Mossley Ashton Under Lyne Lancashire Ol5 9bz. The company`s financial liabilities are £6.78k. It is £6.63k against last year. The cash in hand is £5.75k. It is £3.68k against last year. And the total assets are £25.42k, which is £5.7k against last year. BELL, Christopher Andrew is a Director of the company. Secretary BELL, Margaret has been resigned. Secretary SHAW, Peter has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Packaging activities".


c.j.c. packaging Key Finiance

LIABILITIES £6.78k
+4422%
CASH £5.75k
+177%
TOTAL ASSETS £25.42k
+28%
All Financial Figures

Current Directors

Director
BELL, Christopher Andrew
Appointed Date: 28 August 1997
62 years old

Resigned Directors

Secretary
BELL, Margaret
Resigned: 31 March 2013
Appointed Date: 24 November 2003

Secretary
SHAW, Peter
Resigned: 24 November 2003
Appointed Date: 28 August 1997

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 28 August 1997
Appointed Date: 28 August 1997

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 28 August 1997
Appointed Date: 28 August 1997

Persons With Significant Control

Mr Christopher Andrew Bell
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

C.J.C. PACKAGING LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Aug 2016
Confirmation statement made on 28 August 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-20
  • GBP 2

21 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 42 more events
03 Sep 1997
Secretary resigned
03 Sep 1997
New director appointed
03 Sep 1997
New secretary appointed
03 Sep 1997
Registered office changed on 03/09/97 from: po box 55 7 spa road london SE16 3QQ
28 Aug 1997
Incorporation