A & J PLASTICS LIMITED
TAUNTON UNITDEB LIMITED

Hellopages » Somerset » Taunton Deane » TA1 2UH

Company number 02524862
Status Active
Incorporation Date 24 July 1990
Company Type Private Limited Company
Address WINCHESTER HOUSE, DEANE GATE AVENUE, TAUNTON, SOMERSET, TA1 2UH
Home Country United Kingdom
Nature of Business 22210 - Manufacture of plastic plates, sheets, tubes and profiles
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Notice of agreement to exemption from audit of accounts for period ending 31/12/15; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of A & J PLASTICS LIMITED are www.ajplastics.co.uk, and www.a-j-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. A J Plastics Limited is a Private Limited Company. The company registration number is 02524862. A J Plastics Limited has been working since 24 July 1990. The present status of the company is Active. The registered address of A J Plastics Limited is Winchester House Deane Gate Avenue Taunton Somerset Ta1 2uh. . SISSON, Philip Lindsay is a Secretary of the company. COVERDALE, Andrew James is a Director of the company. INGRAM, Kevin Albert is a Director of the company. SANSONE, Richard Todd is a Director of the company. TURNER, Bradford Ryan is a Director of the company. Secretary ADAMS, Richard John has been resigned. Secretary KEEN, Sandra Caroline has been resigned. Director ADAMS, Richard John has been resigned. Director BETTEGOWDA, Manu has been resigned. Director CHILCOTT, Alan has been resigned. Director CHRISTOPHER, Michael John has been resigned. Director EVANS, Michael Glynne has been resigned. Director HORGAN, Michael David has been resigned. Director JONES, Stephen Robert has been resigned. The company operates in "Manufacture of plastic plates, sheets, tubes and profiles".


Current Directors

Secretary
SISSON, Philip Lindsay
Appointed Date: 30 April 2015

Director
COVERDALE, Andrew James
Appointed Date: 02 August 2016
55 years old

Director
INGRAM, Kevin Albert
Appointed Date: 30 April 2015
66 years old

Director
SANSONE, Richard Todd
Appointed Date: 02 August 2016
59 years old

Director
TURNER, Bradford Ryan
Appointed Date: 02 August 2016
53 years old

Resigned Directors

Secretary
ADAMS, Richard John
Resigned: 30 April 2015
Appointed Date: 14 February 2005

Secretary
KEEN, Sandra Caroline
Resigned: 14 February 2005

Director
ADAMS, Richard John
Resigned: 30 April 2015
Appointed Date: 14 February 2005
71 years old

Director
BETTEGOWDA, Manu
Resigned: 31 July 2015
Appointed Date: 30 April 2015
52 years old

Director
CHILCOTT, Alan
Resigned: 30 June 1994
93 years old

Director
CHRISTOPHER, Michael John
Resigned: 02 August 2016
Appointed Date: 30 April 2015
66 years old

Director
EVANS, Michael Glynne
Resigned: 02 August 2016
Appointed Date: 30 April 2015
71 years old

Director
HORGAN, Michael David
Resigned: 31 July 2015
Appointed Date: 30 April 2015
53 years old

Director
JONES, Stephen Robert
Resigned: 30 April 2015
75 years old

Persons With Significant Control

Par-Pak Europe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A & J PLASTICS LIMITED Events

14 Nov 2016
Audit exemption subsidiary accounts made up to 31 December 2015
14 Nov 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
14 Nov 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
14 Nov 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
12 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 79 more events
05 Jan 1992
Return made up to 24/07/91; full list of members
09 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Jan 1991
Registered office changed on 09/01/91 from: 120 east road london N1 6AA
09 Jan 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jul 1990
Incorporation

A & J PLASTICS LIMITED Charges

13 July 2011
Guarantee & debenture
Delivered: 22 July 2011
Status: Satisfied on 20 July 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…