R.J.Q. PACKAGING LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 8BS

Company number 04263297
Status Active
Incorporation Date 2 August 2001
Company Type Private Limited Company
Address BROCKBOURNE HOUSE, 77 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, TN4 8BS
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of R.J.Q. PACKAGING LIMITED are www.rjqpackaging.co.uk, and www.r-j-q-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. R J Q Packaging Limited is a Private Limited Company. The company registration number is 04263297. R J Q Packaging Limited has been working since 02 August 2001. The present status of the company is Active. The registered address of R J Q Packaging Limited is Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent Tn4 8bs. . YOUNG, Monique Christine is a Secretary of the company. YOUNG, Mark Edward Quintin is a Director of the company. YOUNG, Richard John Quintin is a Director of the company. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary YOUNG, Richard John Quintin has been resigned. Secretary YOUNG, Samantha Caroline has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director YOUNG, Mark Edward Quintin has been resigned. Director YOUNG, Monique Christine has been resigned. Director YOUNG, Samantha Caroline has been resigned. The company operates in "Packaging activities".


Current Directors

Secretary
YOUNG, Monique Christine
Appointed Date: 31 December 2012

Director
YOUNG, Mark Edward Quintin
Appointed Date: 31 December 2012
46 years old

Director
YOUNG, Richard John Quintin
Appointed Date: 01 August 2002
82 years old

Resigned Directors

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 02 August 2001
Appointed Date: 02 August 2001

Secretary
YOUNG, Richard John Quintin
Resigned: 31 December 2012
Appointed Date: 01 August 2002

Secretary
YOUNG, Samantha Caroline
Resigned: 01 August 2002
Appointed Date: 02 August 2001

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 02 August 2001
Appointed Date: 02 August 2001

Director
YOUNG, Mark Edward Quintin
Resigned: 01 August 2002
Appointed Date: 02 August 2001
46 years old

Director
YOUNG, Monique Christine
Resigned: 31 December 2012
Appointed Date: 01 August 2002
80 years old

Director
YOUNG, Samantha Caroline
Resigned: 01 August 2002
Appointed Date: 02 August 2001
42 years old

Persons With Significant Control

Mr Richard John Quintin Young
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Monique Christine Young
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Edward Quintin Young
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

R.J.Q. PACKAGING LIMITED Events

21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
29 Sep 2016
Confirmation statement made on 2 August 2016 with updates
15 Sep 2015
Total exemption small company accounts made up to 31 March 2015
12 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100

28 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 41 more events
17 Sep 2001
New director appointed
17 Sep 2001
New secretary appointed;new director appointed
17 Sep 2001
Director resigned
17 Sep 2001
Secretary resigned
02 Aug 2001
Incorporation