JETLEYS PACKAGING LIMITED

Register to unlock more data on OkredoRegister

JETLEYS PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01678341

Incorporation date

14/11/1982

Size

Total Exemption Small

Contacts

Registered address

Registered address

10 John Princes Street, London W1G 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1982)
dot icon07/12/2015
Final Gazette dissolved following liquidation
dot icon07/09/2015
Return of final meeting in a creditors' voluntary winding up
dot icon01/09/2014
Liquidators' statement of receipts and payments to 2014-07-01
dot icon27/08/2013
Liquidators' statement of receipts and payments to 2013-07-01
dot icon04/09/2012
Liquidators' statement of receipts and payments to 2012-07-01
dot icon01/09/2011
Liquidators' statement of receipts and payments to 2011-07-01
dot icon01/07/2010
Administrator's progress report to 2010-06-28
dot icon01/07/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/04/2010
Result of meeting of creditors
dot icon16/03/2010
Statement of affairs with form 2.14B
dot icon15/03/2010
Statement of administrator's proposal
dot icon01/02/2010
Miscellaneous
dot icon28/01/2010
Appointment of an administrator
dot icon19/01/2010
Termination of appointment of Philip Tenwick as a director
dot icon19/01/2010
Termination of appointment of Mark Hurry as a director
dot icon19/01/2010
Termination of appointment of Terry Hodges as a director
dot icon19/01/2010
Termination of appointment of Erica Dobson as a director
dot icon19/01/2010
Registered office address changed from Lcs House, Ainleys Industrial Estate, Huddersfield Road Elland Yorkshire HX5 9JP on 2010-01-20
dot icon11/01/2010
Termination of appointment of Philip Tenwick as a director
dot icon11/01/2010
Termination of appointment of Mark Hurry as a director
dot icon11/01/2010
Termination of appointment of Erica Dobson as a director
dot icon06/10/2009
Total exemption small company accounts made up to 2008-10-31
dot icon28/04/2009
Director and secretary's change of particulars / graham lucking / 01/12/2008
dot icon18/12/2008
Return made up to 26/11/08; no change of members
dot icon15/12/2008
Appointment terminate, director robert gardner logged form
dot icon04/12/2008
Director appointed terry hodges
dot icon03/12/2008
Director appointed mark william hurry
dot icon21/07/2008
Accounts for a small company made up to 2007-10-31
dot icon10/01/2008
Return made up to 26/11/07; full list of members
dot icon10/01/2008
Director resigned
dot icon26/06/2007
Director resigned
dot icon08/05/2007
Secretary resigned
dot icon08/05/2007
New secretary appointed
dot icon25/03/2007
Accounts for a small company made up to 2006-10-31
dot icon06/01/2007
Return made up to 26/11/06; no change of members
dot icon09/12/2006
Director resigned
dot icon15/08/2006
New director appointed
dot icon25/04/2006
Accounts for a small company made up to 2005-10-31
dot icon12/02/2006
Return made up to 26/11/05; full list of members
dot icon05/02/2006
Director resigned
dot icon17/01/2006
New secretary appointed
dot icon17/01/2006
Secretary resigned
dot icon17/01/2006
Director resigned
dot icon20/09/2005
New director appointed
dot icon19/09/2005
New director appointed
dot icon17/06/2005
Declaration of assistance for shares acquisition
dot icon17/06/2005
Resolutions
dot icon14/06/2005
New director appointed
dot icon14/06/2005
New director appointed
dot icon14/06/2005
New director appointed
dot icon14/06/2005
New director appointed
dot icon03/06/2005
Particulars of mortgage/charge
dot icon26/05/2005
Director resigned
dot icon26/05/2005
Director resigned
dot icon26/05/2005
Director resigned
dot icon26/05/2005
Director resigned
dot icon06/02/2005
Full accounts made up to 2004-10-31
dot icon15/12/2004
Return made up to 26/11/04; full list of members
dot icon02/08/2004
New director appointed
dot icon30/06/2004
Registered office changed on 01/07/04 from: 19 jubilee drive belton park loughborough leicestershire LE11 5TS
dot icon13/02/2004
Full accounts made up to 2003-10-31
dot icon05/01/2004
Return made up to 26/11/03; full list of members
dot icon28/12/2003
New secretary appointed
dot icon28/12/2003
Secretary resigned
dot icon07/12/2003
Declaration of assistance for shares acquisition
dot icon07/12/2003
Resolutions
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New director appointed
dot icon14/11/2003
Particulars of mortgage/charge
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Director resigned
dot icon19/08/2003
Full accounts made up to 2002-10-31
dot icon21/05/2003
New director appointed
dot icon28/02/2003
New director appointed
dot icon28/02/2003
New director appointed
dot icon28/02/2003
Return made up to 26/11/02; full list of members
dot icon03/12/2002
Auditor's resignation
dot icon28/11/2002
New director appointed
dot icon26/11/2002
New director appointed
dot icon26/11/2002
Director resigned
dot icon26/11/2002
Director resigned
dot icon26/11/2002
Director resigned
dot icon26/11/2002
Director resigned
dot icon26/11/2002
Director resigned
dot icon13/05/2002
Full accounts made up to 2001-10-31
dot icon06/02/2002
Return made up to 26/11/01; full list of members
dot icon06/02/2002
Director resigned
dot icon14/01/2002
Director resigned
dot icon07/01/2002
Declaration of satisfaction of mortgage/charge
dot icon03/01/2002
New director appointed
dot icon03/01/2002
New director appointed
dot icon03/01/2002
New director appointed
dot icon15/10/2001
Particulars of mortgage/charge
dot icon02/10/2001
Full accounts made up to 2000-10-31
dot icon29/11/2000
Return made up to 26/11/00; full list of members
dot icon05/10/2000
Accounting reference date extended from 30/09/00 to 31/10/00
dot icon03/08/2000
Full accounts made up to 1999-09-30
dot icon12/12/1999
Return made up to 26/11/99; full list of members
dot icon12/12/1999
New director appointed
dot icon12/12/1999
New director appointed
dot icon12/12/1999
New director appointed
dot icon12/12/1999
New director appointed
dot icon20/11/1999
New director appointed
dot icon20/11/1999
New director appointed
dot icon14/11/1999
Director resigned
dot icon14/11/1999
New director appointed
dot icon14/11/1999
New director appointed
dot icon26/07/1999
Full accounts made up to 1998-09-30
dot icon24/06/1999
Registered office changed on 25/06/99 from: 2 5 benjamin st london EC1M 5QL
dot icon30/11/1998
Return made up to 26/11/98; no change of members
dot icon09/07/1998
Full accounts made up to 1997-09-30
dot icon09/12/1997
Return made up to 26/11/97; no change of members
dot icon25/09/1997
Declaration of satisfaction of mortgage/charge
dot icon19/08/1997
Particulars of mortgage/charge
dot icon21/07/1997
Full accounts made up to 1996-09-30
dot icon06/04/1997
New director appointed
dot icon16/02/1997
Return made up to 26/11/96; full list of members
dot icon06/06/1996
Full accounts made up to 1995-09-30
dot icon21/05/1996
Particulars of mortgage/charge
dot icon18/05/1996
Secretary's particulars changed
dot icon11/05/1996
Particulars of contract relating to shares
dot icon11/05/1996
Ad 31/03/96--------- £ si 118056@1
dot icon21/04/1996
Ad 31/03/96--------- £ si 118056@1=118056 £ ic 2000/120056
dot icon21/04/1996
Resolutions
dot icon21/04/1996
£ nc 2000/120056 14/03/96
dot icon23/03/1996
Director resigned
dot icon23/03/1996
Director resigned
dot icon21/03/1996
New director appointed
dot icon03/01/1996
Return made up to 26/11/95; change of members
dot icon07/08/1995
Director resigned
dot icon29/04/1995
New director appointed
dot icon08/01/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Return made up to 26/11/94; full list of members
dot icon08/12/1994
Certificate of change of name
dot icon06/12/1994
Director resigned
dot icon06/12/1994
Director resigned
dot icon30/11/1994
Director resigned
dot icon30/11/1994
Director resigned
dot icon14/11/1994
Secretary's particulars changed
dot icon02/03/1994
Accounting reference date extended from 31/03 to 30/09
dot icon08/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon23/12/1993
Return made up to 26/11/93; full list of members
dot icon22/08/1993
Director resigned
dot icon29/07/1993
Secretary resigned;new secretary appointed
dot icon26/05/1993
Director resigned
dot icon09/05/1993
Director resigned
dot icon24/04/1993
Resolutions
dot icon24/04/1993
New director appointed
dot icon24/04/1993
New director appointed
dot icon24/04/1993
New director appointed
dot icon24/04/1993
New director appointed
dot icon10/12/1992
Return made up to 26/11/92; full list of members
dot icon08/10/1992
Accounts for a dormant company made up to 1992-03-31
dot icon08/04/1992
Director resigned
dot icon18/12/1991
Return made up to 26/11/91; full list of members
dot icon05/12/1991
Accounts for a dormant company made up to 1991-06-30
dot icon31/10/1991
Accounting reference date shortened from 30/06 to 31/03
dot icon16/03/1991
New director appointed
dot icon02/12/1990
Return made up to 26/11/90; full list of members
dot icon02/12/1990
Accounts for a dormant company made up to 1990-06-30
dot icon01/02/1990
Return made up to 05/12/89; full list of members
dot icon21/01/1990
Accounts for a dormant company made up to 1989-06-30
dot icon12/07/1989
Resolutions
dot icon26/02/1989
Full group accounts made up to 1988-06-30
dot icon26/02/1989
Return made up to 09/02/89; full list of members
dot icon30/01/1989
Auditor's resignation
dot icon17/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/10/1988
New director appointed
dot icon23/03/1988
Full group accounts made up to 1987-06-30
dot icon12/02/1988
Return made up to 14/12/87; full list of members
dot icon20/08/1987
Accounting reference date shortened from 31/03 to 30/06
dot icon04/06/1987
Registered office changed on 05/06/87 from: 88 staines road hounslow middlesex TW3 3LF
dot icon31/03/1987
Accounts for a small company made up to 1986-03-31
dot icon10/02/1987
Return made up to 15/12/86; full list of members
dot icon26/05/1986
Return made up to 17/10/85; full list of members
dot icon12/05/1986
Accounts for a small company made up to 1985-03-31
dot icon14/11/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2008
dot iconLast change occurred
30/10/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2008
dot iconNext account date
30/10/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rawnsley, Glenn
Director
26/07/2004 - 24/05/2005
2
Smith, Alec
Director
24/11/2002 - 27/10/2003
-
Smith, Alec
Director
05/06/2005 - 29/06/2005
-
Hurry, Mark William
Director
31/10/2008 - 30/12/2009
2
Rawnsley, Glenn
Director
05/06/2005 - 30/12/2005
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JETLEYS PACKAGING LIMITED

JETLEYS PACKAGING LIMITED is an(a) Dissolved company incorporated on 14/11/1982 with the registered office located at 10 John Princes Street, London W1G 0AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JETLEYS PACKAGING LIMITED?

toggle

JETLEYS PACKAGING LIMITED is currently Dissolved. It was registered on 14/11/1982 and dissolved on 07/12/2015.

Where is JETLEYS PACKAGING LIMITED located?

toggle

JETLEYS PACKAGING LIMITED is registered at 10 John Princes Street, London W1G 0AH.

What does JETLEYS PACKAGING LIMITED do?

toggle

JETLEYS PACKAGING LIMITED operates in the Packaging activities (74.82 - SIC 2003) sector.

What is the latest filing for JETLEYS PACKAGING LIMITED?

toggle

The latest filing was on 07/12/2015: Final Gazette dissolved following liquidation.