JMC PACKAGING LIMITED
Status | ACTIVE |
Company No. | NI043499 |
Category | Private Limited Company |
Incorporated | 19 Jun 2002 |
Age | 21 years, 11 months, 12 days |
Jurisdiction | Northern Ireland |
SUMMARY
JMC PACKAGING LIMITED is an active private limited company with number NI043499. It was incorporated 21 years, 11 months, 12 days ago, on 19 June 2002. The company address is 37 Seagoe Industrial Estate 37 Seagoe Industrial Estate, Craigavon, BT63 5QE, County Armagh.
Company Fillings
Confirmation statement with updates
Date: 26 Jan 2024
Action Date: 26 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-26
Documents
Accounts with accounts type medium
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Termination director company with name termination date
Date: 25 Oct 2023
Action Date: 20 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosaleen Conway
Termination date: 2023-10-20
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Appoint person director company with name date
Date: 06 Jun 2023
Action Date: 06 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rosaleen Conway
Appointment date: 2023-06-06
Documents
Accounts with accounts type full
Date: 23 Nov 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Accounts with accounts type group
Date: 02 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 28 Jun 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Capital cancellation shares
Date: 14 Jan 2021
Action Date: 16 Nov 2020
Category: Capital
Type: SH06
Capital : 60 GBP
Date: 2020-11-16
Documents
Capital cancellation shares
Date: 14 Jan 2021
Action Date: 16 Nov 2020
Category: Capital
Type: SH06
Capital : 40 GBP
Date: 2020-11-16
Documents
Capital return purchase own shares
Date: 14 Jan 2021
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 14 Jan 2021
Category: Capital
Type: SH03
Documents
Change to a person with significant control
Date: 16 Dec 2020
Action Date: 16 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: James Joseph Cullen
Change date: 2020-11-16
Documents
Cessation of a person with significant control
Date: 16 Dec 2020
Action Date: 16 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Mark Cullen
Cessation date: 2020-11-16
Documents
Termination director company with name termination date
Date: 16 Dec 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-16
Officer name: Stephen John Mcadam
Documents
Termination director company with name termination date
Date: 16 Dec 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Mark Cullen
Termination date: 2020-11-16
Documents
Termination secretary company with name termination date
Date: 16 Dec 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-11-16
Officer name: Peter Mark Cullen
Documents
Accounts with accounts type group
Date: 04 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Accounts with accounts type group
Date: 05 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type group
Date: 06 Nov 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type group
Date: 06 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Peter Mark Cullen
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Joseph Cullen
Notification date: 2016-04-06
Documents
Change person director company with change date
Date: 17 May 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-28
Officer name: James Joseph Cullen
Documents
Accounts with accounts type group
Date: 04 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Accounts with accounts type group
Date: 03 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Accounts with accounts type group
Date: 29 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Accounts with accounts type group
Date: 01 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 31 Oct 2013
Action Date: 31 Oct 2013
Category: Address
Type: AD01
Old address: 116 Clonmore Road Dungannon Co Tyrone BT71 6HX
Change date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Accounts with accounts type group
Date: 05 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Legacy
Date: 28 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type group
Date: 03 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Legacy
Date: 16 Jun 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type group
Date: 03 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Resolution
Date: 12 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 22 Oct 2009
Action Date: 18 Sep 2009
Category: Capital
Type: SH01
Date: 2009-09-18
Capital : 98 GBP
Documents
Capital allotment shares
Date: 22 Oct 2009
Action Date: 21 Sep 2009
Category: Capital
Type: SH01
Date: 2009-09-21
Capital : 20 GBP
Documents
Resolution
Date: 27 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 371A(NI)
Description: 19/06/09 annual return form
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 06 Jul 2009
Category: Accounts
Type: AC(NI)
Description: 31/01/09 annual accts
Documents
Legacy
Date: 08 Mar 2009
Category: Accounts
Type: AC(NI)
Description: 31/03/08 annual accts
Documents
Legacy
Date: 01 Mar 2009
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 31 Jul 2008
Category: Annual-return
Type: 371S(NI)
Description: 19/06/08 annual return shuttle
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 371S(NI)
Description: 19/06/07 annual return shuttle
Documents
Legacy
Date: 08 May 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/07 annual accts
Documents
Particulars of a mortgage charge
Date: 31 Mar 2008
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 12 Jan 2007
Category: Accounts
Type: AC(NI)
Description: 31/03/06 annual accts
Documents
Legacy
Date: 25 Aug 2006
Category: Annual-return
Type: 371S(NI)
Description: 19/06/06 annual return shuttle
Documents
Legacy
Date: 02 Feb 2006
Category: Accounts
Type: AC(NI)
Description: 31/03/05 annual accts
Documents
Legacy
Date: 22 Jun 2005
Category: Annual-return
Type: 371S(NI)
Description: 19/06/05 annual return shuttle
Documents
Legacy
Date: 19 Jan 2005
Category: Accounts
Type: AC(NI)
Description: 31/03/04 annual accts
Documents
Legacy
Date: 06 Jul 2004
Category: Annual-return
Type: 371S(NI)
Description: 19/06/04 annual return shuttle
Documents
Legacy
Date: 14 Sep 2003
Category: Annual-return
Type: 371S(NI)
Description: 19/06/03 annual return shuttle
Documents
Legacy
Date: 21 Feb 2003
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 17 Dec 2002
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 20 Sep 2002
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 20 Sep 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 20 Sep 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 19 Jun 2002
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 19 Jun 2002
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 19 Jun 2002
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 19 Jun 2002
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Some Companies
ASSOCIATED CONTRACTS (UK) LIMITED
KJB MANAGEMENT SOLUTIONS,BARTON LE CLAY,MK45 4PF
Number: | 04670547 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 CAVENDISH SQUARE,LONDON,W1G 0PW
Number: | 11033606 |
Status: | ACTIVE |
Category: | Private Limited Company |
308 WESTERN ROAD,LEICESTER,LE3 0EB
Number: | 11649334 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 09711817 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST GATE FARLEY CASTLE, CASTLE HILL,READING,RG7 1XD
Number: | 10823926 |
Status: | ACTIVE |
Category: | Private Limited Company |
549 OXFORD ROAD,READING,RG30 1HJ
Number: | 11463559 |
Status: | ACTIVE |
Category: | Private Limited Company |