Company NameJJ Packaging Limited
Company StatusDissolved
Company Number08473749
CategoryPrivate Limited Company
Incorporation Date4 April 2013(11 years ago)
Dissolution Date6 November 2020 (3 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 18121Manufacture of printed labels

Directors

Director NameMr Ivor John Womack
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2013(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Secretary NameMrs Janet Womack
StatusClosed
Appointed04 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Director NameMrs Janet Womack
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2013(2 weeks, 1 day after company formation)
Appointment Duration7 years, 6 months (closed 06 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

100 at £1Ivor Womack
50.00%
Ordinary A
100 at £1Janet Womack
50.00%
Ordinary B

Financials

Year2014
Net Worth-£4,234
Cash£16,163
Current Liabilities£66,697

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Filing History

6 November 2020Final Gazette dissolved following liquidation (1 page)
6 August 2020Return of final meeting in a members' voluntary winding up (7 pages)
7 August 2019Registered office address changed from 15 Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 7 August 2019 (2 pages)
6 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-17
(1 page)
6 August 2019Declaration of solvency (5 pages)
6 August 2019Appointment of a voluntary liquidator (4 pages)
8 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
19 March 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
13 March 2019Previous accounting period shortened from 30 April 2019 to 30 November 2018 (1 page)
8 October 2018Unaudited abridged accounts made up to 30 April 2018 (10 pages)
20 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 30 April 2017 (4 pages)
24 November 2017Micro company accounts made up to 30 April 2017 (4 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 200
(5 pages)
18 April 2016Director's details changed for Janet Womack on 1 June 2015 (2 pages)
18 April 2016Registered office address changed from Unit 16 Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN to 15 Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN on 18 April 2016 (1 page)
18 April 2016Registered office address changed from Unit 16 Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN to 15 Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN on 18 April 2016 (1 page)
18 April 2016Director's details changed for Janet Womack on 1 June 2015 (2 pages)
18 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 200
(5 pages)
24 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 200
(5 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 200
(5 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 200
(5 pages)
14 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 200
(5 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 200
(5 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 200
(5 pages)
1 May 2013Appointment of Janet Womack as a director (3 pages)
1 May 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 200
(4 pages)
1 May 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 200
(4 pages)
1 May 2013Appointment of Janet Womack as a director (3 pages)
4 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)