Company NameJohnsen & Jorgensen Packaging Ltd
Company StatusDissolved
Company Number01601571
CategoryPrivate Limited Company
Incorporation Date3 December 1981(42 years, 5 months ago)
Dissolution Date1 March 2011 (13 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLyndon John Wild
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2000(18 years, 9 months after company formation)
Appointment Duration10 years, 5 months (closed 01 March 2011)
RoleCompany Director
Correspondence AddressThe Drey
Hartford Hall Estate
Hartford Bridge
Northumberland
NE22 6HD
Secretary NameLyndon John Wild
NationalityBritish
StatusClosed
Appointed26 January 2006(24 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 01 March 2011)
RoleCompany Director
Correspondence AddressThe Drey
Hartford Hall Estate
Hartford Bridge
Northumberland
NE22 6HD
Director NameArchibald Dickie Fyfe
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2006(24 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Andrews Close
Thames Ditton
Surrey
KT7 0AF
Director NameMr David Gordon Perry
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(9 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 25 July 1997)
RoleChief Executive
Correspondence AddressDeighton House
York Road
Deighton
York
YO19 6HQ
Director NameMr Geoff Gibson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(9 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 May 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBylands
Hopton Hall Lane
Mirfield
West Yorkshire
WF14 8EL
Secretary NameMartin Keay Young
NationalityBritish
StatusResigned
Appointed28 July 1991(9 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 September 2000)
RoleCompany Director
Correspondence AddressBeckfield
Main Street
Weeton
North Yorkshire
LS17 0AY
Director NameMartin Keay Young
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(15 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 September 2000)
RoleSecretary
Correspondence AddressBeckfield
Main Street
Weeton
North Yorkshire
LS17 0AY
Director NameMr Jonathan Rowlatt Huber Riddle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(18 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 September 2000)
RoleGroup Tax Manager
Country of ResidenceEngland
Correspondence Address39 Marriott Grove
Wakefield
West Yorkshire
WF2 6RP
Director NameKeith Ashley Jones
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(18 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressMill Cottage Cromwell Close
Netherwitton
Morpeth
Northumberland
NE61 4NS
Director NameMr Keverne Thomas Watt
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(18 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 February 2004)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressChrissam House 63 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PD
Secretary NameNicholas Nolan
NationalityBritish
StatusResigned
Appointed14 September 2000(18 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address7 Swinhoe Gardens
Woodlands Park
Wide Open
Tyne & Wear
NE13 6AF
Director NameAlbert Henry Coe
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(18 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinvara Blackhurst Brow
Wilmslow Road
Mottram St Andrew
Cheshire
SK10 4QT
Director NameNicholas Nolan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(19 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address7 Swinhoe Gardens
Woodlands Park
Wide Open
Tyne & Wear
NE13 6AF
Director NameDavid Matthew Young
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(22 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2006)
RoleOperations Director
Correspondence Address16 Kingfisher Way
Blyth
Tyne & Wear
NE24 3QW

Location

Registered AddressC//O Jaycare Limited, New York
Way, New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Financials

Year2014
Net Worth£1,891,000
Current Liabilities£1,350,000

Accounts

Latest Accounts1 April 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
30 July 2007Secretary's particulars changed;director's particulars changed (1 page)
30 July 2007Return made up to 28/07/07; full list of members (2 pages)
30 July 2007Return made up to 28/07/07; full list of members (2 pages)
30 July 2007Secretary's particulars changed;director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
22 January 2007Full accounts made up to 1 April 2006 (9 pages)
22 January 2007Full accounts made up to 1 April 2006 (9 pages)
12 September 2006Return made up to 28/07/06; full list of members (7 pages)
12 September 2006Director resigned (1 page)
12 September 2006Return made up to 28/07/06; full list of members (7 pages)
12 September 2006Director resigned (1 page)
23 May 2006Declaration of assistance for shares acquisition (6 pages)
23 May 2006Declaration of assistance for shares acquisition (6 pages)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2006New director appointed (2 pages)
23 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 May 2006Declaration of assistance for shares acquisition (7 pages)
23 May 2006New director appointed (2 pages)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2006Resolutions
  • RES13 ‐ Prop acquisition app 20/04/06
(1 page)
23 May 2006Memorandum and Articles of Association (5 pages)
23 May 2006Declaration of assistance for shares acquisition (7 pages)
23 May 2006Resolutions
  • RES13 ‐ Prop acquisition app 20/04/06
(1 page)
23 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 May 2006Memorandum and Articles of Association (5 pages)
16 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2006Particulars of mortgage/charge (15 pages)
9 May 2006Particulars of mortgage/charge (15 pages)
28 April 2006Full accounts made up to 1 April 2004 (10 pages)
28 April 2006Full accounts made up to 1 April 2005 (10 pages)
28 April 2006Full accounts made up to 1 April 2005 (10 pages)
28 April 2006Full accounts made up to 1 April 2004 (10 pages)
28 April 2006Full accounts made up to 1 April 2005 (10 pages)
28 April 2006Full accounts made up to 1 April 2004 (10 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Return made up to 28/07/05; full list of members (7 pages)
15 February 2006Return made up to 28/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2006New director appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
9 September 2005Location of register of members (1 page)
9 September 2005Registered office changed on 09/09/05 from: new york way new york industrial park newcastle upon tyne NE27 0QF (1 page)
9 September 2005Location of register of members (1 page)
9 September 2005Registered office changed on 09/09/05 from: new york way new york industrial park newcastle upon tyne NE27 0QF (1 page)
9 September 2005Location of debenture register (1 page)
9 September 2005Location of debenture register (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Secretary resigned (1 page)
8 September 2005Secretary resigned (1 page)
8 September 2005Director resigned (1 page)
3 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
3 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
10 August 2004Return made up to 28/07/04; full list of members (7 pages)
10 August 2004Return made up to 28/07/04; full list of members (7 pages)
28 February 2004Director resigned (1 page)
28 February 2004Director resigned (1 page)
28 February 2004Director resigned (1 page)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
28 February 2004Director resigned (1 page)
26 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 February 2004Particulars of mortgage/charge (7 pages)
25 February 2004Particulars of mortgage/charge (7 pages)
24 February 2004Declaration of assistance for shares acquisition (20 pages)
24 February 2004Declaration of assistance for shares acquisition (20 pages)
24 February 2004Declaration of assistance for shares acquisition (17 pages)
24 February 2004Declaration of assistance for shares acquisition (17 pages)
19 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2004Declaration of satisfaction of mortgage/charge (1 page)
6 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
26 October 2003Full accounts made up to 1 April 2003 (11 pages)
26 October 2003Full accounts made up to 1 April 2003 (11 pages)
26 October 2003Full accounts made up to 1 April 2003 (11 pages)
25 October 2003Return made up to 28/07/03; full list of members (7 pages)
25 October 2003Return made up to 28/07/03; full list of members (7 pages)
4 June 2003Full accounts made up to 1 April 2002 (22 pages)
4 June 2003Full accounts made up to 1 April 2002 (22 pages)
4 June 2003Full accounts made up to 1 April 2001 (19 pages)
4 June 2003Full accounts made up to 1 April 2002 (22 pages)
4 June 2003Full accounts made up to 1 April 2001 (19 pages)
4 June 2003Full accounts made up to 1 April 2001 (19 pages)
1 April 2003Auditor's resignation (2 pages)
1 April 2003Auditor's resignation (2 pages)
17 September 2002Return made up to 28/07/02; full list of members (8 pages)
17 September 2002Return made up to 28/07/02; full list of members (8 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
17 September 2001Return made up to 28/07/01; full list of members (7 pages)
17 September 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2000Registered office changed on 17/10/00 from: wakefield road leeds LS10 1DU (1 page)
17 October 2000Registered office changed on 17/10/00 from: wakefield road leeds LS10 1DU (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000Secretary resigned;director resigned (1 page)
9 October 2000Secretary resigned;director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
23 September 2000Particulars of mortgage/charge (7 pages)
23 September 2000Particulars of mortgage/charge (7 pages)
19 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
19 September 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(5 pages)
19 September 2000Declaration of assistance for shares acquisition (6 pages)
19 September 2000Full accounts made up to 1 April 2000 (8 pages)
19 September 2000Declaration of assistance for shares acquisition (8 pages)
19 September 2000Declaration of assistance for shares acquisition (6 pages)
19 September 2000Full accounts made up to 1 April 2000 (8 pages)
19 September 2000Declaration of assistance for shares acquisition (8 pages)
19 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
19 September 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(5 pages)
19 September 2000Full accounts made up to 1 April 2000 (8 pages)
8 September 2000Company name changed imagio LTD\certificate issued on 08/09/00 (2 pages)
8 September 2000Company name changed imagio LTD\certificate issued on 08/09/00 (2 pages)
1 September 2000Declaration of mortgage charge released/ceased (2 pages)
1 September 2000Declaration of mortgage charge released/ceased (2 pages)
24 August 2000Return made up to 28/07/00; full list of members (7 pages)
24 August 2000Return made up to 28/07/00; full list of members (7 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Company name changed communisis LIMITED\certificate issued on 07/07/00 (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Company name changed communisis LIMITED\certificate issued on 07/07/00 (2 pages)
12 June 2000Particulars of mortgage/charge (8 pages)
12 June 2000Particulars of mortgage/charge (8 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Declaration of assistance for shares acquisition (7 pages)
6 June 2000Declaration of assistance for shares acquisition (7 pages)
6 June 2000Declaration of assistance for shares acquisition (7 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Declaration of assistance for shares acquisition (7 pages)
6 June 2000Director resigned (1 page)
26 May 2000Application for reregistration from PLC to private (1 page)
26 May 2000Certificate of re-registration from Public Limited Company to Private (1 page)
26 May 2000Re-registration of Memorandum and Articles (17 pages)
26 May 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
26 May 2000Re-registration of Memorandum and Articles (17 pages)
26 May 2000Certificate of re-registration from Public Limited Company to Private (1 page)
26 May 2000Application for reregistration from PLC to private (1 page)
26 May 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
13 April 2000Company name changed johnsen and jorgensen packaging PLC\certificate issued on 14/04/00 (2 pages)
13 April 2000Company name changed johnsen and jorgensen packaging PLC\certificate issued on 14/04/00 (2 pages)
3 December 1999Full accounts made up to 3 April 1999 (8 pages)
3 December 1999Full accounts made up to 3 April 1999 (8 pages)
3 December 1999Full accounts made up to 3 April 1999 (8 pages)
11 August 1999Return made up to 28/07/99; no change of members (4 pages)
11 August 1999Return made up to 28/07/99; no change of members (4 pages)
1 October 1998Full accounts made up to 4 April 1998 (8 pages)
1 October 1998Full accounts made up to 4 April 1998 (8 pages)
1 October 1998Full accounts made up to 4 April 1998 (8 pages)
17 August 1998Return made up to 28/07/98; full list of members (6 pages)
17 August 1998Return made up to 28/07/98; full list of members (6 pages)
23 September 1997Full accounts made up to 29 March 1997 (8 pages)
23 September 1997Full accounts made up to 29 March 1997 (8 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
26 August 1997Return made up to 28/07/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 August 1997Return made up to 28/07/97; no change of members (4 pages)
29 October 1996Full accounts made up to 30 March 1996 (8 pages)
29 October 1996Full accounts made up to 30 March 1996 (8 pages)
11 September 1996Return made up to 28/07/96; no change of members (4 pages)
11 September 1996Return made up to 28/07/96; no change of members (4 pages)
14 September 1995Full accounts made up to 1 April 1995 (8 pages)
14 September 1995Full accounts made up to 1 April 1995 (8 pages)
14 September 1995Full accounts made up to 1 April 1995 (8 pages)
24 August 1995Return made up to 28/07/95; full list of members (7 pages)
24 August 1995Return made up to 28/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (138 pages)