Jaymar Packaging Limited, Weston Road

Jaymar Packaging Limited is a private limited company. Situated at First Avenue, Crewe Gates Industrial Estate, Weston Road CW1 6XS, the aforementioned 46 years old business was incorporated on 1977-06-21 and is categorised as "manufacture of other articles of paper and paperboard n.e.c." (SIC code: 17290).
3 directors can be found in the firm: Amanda C. (appointed on 15 November 2023), Craig S. (appointed on 24 September 2007), Gary M. (appointed on 18 April 2005). When it comes to the secretaries (1 in total), we can name: Jayne B. (appointed on 01 August 2020).
About
Name: Jaymar Packaging Limited
Number: 01318091
Incorporation date: 1977-06-21
End of financial year: 31 December
 
Address: First Avenue
Crewe Gates Industrial Estate
Weston Road
CW1 6XS
SIC code: 17290 - Manufacture of other articles of paper and paperboard n.e.c.
Company staff
People with significant control
Jaymar Holdings Limited
17 October 2023
Address Jaymar House, First Avenue Crewe Gates Industrial Estate, Weston Road, Crewe, Cheshire, CW1 6XS, England
Legal authority Companies Act
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 14421835
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
C Street Holdings Limited
12 October 2023 - 17 October 2023
Address 106 Crewe Road, Nantwich, CW5 6JD, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14422667
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Craig S.
28 January 2021 - 12 October 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
William S.
6 April 2016 - 24 February 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
Lilian S.
6 April 2016 - 3 July 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Craig S.
6 April 2016 - 14 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Financial data
Date of Accounts 2012-06-30 2013-06-30 2014-06-30 2015-06-30 2016-12-31 2017-12-31 2018-12-31 2019-12-31 2020-12-31 2021-12-31 2022-12-31
Current Assets 1,182,809 1,337,400 1,596,092 1,808,380 1,708,854 1,696,580 1,666,534 1,937,609 2,469,568 2,172,087 1,942,215
Fixed Assets 1,361,449 1,368,313 1,672,267 1,646,968 - - - - - - -
Number Shares Allotted - 30 30 30 5 - - - - - -
Shareholder Funds 1,664,789 1,636,122 2,341,868 2,468,492 2,702,588 - - - - - -
Tangible Fixed Assets 1,361,449 1,368,313 1,672,267 1,646,968 2,244,219 - - - - - -
Total Assets Less Current Liabilities 1,884,575 1,772,067 2,440,001 2,552,884 3,074,187 3,173,611 3,222,585 3,381,364 3,983,715 3,792,298 3,596,889

The date for Jaymar Packaging Limited confirmation statement filing is 2023-10-15. The most current confirmation statement was submitted on 2022-10-01. The deadline for a subsequent accounts filing is 30 September 2024. Most recent accounts filing was sent for the time up to 31 December 2022.

6 persons of significant control are listed in the official register, namely: Jaymar Holdings Limited has over 3/4 of shares, 3/4 to full of voting rights. The corporate PSC can be found at Crewe Gates Industrial Estate, Weston Road, CW1 6XS Crewe, Cheshire. C Street Holdings Limited has over 3/4 of shares, 3/4 to full of voting rights. The corporate PSC can be found at Crewe Road, CW5 6JD Nantwich. Craig S. that has over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 17th, August 2023 | accounts
Free Download (11 pages)