Nolato Jaycare Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-12-31 | |
Employees | £168 | +4.76% |
COPE ALLMAN PLASTICS LIMITED
REXAM CONTAINERS LIMITED
COPE ALLMAN PLASTIC PACKAGING LIMITED
COPE ALLMAN PLASTIC JAYCARE LIMITED
COPE ALLMAN JAYCARE LIMITED
Company type |
Private Limited Company, Active |
Company Number |
00598957 |
Record last updated |
Saturday, June 26, 2021 10:36:58 AM UTC |
Official Address |
Block b Railway Triangle Walton Road Farlington Portsmouth Po61ts Drayton And, Drayton And Farlington
There are 6 companies registered at this street
|
Locality |
Drayton And Farlington |
Region |
England |
Postal Code |
PO61TS
|
Sector |
Manufacture of plastic packing goods |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jun 1, 2021 |
Appointment of a man as Director and Managing Director
|  |
Registry |
May 31, 2021 |
Resignation of one Director (a man)
|  |
Registry |
Feb 1, 2021 |
Appointment of a man as Secretary
|  |
Registry |
Jan 31, 2021 |
Resignation of one Secretary (a man)
|  |
Registry |
Jan 10, 2019 |
Resignation of one Director (a man)
|  |
Registry |
Jun 28, 2016 |
Appointment of a man as Director and Managing Director
|  |
Registry |
Apr 6, 2016 |
Appointment of a person as Member Of a Firm With Right To Appoint And Remove Directors, Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
|  |
Registry |
Oct 19, 2015 |
Two appointments: 2 men
|  |
Financials |
Oct 3, 2014 |
Annual accounts
|  |
Registry |
Dec 9, 2013 |
Annual return
|  |
Financials |
Sep 5, 2013 |
Annual accounts
|  |
Registry |
Apr 22, 2013 |
Appointment of a woman as Secretary
|  |
Registry |
Mar 27, 2013 |
Appointment of a woman as Secretary 5989...
|  |
Registry |
Feb 20, 2013 |
Resignation of one Secretary (a man)
|  |
Registry |
Feb 20, 2013 |
Resignation of one Secretary
|  |
Registry |
Jan 2, 2013 |
Appointment of a man as Secretary
|  |
Registry |
Jan 2, 2013 |
Resignation of one Secretary
|  |
Registry |
Nov 28, 2012 |
Annual return
|  |
Registry |
Sep 17, 2012 |
Resignation of one Secretary (a man)
|  |
Registry |
Sep 17, 2012 |
Appointment of a man as Secretary
|  |
Registry |
Aug 16, 2012 |
Miscellaneous document
|  |
Registry |
Jul 17, 2012 |
Change of registered office address
|  |
Registry |
May 16, 2012 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
May 16, 2012 |
Statement of satisfaction in full or in part of mortgage or charge 5989...
|  |
Registry |
May 16, 2012 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
May 9, 2012 |
Memorandum of association
|  |
Registry |
Apr 30, 2012 |
Alteration to memorandum and articles
|  |
Registry |
Apr 19, 2012 |
Change of name certificate
|  |
Registry |
Apr 19, 2012 |
Company name change
|  |
Registry |
Apr 16, 2012 |
Change of registered office address
|  |
Registry |
Apr 16, 2012 |
Appointment of a man as Director
|  |
Registry |
Apr 16, 2012 |
Appointment of a man as Director 5989...
|  |
Registry |
Apr 16, 2012 |
Appointment of a man as Secretary
|  |
Registry |
Apr 16, 2012 |
Resignation of one Director
|  |
Registry |
Apr 16, 2012 |
Resignation of one Director 5989...
|  |
Registry |
Apr 16, 2012 |
Resignation of one Secretary
|  |
Registry |
Apr 16, 2012 |
Resignation of one Director
|  |
Registry |
Apr 16, 2012 |
Resignation of one Director 5989...
|  |
Registry |
Apr 16, 2012 |
Resignation of one Director
|  |
Registry |
Apr 16, 2012 |
Appointment of a man as Director
|  |
Registry |
Apr 10, 2012 |
Four appointments: 4 men
|  |
Financials |
Mar 26, 2012 |
Annual accounts
|  |
Registry |
Jan 5, 2012 |
Annual return
|  |
Financials |
Apr 7, 2011 |
Annual accounts
|  |
Registry |
Dec 22, 2010 |
Annual return
|  |
Registry |
Nov 10, 2010 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Nov 10, 2010 |
Statement of satisfaction in full or in part of mortgage or charge 5989...
|  |
Registry |
Nov 10, 2010 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Nov 10, 2010 |
Statement of satisfaction in full or in part of mortgage or charge 5989...
|  |
Registry |
Nov 10, 2010 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Nov 10, 2010 |
Statement of satisfaction in full or in part of mortgage or charge 5989...
|  |
Financials |
Apr 16, 2010 |
Annual accounts
|  |
Registry |
Dec 11, 2009 |
Annual return
|  |
Registry |
Dec 11, 2009 |
Change of particulars for director
|  |
Registry |
Dec 11, 2009 |
Change of particulars for director 5989...
|  |
Registry |
Dec 11, 2009 |
Change of particulars for director
|  |
Registry |
Dec 11, 2009 |
Change of particulars for director 5989...
|  |
Registry |
Dec 11, 2009 |
Change of particulars for director
|  |
Registry |
Dec 11, 2009 |
Change of particulars for director 5989...
|  |
Financials |
Jul 2, 2009 |
Annual accounts
|  |
Registry |
Dec 16, 2008 |
Annual return
|  |
Financials |
Jul 3, 2008 |
Annual accounts
|  |
Registry |
Apr 7, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Mar 11, 2008 |
Memorandum of association
|  |
Registry |
Mar 11, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 11, 2008 |
Particulars of a mortgage or charge 5989...
|  |
Registry |
Mar 5, 2008 |
Change of name certificate
|  |
Registry |
Mar 5, 2008 |
Company name change
|  |
Registry |
Jan 17, 2008 |
Annual return
|  |
Financials |
Jul 5, 2007 |
Annual accounts
|  |
Registry |
Feb 3, 2007 |
Annual return
|  |
Financials |
May 30, 2006 |
Annual accounts
|  |
Registry |
Apr 20, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 16, 2006 |
Annual return
|  |
Registry |
Sep 2, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 2, 2005 |
Particulars of a mortgage or charge 5989...
|  |
Registry |
Sep 2, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 2, 2005 |
Particulars of a mortgage or charge 5989...
|  |
Registry |
Sep 2, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 19, 2005 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jul 19, 2005 |
Declaration of satisfaction in full or in part of a mortgage or charge 5989...
|  |
Financials |
Jul 12, 2005 |
Annual accounts
|  |
Registry |
Apr 29, 2005 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Mar 2, 2005 |
Appointment of a director
|  |
Registry |
Jan 21, 2005 |
Appointment of a woman
|  |
Registry |
Jan 7, 2005 |
Annual return
|  |
Financials |
Jun 10, 2004 |
Annual accounts
|  |
Registry |
Nov 28, 2003 |
Annual return
|  |
Financials |
May 27, 2003 |
Annual accounts
|  |
Registry |
Nov 27, 2002 |
Annual return
|  |
Registry |
Jun 29, 2002 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 29, 2002 |
Particulars of a mortgage or charge 5989...
|  |
Registry |
May 29, 2002 |
Auditor's letter of resignation
|  |
Registry |
May 22, 2002 |
Particulars of a mortgage or charge
|  |
Registry |
May 22, 2002 |
Resignation of a director
|  |
Registry |
May 22, 2002 |
Resignation of a director 5989...
|  |
Registry |
May 22, 2002 |
Appointment of a director
|  |
Registry |
May 22, 2002 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
May 22, 2002 |
Change in situation or address of registered office
|  |
Registry |
May 22, 2002 |
Appointment of a director
|  |