Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JIMPEX U.K. PACKAGING LTD.
Company Information for

JIMPEX U.K. PACKAGING LTD.

9 WHITLEY DRIVE, HALIFAX, WEST YORKSHIRE, HX2 9SJ,
Company Registration Number
04217325
Private Limited Company
Active

Company Overview

About Jimpex U.k. Packaging Ltd.
JIMPEX U.K. PACKAGING LTD. was founded on 2001-05-15 and has its registered office in Halifax. The organisation's status is listed as "Active". Jimpex U.k. Packaging Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JIMPEX U.K. PACKAGING LTD.
 
Legal Registered Office
9 WHITLEY DRIVE
HALIFAX
WEST YORKSHIRE
HX2 9SJ
Other companies in BD6
 
Filing Information
Company Number 04217325
Company ID Number 04217325
Date formed 2001-05-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 09:26:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JIMPEX U.K. PACKAGING LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JIMPEX U.K. PACKAGING LTD.

Current Directors
Officer Role Date Appointed
FLORENCE KATHLEEN BHATTACHARYYA
Company Secretary 2001-05-15
DURGA PADA BHATTACHARYYA
Director 2001-05-15
FLORENCE KATHLEEN BHATTACHARYYA
Director 2014-10-01
ROBIN BHATTACHARYYA
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN BHATTACHARYYA
Director 2010-06-01 2013-11-20
ROBIN BHATTACHARYYA
Director 2004-08-01 2008-03-31
ROBIN BHATTACHARYYA
Director 2001-05-15 2002-03-25
HEATHER ANN LAZARUS
Nominated Secretary 2001-05-15 2001-05-15
HARRY PIERRE LAZARUS
Nominated Director 2001-05-15 2001-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FLORENCE KATHLEEN BHATTACHARYYA JIMPEX OVERSEAS LIMITED Company Secretary 2005-04-27 CURRENT 2005-04-27 Active - Proposal to Strike off
DURGA PADA BHATTACHARYYA JIMPEX UK INDUSTRIAL PACKAGING LIMITED Director 2014-06-23 CURRENT 2014-06-23 Dissolved 2016-01-26
DURGA PADA BHATTACHARYYA JIMPEX LIMITED Director 2014-06-23 CURRENT 2014-06-23 Dissolved 2016-01-26
DURGA PADA BHATTACHARYYA JIMPEX INDUSTRIAL PACKAGING LIMITED Director 2014-06-23 CURRENT 2014-06-23 Dissolved 2016-01-19
DURGA PADA BHATTACHARYYA JIMPEX OVERSEAS LIMITED Director 2005-04-27 CURRENT 2005-04-27 Active - Proposal to Strike off
ROBIN BHATTACHARYYA FIX MY BOILER LTD Director 2015-04-02 CURRENT 2015-04-02 Active - Proposal to Strike off
ROBIN BHATTACHARYYA RJC DENTAL SUPPLIES LIMITED Director 2014-03-12 CURRENT 2014-03-12 Dissolved 2016-01-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES
2023-12-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26Change of details for Mr Robin Bhattacharyya as a person with significant control on 2020-06-25
2023-06-26CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2022-12-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-10CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-29CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES
2021-01-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-02PSC07CESSATION OF DURGA PADA BHATTACHARYYA AS A PERSON OF SIGNIFICANT CONTROL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DURGA PADA BHATTACHARYYA
2018-12-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/18 FROM Unit 2 Shay Lane Works Shay Lane Halifax West Yorkshire HX3 6SF England
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2017-12-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN BHATTACHARYYA / 22/04/2017
2017-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN BHATTACHARYYA / 20/04/2017
2017-05-04CH03SECRETARY'S DETAILS CHNAGED FOR FLORENCE KATHLEEN BHATTACHARYYA on 2017-04-20
2017-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FLORENCE KATHLEEN BHATTACHARYYA / 20/04/2017
2017-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DURGA PADA BHATTACHARYYA / 20/04/2017
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/16 FROM 15 Winscar Avenue Bradford BD6 3WX
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-29AR0127/04/16 ANNUAL RETURN FULL LIST
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-10AR0127/04/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02AP01DIRECTOR APPOINTED MRS FLORENCE KATHLEEN BHATTACHARYYA
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-30AR0127/04/14 ANNUAL RETURN FULL LIST
2014-04-23AP01DIRECTOR APPOINTED MR ROBIN BHATTACHARYA
2014-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 042173250005
2014-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BHATTACHARYA
2013-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-10-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AR0127/04/13 FULL LIST
2013-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-22AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-10AR0127/04/12 FULL LIST
2011-10-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-12AR0127/04/11 FULL LIST
2010-11-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-11AP01DIRECTOR APPOINTED MR ROBIN BHATTACHARYA
2010-05-10AR0127/04/10 FULL LIST
2009-10-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-07363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / DURGA BHATTACHARYYA / 24/04/2009
2009-04-28288cSECRETARY'S CHANGE OF PARTICULARS / FLORENCE BHATTACHARYYA / 27/04/2009
2009-01-02287REGISTERED OFFICE CHANGED ON 02/01/2009 FROM, 9 FEWSTON AVENUE, BRADFORD, WEST YORKSHIRE, BD6 3WF
2008-08-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-27363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR ROBIN BHATTACHARYYA
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-19287REGISTERED OFFICE CHANGED ON 19/09/07 FROM: 1 LEA COURT OLD ROAD, HORTON BANK TOP, BRADFORD, WEST YORKSHIRE BD7 4NG
2007-05-25288cDIRECTOR'S PARTICULARS CHANGED
2007-05-25288cSECRETARY'S PARTICULARS CHANGED
2007-05-25363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-16363aRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-05363aRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2004-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-17288aNEW DIRECTOR APPOINTED
2004-09-1788(2)RAD 01/08/04--------- £ SI 98@1=98 £ IC 2/100
2004-05-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-14363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2003-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-31363(288)SECRETARY'S PARTICULARS CHANGED
2003-05-31363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2002-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-25363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-05-09225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02
2002-03-28288bDIRECTOR RESIGNED
2001-08-03395PARTICULARS OF MORTGAGE/CHARGE
2001-06-07288aNEW SECRETARY APPOINTED
2001-06-07287REGISTERED OFFICE CHANGED ON 07/06/01 FROM: CARNGLAS CHAMBERS 95 CARNGLAS, ROAD, TYCOCH, SWANSEA, SA2 9DH
2001-06-07288bDIRECTOR RESIGNED
2001-06-07288aNEW DIRECTOR APPOINTED
2001-06-07288bSECRETARY RESIGNED
2001-06-07288aNEW DIRECTOR APPOINTED
2001-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
We could not find any licences issued to JIMPEX U.K. PACKAGING LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JIMPEX U.K. PACKAGING LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-03 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2013-04-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE OVER PROPERTY FROM A COMPANY SECURING SPECIFIC MONIES 2011-09-16 Satisfied ROBIN BHATTACHARYYA
DEBENTURE 2011-07-13 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-08-01 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JIMPEX U.K. PACKAGING LTD.

Intangible Assets
Patents
We have not found any records of JIMPEX U.K. PACKAGING LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for JIMPEX U.K. PACKAGING LTD.
Trademarks
We have not found any records of JIMPEX U.K. PACKAGING LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JIMPEX U.K. PACKAGING LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as JIMPEX U.K. PACKAGING LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where JIMPEX U.K. PACKAGING LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JIMPEX U.K. PACKAGING LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JIMPEX U.K. PACKAGING LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.