You are here: bizstats.co.uk > a-z index > A list > A list

A & J Plastics Limited LONDON


Founded in 1990, A & J Plastics, classified under reg no. 02524862 is an active company. Currently registered at C/o Cogency Global (uk) Limited 6 Lloyds Avenue EC3N 3AX, London the company has been in the business for 34 years. Its financial year was closed on Sunday 29th December and its latest financial statement was filed on 31st December 2022. Since 4th April 2005 A & J Plastics Limited is no longer carrying the name Unitdeb.

The firm has 3 directors, namely Neil P., Dennis N. and Stanley B.. Of them, Stanley B. has been with the company the longest, being appointed on 29 June 2018 and Neil P. has been with the company for the least time - from 31 December 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

A & J Plastics Limited Address / Contact

Office Address C/o Cogency Global (uk) Limited 6 Lloyds Avenue
Office Address2 Unit 4cl
Town London
Post code EC3N 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02524862
Date of Incorporation Tue, 24th Jul 1990
Industry Manufacture of plastic plates, sheets, tubes and profiles
End of financial Year 29th December
Company age 34 years old
Account next due date Sun, 29th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Neil P.

Position: Director

Appointed: 31 December 2022

Dennis N.

Position: Director

Appointed: 01 March 2021

Entity Central Corporate Services (uk) Limited

Position: Corporate Secretary

Appointed: 01 October 2018

Stanley B.

Position: Director

Appointed: 29 June 2018

Erica C.

Position: Director

Appointed: 01 December 2020

Resigned: 31 December 2022

Lori G.

Position: Director

Appointed: 31 October 2020

Resigned: 20 April 2023

Andrew C.

Position: Director

Appointed: 03 December 2019

Resigned: 15 June 2020

Andrew M.

Position: Director

Appointed: 09 November 2018

Resigned: 15 November 2019

Christopher K.

Position: Director

Appointed: 09 November 2018

Resigned: 31 October 2020

Paul P.

Position: Director

Appointed: 09 November 2018

Resigned: 01 March 2021

Benjamin S.

Position: Director

Appointed: 12 March 2018

Resigned: 29 June 2018

Andrew C.

Position: Director

Appointed: 02 August 2016

Resigned: 29 June 2018

Richard S.

Position: Director

Appointed: 02 August 2016

Resigned: 12 March 2018

Bradford T.

Position: Director

Appointed: 02 August 2016

Resigned: 29 June 2018

Michael C.

Position: Director

Appointed: 30 April 2015

Resigned: 02 August 2016

Kevin I.

Position: Director

Appointed: 30 April 2015

Resigned: 29 June 2018

Philip S.

Position: Secretary

Appointed: 30 April 2015

Resigned: 31 March 2017

Michael E.

Position: Director

Appointed: 30 April 2015

Resigned: 02 August 2016

Michael H.

Position: Director

Appointed: 30 April 2015

Resigned: 31 July 2015

Manu B.

Position: Director

Appointed: 30 April 2015

Resigned: 31 July 2015

Richard A.

Position: Director

Appointed: 14 February 2005

Resigned: 30 April 2015

Richard A.

Position: Secretary

Appointed: 14 February 2005

Resigned: 30 April 2015

Stephen J.

Position: Director

Appointed: 01 July 1994

Resigned: 30 April 2015

Sandra K.

Position: Secretary

Appointed: 24 July 1991

Resigned: 14 February 2005

Alan C.

Position: Director

Appointed: 24 July 1991

Resigned: 30 June 1994

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we established, there is Par-Pak Europe Limited from Milton Keynes, England. The abovementioned PSC is categorised as "a private company limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Par-Pak Europe Limited

37/39 Burners Lane, Kiln Farm, Milton Keynes, MK11 3HA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 02919936
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Unitdeb April 4, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Debtors44
Other
Amounts Owed By Related Parties44
Average Number Employees During Period44

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 21st, September 2023
Free Download (6 pages)

Company search