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

R.j.q. Packaging Limited TUNBRIDGE WELLS


Founded in 2001, R.j.q. Packaging, classified under reg no. 04263297 is an active company. Currently registered at Brockbourne House TN4 8BS, Tunbridge Wells the company has been in the business for 23 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Monique Y. and Richard Y.. In addition one secretary - Monique Y. - is with the company. Currently 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.

R.j.q. Packaging Limited Address / Contact

Office Address Brockbourne House
Office Address2 77 Mount Ephraim
Town Tunbridge Wells
Post code TN4 8BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04263297
Date of Incorporation Thu, 2nd Aug 2001
Industry Packaging activities
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Monique Y.

Position: Director

Appointed: 29 March 2019

Monique Y.

Position: Secretary

Appointed: 31 December 2012

Richard Y.

Position: Director

Appointed: 01 August 2002

Mark Y.

Position: Director

Appointed: 31 December 2012

Resigned: 29 March 2019

Richard Y.

Position: Secretary

Appointed: 01 August 2002

Resigned: 31 December 2012

Monique Y.

Position: Director

Appointed: 01 August 2002

Resigned: 31 December 2012

Mark Y.

Position: Director

Appointed: 02 August 2001

Resigned: 01 August 2002

Samantha Y.

Position: Director

Appointed: 02 August 2001

Resigned: 01 August 2002

Samantha Y.

Position: Secretary

Appointed: 02 August 2001

Resigned: 01 August 2002

L.c.i. Directors Limited

Position: Nominee Director

Appointed: 02 August 2001

Resigned: 02 August 2001

L.c.i. Secretaries Limited

Position: Nominee Secretary

Appointed: 02 August 2001

Resigned: 02 August 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Richard Y. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Monique Y. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mark Y., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Richard Y.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Monique Y.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark Y.

Notified on 6 April 2016
Ceased on 3 April 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, November 2023
Free Download (9 pages)

Company search

Advertisements