Background WavePink WaveYellow Wave

JIFFY PACKAGING COMPANY LIMITED (00796167)

JIFFY PACKAGING COMPANY LIMITED (00796167) is an active UK company. incorporated on 13 March 1964. with registered office in Winsford. The company operates in the Manufacturing sector, engaged in unknown sic code (17211). JIFFY PACKAGING COMPANY LIMITED has been registered for 62 years. Current directors include TARRY, Vincent, VAN DE WOESTYNE, Ulrich Alexander Rene.

Company Number
00796167
Status
active
Type
ltd
Incorporated
13 March 1964
Age
62 years
Address
9 Road Four, Winsford, CW7 3QR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17211)
Directors
TARRY, Vincent, VAN DE WOESTYNE, Ulrich Alexander Rene
SIC Codes
17211

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JIFFY PACKAGING COMPANY LIMITED

JIFFY PACKAGING COMPANY LIMITED is an active company incorporated on 13 March 1964 with the registered office located in Winsford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17211). JIFFY PACKAGING COMPANY LIMITED was registered 62 years ago.(SIC: 17211)

Status

active

Active since 62 years ago

Company No

00796167

LTD Company

Age

62 Years

Incorporated 13 March 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

PACTIV JIFFY LIMITED
From: 30 March 2002To: 26 October 2005
JIFFY PACKAGING COMPANY LIMITED
From: 1 January 1984To: 30 March 2002
BALDWIN PACKAGING LIMITED
From: 31 December 1979To: 1 January 1984
JIFFY PACKAGING CO.LIMITED
From: 13 March 1964To: 31 December 1979
Contact
Address

9 Road Four Winsford Industrial Estate Winsford, CW7 3QR,

Previous Addresses

Road Four Industrial Estate Winsford Cheshire CW7 3QR
From: 13 March 1964To: 18 June 2015
Timeline

29 key events • 1964 - 2025

Funding Officers Ownership
Company Founded
Mar 64
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jul 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Jan 12
Director Joined
Oct 12
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
May 14
Director Left
Jul 14
Director Joined
Feb 16
Director Left
Mar 18
Director Joined
Sept 18
Loan Secured
Jan 19
Director Left
Jun 19
Director Joined
Jun 19
Loan Cleared
Jul 19
Director Left
Sept 19
Owner Exit
Oct 20
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Oct 24
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

DUDLEY, Nicola

Active
Road Four, WinsfordCW7 3QR
Secretary
Appointed 14 Apr 2023

TARRY, Vincent

Active
Road Four, WinsfordCW7 3QR
Born February 1974
Director
Appointed 03 Mar 2022

VAN DE WOESTYNE, Ulrich Alexander Rene

Active
Road Four, WinsfordCW7 3QR
Born August 1987
Director
Appointed 06 Oct 2025

MARCHANT, Keith Michael

Resigned
1 Beechwood, BowdonWA14 3DW
Secretary
Appointed 04 Jan 1993
Resigned 30 Mar 2004

RATHBONE, Michael

Resigned
16 Eden Avenue, WinsfordCW7 3AS
Secretary
Appointed 30 Mar 2004
Resigned 12 Apr 2023

TAYLOR, Paul William

Resigned
17 Burford Crescent, WilmslowSK9 6BL
Secretary
Appointed N/A
Resigned 04 Jan 1993

DE RUYCK, Jean Baptiste

Resigned
Road Four, WinsfordCW7 3QR
Born February 1979
Director
Appointed 14 Apr 2023
Resigned 30 Sept 2024

DEJONGHE, Jan Gilbert

Resigned
Road Four, WinsfordCW7 3QR
Born March 1963
Director
Appointed 17 Jun 2019
Resigned 07 Oct 2025

GASPAR, Francisco

Resigned
Avenue Louis Vau 2, Waterloo1410
Born April 1964
Director
Appointed 01 Aug 2009
Resigned 29 Jul 2013

GREGG, Richard

Resigned
Road Four, WinsfordCW7 3QR
Born July 1964
Director
Appointed 04 Sept 2018
Resigned 07 Mar 2022

HOGAN, Brian

Resigned
10 Abbotsbury Close, PoyntonSK12 1SF
Born May 1948
Director
Appointed 03 Jan 1995
Resigned 12 Feb 2004

HOUBEN, Philippus Petrus Franciscus Clemens

Resigned
Zuider Stationsweg 2d, The Netherlands
Born June 1950
Director
Appointed 21 Oct 1992
Resigned 31 Jan 2000

IRELAND, Clifford James, Dr

Resigned
7 East Lane, NorthwichCW8 2QQ
Born October 1947
Director
Appointed N/A
Resigned 01 Feb 2011

JOHNSON, Alan

Resigned
9 Gawsworth Close, CreweCW4 7EP
Born March 1951
Director
Appointed N/A
Resigned 13 Dec 1991

KOLLMANN, Markus Petrus Heinrich

Resigned
Road Four, WinsfordCW7 3QR
Born December 1964
Director
Appointed 01 May 2014
Resigned 30 Sept 2019

LEWIS, Peter

Resigned
Road Four, WinsfordCW7 3QR
Born April 1955
Director
Appointed 19 Feb 2016
Resigned 17 Jun 2019

LEWIS, Peter

Resigned
Dalton Hall, RichmondDL11 7GU
Born April 1955
Director
Appointed N/A
Resigned 30 Apr 2007

MARCHANT, Keith Michael

Resigned
1 Beechwood, BowdonWA14 3DW
Born November 1957
Director
Appointed 04 Jan 1993
Resigned 17 Aug 2009

MCCRAE, Leslie

Resigned
Willerby House, Stoney Green
Born June 1955
Director
Appointed 06 Jan 1992
Resigned 26 Mar 1999

NIENTKER, Alexander

Resigned
Lonbar Petrilaan 3FOREIGN
Born April 1936
Director
Appointed N/A
Resigned 05 Mar 1993

RATHBONE, Michael

Resigned
16 Eden Avenue, WinsfordCW7 3AS
Born April 1958
Director
Appointed 30 Mar 2004
Resigned 14 Apr 2023

RIJNEVELDSHEK, Pieter Hendrikus

Resigned
Polderslaan 12, Oostvoorne3233VL
Born December 1951
Director
Appointed 01 Aug 2009
Resigned 16 Mar 2011

SMITH, Mark

Resigned
199 Middlewich Road, SandbachCW11 3EJ
Born July 1952
Director
Appointed 04 Apr 2000
Resigned 30 Apr 2008

TAYLOR, Paul William

Resigned
17 Burford Crescent, WilmslowSK9 6BL
Born December 1956
Director
Appointed N/A
Resigned 04 Jan 1993

VERBRUGGEN, Stefan Louis Andre Henriette

Resigned
Road Four, WinsfordCW7 3QR
Born March 1968
Director
Appointed 30 Jul 2013
Resigned 16 Jul 2014

VLIEGEN, Leon

Resigned
Bodehstraat 11, Wellen3830
Born June 1961
Director
Appointed 16 Mar 2011
Resigned 20 Nov 2011

WATSON, Graeme

Resigned
7 Church Bank, TarporleyCW6 0TL
Born August 1961
Director
Appointed 29 Sept 2005
Resigned 31 Dec 2006

WELLER, Max Granger

Resigned
Road Four, WinsfordCW7 3QR
Born October 1971
Director
Appointed 15 Oct 2012
Resigned 04 Feb 2018

WIEREINGA, Jan Willem

Resigned
65 Benton Drive, ChesterCH2 2RD
Born December 1968
Director
Appointed 04 Jan 1999
Resigned 31 Jan 2003

Persons with significant control

1

0 Active
1 Ceased
Road Four, WinsfordCW7 3QR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 26 Aug 2020
Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 October 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 July 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
29 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
29 April 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 April 2019
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Auditors Resignation Company
4 December 2014
AUDAUD
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Legacy
12 April 2012
MG02MG02
Legacy
12 April 2012
MG02MG02
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Legacy
3 May 2011
MG01MG01
Legacy
8 April 2011
MG01MG01
Legacy
8 April 2011
MG01MG01
Legacy
5 April 2011
MG01MG01
Resolution
22 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
24 June 2008
363aAnnual Return
Legacy
20 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Certificate Capital Reduction Issued Capital
27 July 2007
CERT15CERT15
Resolution
27 July 2007
RESOLUTIONSResolutions
Legacy
19 July 2007
OC138OC138
Legacy
18 June 2007
363aAnnual Return
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Legacy
4 December 2006
190190
Legacy
4 December 2006
353353
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
8 December 2005
123Notice of Increase in Nominal Capital
Legacy
6 December 2005
88(2)R88(2)R
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
88(2)R88(2)R
Resolution
9 November 2005
RESOLUTIONSResolutions
Resolution
9 November 2005
RESOLUTIONSResolutions
Resolution
9 November 2005
RESOLUTIONSResolutions
Legacy
8 November 2005
244244
Certificate Change Of Name Company
26 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 October 2005
88(2)R88(2)R
Resolution
30 September 2005
RESOLUTIONSResolutions
Resolution
30 September 2005
RESOLUTIONSResolutions
Resolution
30 September 2005
RESOLUTIONSResolutions
Legacy
28 July 2005
363aAnnual Return
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
190190
Legacy
28 July 2005
353353
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288cChange of Particulars
Legacy
26 October 2003
244244
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Resolution
29 August 2002
RESOLUTIONSResolutions
Auditors Resignation Company
18 August 2002
AUDAUD
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
17 June 2002
288cChange of Particulars
Certificate Change Of Name Company
2 April 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
8 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
2 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
1 July 1997
363sAnnual Return (shuttle)
Legacy
22 April 1997
403aParticulars of Charge Subject to s859A
Legacy
22 April 1997
403aParticulars of Charge Subject to s859A
Legacy
22 April 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 October 1996
AAAnnual Accounts
Legacy
19 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
28 July 1995
363sAnnual Return (shuttle)
Legacy
12 April 1995
287Change of Registered Office
Legacy
6 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
22 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
9 July 1993
363sAnnual Return (shuttle)
Legacy
23 March 1993
288288
Legacy
11 February 1993
288288
Legacy
20 November 1992
288288
Accounts With Accounts Type Full
5 October 1992
AAAnnual Accounts
Legacy
6 July 1992
363sAnnual Return (shuttle)
Legacy
7 February 1992
288288
Legacy
19 July 1991
363aAnnual Return
Accounts With Accounts Type Full
8 July 1991
AAAnnual Accounts
Legacy
17 April 1991
288288
Legacy
17 April 1991
288288
Legacy
17 April 1991
288288
Legacy
13 February 1991
288288
Legacy
13 February 1991
288288
Legacy
5 December 1990
288288
Accounts With Accounts Type Full
26 October 1990
AAAnnual Accounts
Legacy
26 October 1990
363363
Legacy
20 August 1990
288288
Legacy
20 August 1990
288288
Legacy
20 August 1990
288288
Legacy
26 July 1990
288288
Legacy
8 January 1990
363363
Legacy
23 November 1989
88(2)R88(2)R
Legacy
23 November 1989
123Notice of Increase in Nominal Capital
Legacy
1 September 1989
288288
Accounts With Accounts Type Full
7 June 1989
AAAnnual Accounts
Legacy
1 June 1989
403aParticulars of Charge Subject to s859A
Legacy
1 June 1989
403aParticulars of Charge Subject to s859A
Legacy
8 March 1989
363363
Legacy
5 February 1989
88(2)Return of Allotment of Shares
Legacy
5 February 1989
123Notice of Increase in Nominal Capital
Resolution
5 February 1989
RESOLUTIONSResolutions
Resolution
5 February 1989
RESOLUTIONSResolutions
Resolution
5 February 1989
RESOLUTIONSResolutions
Legacy
30 August 1988
225(1)225(1)
Accounts With Accounts Type Full
7 February 1988
AAAnnual Accounts
Legacy
7 February 1988
363363
Legacy
1 October 1987
288288
Accounts With Accounts Type Full
17 March 1987
AAAnnual Accounts
Legacy
18 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
14 August 1979
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 January 1975
RESOLUTIONSResolutions
Incorporation Company
13 March 1964
NEWINCIncorporation