ABOUT RAJAPACK LIMITED
With over 50 years packaging experience, 3,800 products and a team of in-house experts on-hand to help you find the right solution, it’s no surprise that
Rajapack is Europe’s No.1 packaging supplier
. From cardboard boxes, bubble wrap and packaging tape to gift bags, magnetic labels and warehouse racking, get everything you need, delivered next day. So whether you want to protect products in transit, store them in your warehouse or package them for sale, make Rajapack your No.1 choice.
KEY FINANCES
Year
2016
Assets
£5507.34k
▲ £536.17k (10.79 %)
Cash
£1180.35k
▼ £-243.72k (-17.11 %)
Liabilities
£2542.84k
▲ £285k (12.62 %)
Net Worth
£2964.49k
▲ £251.17k (9.26 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Central Bedfordshire
- Company name
- RAJAPACK LIMITED
- Company number
- 03110319
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
05 Oct 1995
Age - 30 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.rajapack.co.uk
- Phones
-
08005 424 428
08005 424 429
- Registered Address
- UNIT 1 MARSTON GATE,
RIDGMONT,
BEDFORDSHIRE,
MK43 0YL
ECONOMIC ACTIVITIES
- 46760
- Wholesale of other intermediate products
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 10 Jan 2017
- Confirmation statement made on 31 December 2016 with updates
- 10 May 2016
- Full accounts made up to 31 December 2015
- 27 Jan 2016
- Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
GBP 500,100
CHARGES
-
2 February 2001
- Status
- Outstanding
- Delivered
- 16 February 2001
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
RAJAPACK LIMITED DIRECTORS
Daniel Cohen
Acting
- Appointed
- 31 December 1998
- Role
- Secretary
- Address
- 1 Rue De La Bienfaisance, Vincennes, 94300, France
- Name
- COHEN, Daniel
Daniel Cohen
Acting
PSC
- Appointed
- 19 August 1998
- Occupation
- Finance Director
- Role
- Director
- Age
- 75
- Nationality
- French
- Address
- 1 Rue De La Bienfaisance, Vincennes, 94300, France
- Country Of Residence
- France
- Name
- COHEN, Daniel
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
Daniele Marcovici
Acting
PSC
- Appointed
- 19 August 1998
- Occupation
- Company Chairman
- Role
- Director
- Age
- 79
- Nationality
- French
- Address
- 13 Rue De Lieutenant Chaure, Paris 75020, France, FOREIGN
- Country Of Residence
- France
- Name
- MARCOVICI, Daniele
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
Vincent Terradot
Acting
PSC
- Appointed
- 25 June 2004
- Occupation
- European Development Director
- Role
- Director
- Age
- 65
- Nationality
- French
- Address
- 43 Bis Avenue Egle, Maisons Laffitte 78600, France, FOREIGN
- Country Of Residence
- France
- Name
- TERRADOT, Vincent
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
Ann Patricia Barnes
Resigned
- Appointed
- 17 November 1995
- Resigned
- 19 August 1998
- Role
- Secretary
- Address
- Providence Crittenden Road, Matfield, Tonbridge, Kent, TN12 7EQ
- Name
- BARNES, Ann Patricia
JLA SERVICES LIMITED
Resigned
- Appointed
- 19 October 1995
- Resigned
- 17 November 1995
- Role
- Secretary
- Address
- 1 Cloth Court, Cloth Fair, London, EC1A 7LS
- Name
- JLA SERVICES LIMITED
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 05 October 1995
- Resigned
- 19 October 1995
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
Ann Patricia Barnes
Resigned
- Appointed
- 19 October 1995
- Resigned
- 19 August 1998
- Occupation
- Company Secretary
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- Providence Crittenden Road, Matfield, Tonbridge, Kent, TN12 7EQ
- Name
- BARNES, Ann Patricia
Michael Barnes
Resigned
- Appointed
- 19 October 1995
- Resigned
- 27 May 1999
- Occupation
- Company Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- Providence Crittenden Road, Five Wents Matfield, Tonbridge, Kent, TN12 7EQ
- Name
- BARNES, Michael
John Lansbury Unlimited
Resigned
- Appointed
- 19 October 1995
- Resigned
- 09 November 1995
- Role
- Director
- Age
- 34
- Address
- 1 Cloth Court, Cloth Fair, London, EC1A 7LS
- Name
- JOHN LANSBURY UNLIMITED
Anthony John Thripp
Resigned
- Appointed
- 19 October 1995
- Resigned
- 19 August 1998
- Occupation
- Company Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Friars Cote, Crockers Lane, Northiam, East Sussex, TN31 6PP
- Country Of Residence
- United Kingdom
- Name
- THRIPP, Anthony John
INSTANT COMPANIES LIMITED
Resigned
- Appointed
- 05 October 1995
- Resigned
- 19 October 1995
- Role
- Nominee Director
- Address
- 1 Mitchell Lane, Bristol, Avon, BS1 6BU
- Name
- INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.