logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Conway, Amanda
    Director born in January 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-11-15 ~ now
    OF - Director → CIF 0
  • 2
    Street, Craig Andrew
    Director born in December 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-09-24 ~ now
    OF - Director → CIF 0
  • 3
    Marsh, Gary John
    Production Director born in May 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-04-18 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressJaymar House, First Avenue, Crewe Gates Industrial Estate, Weston Road, Crewe, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Street, Lilian Kay
    Director born in December 1946
    Individual
    Officer
    icon of calendar ~ 2018-02-15
    OF - Director → CIF 0
    Street, Lilian Kay
    Secretary
    Individual
    Officer
    icon of calendar 2000-10-25 ~ 2018-02-15
    OF - Secretary → CIF 0
    Mrs Lilian Kay Street
    Born in December 1946
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-03
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mr Craig Andrew Street
    Born in December 1971
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-14
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2021-01-28 ~ 2023-10-12
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Street, William James
    Director born in April 1944
    Individual
    Officer
    icon of calendar ~ 2021-02-24
    OF - Director → CIF 0
    Street, William James
    Individual
    Officer
    icon of calendar ~ 2021-10-12
    OF - Secretary → CIF 0
    Mr William James Street
    Born in April 1944
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-24
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 4
    Bartrop, Jayne
    Individual (1 offspring)
    Officer
    icon of calendar 2020-08-01 ~ 2023-12-06
    OF - Secretary → CIF 0
  • 5
    Baker, Stanley Gaisford
    Director born in October 1937
    Individual
    Officer
    icon of calendar ~ 2000-03-29
    OF - Director → CIF 0
  • 6
    Peel, Robin
    Sales Director born in January 1948
    Individual
    Officer
    icon of calendar 2000-04-01 ~ 2004-06-30
    OF - Director → CIF 0
  • 7
    Baker, Marie Constance
    Director born in April 1939
    Individual
    Officer
    icon of calendar ~ 1997-03-28
    OF - Director → CIF 0
  • 8
    icon of address106, Crewe Road, Nantwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,499,315 GBP2024-12-31
    Person with significant control
    2023-10-12 ~ 2023-10-17
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

JAYMAR PACKAGING LIMITED

Standard Industrial Classification
17290 - Manufacture Of Other Articles Of Paper And Paperboard N.e.c.
Brief company account
Property, Plant & Equipment
895,926 GBP2024-12-31
947,919 GBP2023-12-31
Debtors
1,364,297 GBP2024-12-31
1,363,159 GBP2023-12-31
Cash at bank and in hand
250,890 GBP2024-12-31
237,716 GBP2023-12-31
Current Assets
1,615,187 GBP2024-12-31
1,600,875 GBP2023-12-31
Creditors
Current
1,701,090 GBP2024-12-31
1,930,926 GBP2023-12-31
Net Current Assets/Liabilities
-85,903 GBP2024-12-31
-330,051 GBP2023-12-31
Total Assets Less Current Liabilities
810,023 GBP2024-12-31
617,868 GBP2023-12-31
Net Assets/Liabilities
306,586 GBP2024-12-31
-48,417 GBP2023-12-31
Equity
Called up share capital
45 GBP2024-12-31
45 GBP2023-12-31
Capital redemption reserve
55 GBP2024-12-31
55 GBP2023-12-31
Retained earnings (accumulated losses)
306,486 GBP2024-12-31
-48,517 GBP2023-12-31
Equity
306,586 GBP2024-12-31
-48,417 GBP2023-12-31
Average Number of Employees
362024-01-01 ~ 2024-12-31
372023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
2,674,879 GBP2024-12-31
2,660,679 GBP2023-12-31
Furniture and fittings
290,040 GBP2024-12-31
256,653 GBP2023-12-31
Motor vehicles
57,485 GBP2024-12-31
69,890 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
3,022,404 GBP2024-12-31
2,987,222 GBP2023-12-31
Property, Plant & Equipment - Disposals
Motor vehicles
-26,400 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-26,400 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,907,584 GBP2024-12-31
1,822,786 GBP2023-12-31
Furniture and fittings
205,607 GBP2024-12-31
191,833 GBP2023-12-31
Motor vehicles
13,287 GBP2024-12-31
24,684 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,126,478 GBP2024-12-31
2,039,303 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
84,798 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
13,774 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
9,260 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
107,832 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-20,657 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-20,657 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
767,295 GBP2024-12-31
837,893 GBP2023-12-31
Furniture and fittings
84,433 GBP2024-12-31
64,820 GBP2023-12-31
Motor vehicles
44,198 GBP2024-12-31
45,206 GBP2023-12-31
Property, Plant & Equipment - Increase or decrease
Plant and equipment, Under hire purchased contracts or finance leases
14,200 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Under hire purchased contracts or finance leases, Plant and equipment
14,200 GBP2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Under hire purchased contracts or finance leases
700 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Under hire purchased contracts or finance leases, Plant and equipment
700 GBP2024-12-31
Property, Plant & Equipment
Under hire purchased contracts or finance leases, Plant and equipment
13,500 GBP2024-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
950,186 GBP2024-12-31
939,132 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
103,388 GBP2024-12-31
78,994 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
1,364,297 GBP2024-12-31
1,363,159 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
193,334 GBP2024-12-31
193,333 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
2,840 GBP2024-12-31
Trade Creditors/Trade Payables
Current
305,478 GBP2024-12-31
428,457 GBP2023-12-31
Other Taxation & Social Security Payable
Current
258,698 GBP2024-12-31
366,921 GBP2023-12-31
Other Creditors
Current
940,740 GBP2024-12-31
942,215 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
303,333 GBP2024-12-31
496,667 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
10,413 GBP2024-12-31
Bank Borrowings
Secured
496,667 GBP2024-12-31
690,000 GBP2023-12-31
Total Borrowings
Secured
509,920 GBP2024-12-31
690,000 GBP2023-12-31

Related profiles found in government register
  • JAYMAR PACKAGING LIMITED
    Info
    Registered number 01318091
    icon of addressFirst Avenue, Crewe Gates Industrial Estate, Weston Road, Crewe Cheshire CW1 6XS
    Private Limited Company incorporated on 1977-06-21 (48 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-01
    CIF 0
  • JAYMAR PACKAGING LIMITED
    S
    Registered number 01318091
    icon of addressJaymar House First Avenue, Crewe Gates Industrial Estate, Weston Road, Crewe, Cheshire, England, CW1 6XS
    ENGLAND & WALES
    CIF 1
child relation
Offspring entities and appointments
Active 1

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.