UKBizDB.co.uk

DUMP THE JUNK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dump The Junk Ltd. The company was founded 4 years ago and was given the registration number 12213995. The firm's registered office is in HIGH WYCOMBE. You can find them at 29 Roundwood Road, , High Wycombe, Buckinghamshire. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:DUMP THE JUNK LTD
Company Number:12213995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2019
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:29 Roundwood Road, High Wycombe, Buckinghamshire, United Kingdom, HP12 4HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Roundwood Road, High Wycombe, United Kingdom, HP12 4HD

Director18 September 2019Active
Unit 2, 2 Atlip Road, Alperton, England, HA0 4LU

Director15 January 2023Active
Unit 2, 2 Atlip Road, Alperton, England, HA0 4LU

Director01 November 2021Active
Unit 2, 2 Atlip Road, Alperton, United Kingdom, HA0 4LU

Director18 June 2021Active
Unit 2, 2 Atlip Road, Alperton, England, HA0 4LU

Director18 June 2021Active
Unit 2, 2 Atlip Road, Alperton, Wembley, United Kingdom, HA0 4LU

Director18 June 2021Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director01 July 2022Active
27, Old Gloucester Street, London, England, WC1N 3AX

Corporate Director25 April 2022Active
130, Old Street, London, England, EC1V 9BD

Corporate Director18 June 2021Active
Unit 2, 2 Atlip Road, Wembley, England, HA0 4LU

Corporate Director18 June 2021Active
2, 2 Atlip Road, Wembley, England, HA0 4LU

Corporate Director18 June 2021Active

People with Significant Control

Mr Ramon Gonzalez
Notified on:01 July 2022
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Significant influence or control
Mr Michael James Eldridge
Notified on:25 April 2022
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:England
Address:Unit 2, 2 Atlip Road, Alperton, England, HA0 4LU
Nature of control:
  • Significant influence or control
Bestway Investments Ltd
Notified on:25 April 2022
Status:Active
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Freeman Capital Investments Ltd
Notified on:01 November 2021
Status:Active
Country of residence:England
Address:2, Atlip Road, Wembley, England, HA0 4LU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jose Ramon Gonzalez
Notified on:18 June 2021
Status:Active
Date of birth:August 1986
Nationality:English
Country of residence:England
Address:Unit 2, 2 Atlip Road, Alperton, England, HA0 4LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael James Eldridge
Notified on:18 June 2021
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:England
Address:Unit 2, 2 Atlip Road, Alperton, England, HA0 4LU
Nature of control:
  • Significant influence or control
Freeman Capital Investments Limited
Notified on:18 June 2021
Status:Active
Country of residence:United Kingdom
Address:Unit 2, 2 Atlip Road, Alperton, United Kingdom, HA0 4LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Freeman
Notified on:18 June 2021
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:England
Address:Unit 2, 2 Atlip Road, Alperton, England, HA0 4LU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adam Robert Bodzon
Notified on:18 September 2019
Status:Active
Date of birth:March 1977
Nationality:Polish
Country of residence:United Kingdom
Address:29, Roundwood Road, High Wycombe, United Kingdom, HP12 4HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-01-15Officers

Termination director company with name termination date.

Download
2023-01-15Officers

Appoint person director company with name date.

Download
2023-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-12-17Officers

Termination director company with name termination date.

Download
2022-12-17Officers

Termination director company with name termination date.

Download
2022-12-17Officers

Termination director company with name termination date.

Download
2022-12-17Persons with significant control

Cessation of a person with significant control.

Download
2022-12-17Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-28Persons with significant control

Notification of a person with significant control.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-08-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-05-08Persons with significant control

Notification of a person with significant control.

Download
2022-05-08Persons with significant control

Notification of a person with significant control.

Download
2022-05-08Officers

Appoint corporate director company with name date.

Download
2022-04-25Persons with significant control

Notification of a person with significant control.

Download
2022-04-24Officers

Appoint person director company with name date.

Download
2022-04-24Persons with significant control

Cessation of a person with significant control.

Download
2022-04-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.