UKBizDB.co.uk

J & K RECOVERY LIMITED

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

This company is commonly known as J & K Recovery Limited. The company was founded 31 years ago and was given the registration number 02803811. The firm's registered office is in AMPTHILL. You can find them at First Floor 5 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:J & K RECOVERY LIMITED
Company Number:02803811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:First Floor 5 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, MK45 2NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Mander Close, Toddington, England,

Director20 April 2018Active
First Floor, 5 Doolittle Yard, Froghall Road, Ampthill, United Kingdom, MK45 2NW

Secretary04 July 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary26 March 1993Active
9 Jennings, Stantonbury, Milton Keynes, MK14 6AN

Secretary05 July 1999Active
51 Lake Street, Leighton Buzzard, LU7 8SA

Secretary01 November 1997Active
Mayflower Farm Slapton Road, Little Billington, Leighton Buzzard, LU7 9BP

Secretary08 July 1998Active
2 Mill Road, Stanbridge, LU7 9HX

Secretary05 April 1993Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director26 March 1993Active
First Floor, 5 Doolittle Yard, Froghall Road, Ampthill, United Kingdom, MK45 2NW

Director05 April 1993Active

People with Significant Control

Joanne Wittich
Notified on:20 April 2018
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:1 Mander Close, Toddington, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jennifer Ann Kathleen Hayes
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:84 Peddars Lane, Stanbridge, Leighton Buzzard, United Kingdom, LU7 9JD
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Address

Change registered office address company with date old address new address.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Persons with significant control

Notification of a person with significant control.

Download
2018-05-17Persons with significant control

Cessation of a person with significant control.

Download
2018-05-17Officers

Termination director company with name termination date.

Download
2018-04-23Officers

Appoint person director company with name date.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Accounts

Accounts with accounts type total exemption small.

Download
2016-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-04Accounts

Accounts with accounts type total exemption small.

Download
2015-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.