This company is commonly known as J P R Recycling Limited. The company was founded 21 years ago and was given the registration number 04623694. The firm's registered office is in EAST FINCHLEY. You can find them at Langley House, Park Road, East Finchley, London. This company's SIC code is 38320 - Recovery of sorted materials.
Name | : | J P R RECYCLING LIMITED |
---|---|---|
Company Number | : | 04623694 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 December 2002 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Langley House, Park Road, East Finchley, London, N2 8EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Y Ffaldau, Waste Recycling Centre, Llandegley, Llandrindod Wells, United Kingdom, LD1 5UD | Director | 23 December 2002 | Active |
Llys Buallt, Hospital Road, Builth Wells, United Kingdom, LD2 3HA | Secretary | 23 December 2002 | Active |
Mr Timothy James Richards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Y Ffaldau, Waste Recycling Centre, Llandrindod Wells, United Kingdom, LD1 5UD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-31 | Address | Change registered office address company with date old address new address. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2021-03-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-17 | Officers | Change person director company with change date. | Download |
2020-03-11 | Insolvency | Liquidation disclaimer notice. | Download |
2020-01-13 | Address | Change registered office address company with date old address new address. | Download |
2020-01-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-01-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-11 | Resolution | Resolution. | Download |
2019-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-25 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.