This company is commonly known as Jbr Recovery Limited. The company was founded 32 years ago and was given the registration number 02623872. The firm's registered office is in WEST BROMWICH. You can find them at Argentor House, Oldbury Road, West Bromwich, . This company's SIC code is 24410 - Precious metals production.
Name | : | JBR RECOVERY LIMITED |
---|---|---|
Company Number | : | 02623872 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 1991 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Argentor House, Oldbury Road, West Bromwich, B70 9BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stone Hall, Stone Drive, Colwall, Malvern, England, WR13 6QJ | Secretary | 03 December 2021 | Active |
Argentor House, Oldbury Road, West Bromwich, B70 9BS | Director | 01 August 2012 | Active |
Argentor House, Oldbury Road, West Bromwich, B70 9BS | Director | 01 July 2013 | Active |
Argentor House, Oldbury Road, West Bromwich, B70 9BS | Director | 25 January 2006 | Active |
Argentor House, Oldbury Road, West Bromwich, B70 9BS | Director | 20 August 2008 | Active |
Argentor House, Oldbury Road, West Bromwich, B70 9BS | Secretary | 30 June 2017 | Active |
The Penthouse, 61 Randolph Avenue, London, W9 1DW | Secretary | 13 December 1996 | Active |
61 Lower Wyche Road, Malvern, WR14 4ET | Secretary | 23 October 1991 | Active |
Argentor House, Oldbury Road, West Bromwich, B70 9BS | Secretary | 01 December 1997 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 26 June 1991 | Active |
Argentor House, Oldbury Road, West Bromwich, B70 9BS | Director | 01 April 2015 | Active |
The Penthouse, 61 Randolph Avenue, London, W9 1DW | Director | 13 December 1996 | Active |
Hillrose, Chadwick Bank, Stourport, DY13 9SD | Director | 09 September 1991 | Active |
Priors Court, Callow End, Worcester, WR2 4TJ | Director | 09 September 1991 | Active |
Mathon Court, Mathon, Malvern, SW3 5HJ | Director | 09 September 1991 | Active |
8, Perceval Avenue, London, NW3 4PY | Director | 09 September 1991 | Active |
Argentor House, Oldbury Road, West Bromwich, B70 9BS | Director | 09 September 1991 | Active |
Argentor House, Oldbury Road, West Bromwich, B70 9BS | Director | 01 December 1997 | Active |
90 Bellencroft Gardens, Wolverhampton, WV3 8DU | Director | 17 October 1991 | Active |
Argentor House, Oldbury Road, West Bromwich, B70 9BS | Director | 20 September 2017 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 26 June 1991 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 26 June 1991 | Active |
Phipps & Co Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Mathon Court, West Malvern Road, Malvern, England, WR13 5NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type full. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-12-03 | Officers | Appoint person secretary company with name date. | Download |
2021-12-03 | Officers | Termination secretary company with name termination date. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type full. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Accounts | Accounts with accounts type full. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type full. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-05 | Accounts | Accounts with accounts type full. | Download |
2017-09-21 | Officers | Appoint person director company with name date. | Download |
2017-06-30 | Officers | Termination director company with name termination date. | Download |
2017-06-30 | Officers | Termination secretary company with name termination date. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Officers | Appoint person secretary company with name date. | Download |
2016-10-28 | Officers | Termination director company with name termination date. | Download |
2016-07-29 | Accounts | Accounts with accounts type full. | Download |
2016-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-26 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.