UKBizDB.co.uk

JBR RECOVERY LIMITED

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

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.

Company Information

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:
  • 24410 - Precious metals production
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Argentor House, Oldbury Road, West Bromwich, B70 9BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stone Hall, Stone Drive, Colwall, Malvern, England, WR13 6QJ

Secretary03 December 2021Active
Argentor House, Oldbury Road, West Bromwich, B70 9BS

Director01 August 2012Active
Argentor House, Oldbury Road, West Bromwich, B70 9BS

Director01 July 2013Active
Argentor House, Oldbury Road, West Bromwich, B70 9BS

Director25 January 2006Active
Argentor House, Oldbury Road, West Bromwich, B70 9BS

Director20 August 2008Active
Argentor House, Oldbury Road, West Bromwich, B70 9BS

Secretary30 June 2017Active
The Penthouse, 61 Randolph Avenue, London, W9 1DW

Secretary13 December 1996Active
61 Lower Wyche Road, Malvern, WR14 4ET

Secretary23 October 1991Active
Argentor House, Oldbury Road, West Bromwich, B70 9BS

Secretary01 December 1997Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary26 June 1991Active
Argentor House, Oldbury Road, West Bromwich, B70 9BS

Director01 April 2015Active
The Penthouse, 61 Randolph Avenue, London, W9 1DW

Director13 December 1996Active
Hillrose, Chadwick Bank, Stourport, DY13 9SD

Director09 September 1991Active
Priors Court, Callow End, Worcester, WR2 4TJ

Director09 September 1991Active
Mathon Court, Mathon, Malvern, SW3 5HJ

Director09 September 1991Active
8, Perceval Avenue, London, NW3 4PY

Director09 September 1991Active
Argentor House, Oldbury Road, West Bromwich, B70 9BS

Director09 September 1991Active
Argentor House, Oldbury Road, West Bromwich, B70 9BS

Director01 December 1997Active
90 Bellencroft Gardens, Wolverhampton, WV3 8DU

Director17 October 1991Active
Argentor House, Oldbury Road, West Bromwich, B70 9BS

Director20 September 2017Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director26 June 1991Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director26 June 1991Active

People with Significant Control

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:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-12-03Officers

Appoint person secretary company with name date.

Download
2021-12-03Officers

Termination secretary company with name termination date.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type full.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type full.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2017-12-05Accounts

Accounts with accounts type full.

Download
2017-09-21Officers

Appoint person director company with name date.

Download
2017-06-30Officers

Termination director company with name termination date.

Download
2017-06-30Officers

Termination secretary company with name termination date.

Download
2017-06-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Officers

Appoint person secretary company with name date.

Download
2016-10-28Officers

Termination director company with name termination date.

Download
2016-07-29Accounts

Accounts with accounts type full.

Download
2016-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.