J & B RECYCLING LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

06/02/256 February 2025 Full accounts made up to 2023-12-31

View Document

30/12/2430 December 2024 Change of details for Crossco (1371) Limited as a person with significant control on 2024-11-01

View Document

01/11/241 November 2024 Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England to 3 Sidings Court White Rose Way Doncaster DN4 5NU on 2024-11-01

View Document

01/11/241 November 2024 Termination of appointment of Christopher Stephen Mccarthy as a director on 2024-10-31

View Document

30/07/2430 July 2024 Termination of appointment of Gregory Prance as a director on 2024-07-24

View Document

29/07/2429 July 2024 Termination of appointment of Pablo Vera as a director on 2024-07-12

View Document

29/07/2429 July 2024 Termination of appointment of Javier Peiro Balaguer as a director on 2024-07-01

View Document

17/06/2417 June 2024 Appointment of Mr Fraser Wilson Mckenzie as a director on 2024-06-10

View Document

17/06/2417 June 2024 Appointment of Mr Steven John Longdon as a director on 2024-06-10

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Change of details for Crossco (1371) Limited as a person with significant control on 2016-04-06

View Document

06/07/236 July 2023 Registered office address changed from Windermere Mrf Thomlinson Road Hartlepool TS25 1NS England to Ashford House Grenadier Road Exeter Devon EX1 3LH on 2023-07-06

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

06/03/236 March 2023 Full accounts made up to 2021-12-31

View Document

17/02/2317 February 2023 Appointment of Mr Gregory Prance as a director on 2023-02-17

View Document

05/04/225 April 2022 Full accounts made up to 2021-03-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

05/08/215 August 2021 Satisfaction of charge 029055050006 in full

View Document

05/08/215 August 2021 Satisfaction of charge 029055050004 in full

View Document

03/08/213 August 2021 Director's details changed for Mr Pablo Vera on 2021-07-29

View Document

02/08/212 August 2021 Cessation of Bgf Gp Limited as a person with significant control on 2021-07-29

View Document

02/08/212 August 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

30/07/2130 July 2021 Termination of appointment of Victoria Jackson-Smith as a director on 2021-07-29

View Document

30/07/2130 July 2021 Appointment of Mr Christopher Stephen Mccarthy as a director on 2021-07-29

View Document

30/07/2130 July 2021 Appointment of Mr Pablo Vera as a director on 2021-07-29

View Document

30/07/2130 July 2021 Termination of appointment of Matthew James Tyrie as a director on 2021-07-29

View Document

30/07/2130 July 2021 Appointment of Mr Javier Peiro Balaguer as a director on 2021-07-29

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

20/11/1920 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029055050006

View Document

16/10/1916 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029055050005

View Document

05/09/195 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

10/09/1810 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / BUSINESS GROWTH FUND PLC (AS GENERAL PARTNER OF BGF INVESTMENTS LP) / 06/04/2016

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, SECRETARY VICTORIA JACKSON-SMITH

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MS AMANDA JANE FARNDALE

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN JACKSON

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR MATTHEW JAMES TYRIE

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

06/11/166 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/03/1624 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/04/159 April 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029055050004

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/08/144 August 2014 17/07/14 STATEMENT OF CAPITAL GBP 1100

View Document

04/08/144 August 2014 17/07/14 STATEMENT OF CAPITAL GBP 1000

View Document

04/08/144 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR ALAN JACKSON

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE JACKSON

View Document

29/04/1429 April 2014 SECOND FILING WITH MUD 24/02/14 FOR FORM AR01

View Document

26/02/1426 February 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

26/02/1426 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/05/1310 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/05/1310 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/05/133 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029055050003

View Document

26/02/1326 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

13/12/1213 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/02/1227 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

18/10/1118 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

25/02/1125 February 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 SAIL ADDRESS CREATED

View Document

25/02/1125 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

06/01/116 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

26/02/1026 February 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM, VIKLEA COURT, LAWSON ROAD SEATON CAREW, HARTLEPOOL, TS25 1AD

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE JACKSON / 24/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JACKSON-SMITH / 24/02/2010

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JACKSON-SMITH / 24/02/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/07/088 July 2008 COMPANY NAME CHANGED J & B FUELS LIMITED CERTIFICATE ISSUED ON 09/07/08

View Document

29/02/0829 February 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 £ NC 1000/1004 14/03/0

View Document

05/04/055 April 2005 NC INC ALREADY ADJUSTED 14/03/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/026 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/04/9922 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9924 March 1999 RETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 £ NC 100/1000 23/01/98

View Document

28/01/9828 January 1998 NC INC ALREADY ADJUSTED 23/01/98

View Document

28/01/9828 January 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 REGISTERED OFFICE CHANGED ON 28/01/98 FROM: VIKLEA COURT, LAWSON ROAD, HARTLEPOOL, TS25 1AL

View Document

01/12/971 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

28/10/9728 October 1997 COMPANY NAME CHANGED STEMGROW LIMITED CERTIFICATE ISSUED ON 29/10/97

View Document

27/03/9727 March 1997 RETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 07/03/96; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 EXEMPTION FROM APPOINTING AUDITORS 01/12/95

View Document

20/12/9520 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

13/03/9513 March 1995 RETURN MADE UP TO 07/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 REGISTERED OFFICE CHANGED ON 05/10/94 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

01/09/941 September 1994 NEW DIRECTOR APPOINTED

View Document

01/09/941 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/03/947 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company