TYRE RECLAMATION LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Liquidators' statement of receipts and payments to 2025-01-08

View Document

12/03/2412 March 2024 Liquidators' statement of receipts and payments to 2024-01-08

View Document

15/03/2315 March 2023 Liquidators' statement of receipts and payments to 2023-01-08

View Document

17/05/2217 May 2022 Removal of liquidator by court order

View Document

17/05/2217 May 2022 Appointment of a voluntary liquidator

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MR JUST CHRISTIAN BARKER / 03/07/2019

View Document

27/03/1927 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

28/01/1928 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085855460001

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM THE MALTINGS - UNIT 34 ROYDON ROAD STANSTEAD ABBOTTS WARE HERTFORDSHIRE SG12 8HG ENGLAND

View Document

23/08/1723 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUST CHRISTIAN BARKER

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN CHRISTIAN BARKER

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN CHRISTIAN BARKER / 09/11/2016

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, SECRETARY MEYER WILLIAMS FINANCIAL SERVICES LIMITED

View Document

21/07/1621 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM STAG HOUSE OLD LONDON ROAD HERTFORD HERTFORDSHIRE SG13 7LA

View Document

26/03/1626 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/02/169 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085855460001

View Document

11/08/1511 August 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/07/1423 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN CHRISTIAN BARKER / 02/12/2013

View Document

08/08/138 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/08/138 August 2013 COMPANY NAME CHANGED JSSL LIMITED CERTIFICATE ISSUED ON 08/08/13

View Document

26/06/1326 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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